About

Registered Number: 03712048
Date of Incorporation: 11/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/09/2020 (3 years and 8 months ago)
Registered Address: C/O Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

Founded in 1999, Worksop Waste Ltd has its registered office in Birmingham. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Richard James 14 July 2014 13 January 2015 1
Secretary Name Appointed Resigned Total Appointments
BLOOM, Christine Pamela 01 April 1999 31 July 2007 1
MORRIS, Clare Louise 01 August 2007 03 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 September 2020
LIQ14 - N/A 02 June 2020
LIQ03 - N/A 07 June 2019
LIQ03 - N/A 06 June 2018
4.68 - Liquidator's statement of receipts and payments 07 June 2017
AD01 - Change of registered office address 28 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 August 2016
4.40 - N/A 22 August 2016
LIQ MISC OC - N/A 22 August 2016
4.68 - Liquidator's statement of receipts and payments 09 June 2016
F10.2 - N/A 30 April 2015
AD01 - Change of registered office address 21 April 2015
RESOLUTIONS - N/A 20 April 2015
4.20 - N/A 20 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2015
AP01 - Appointment of director 17 March 2015
AD01 - Change of registered office address 06 March 2015
TM01 - Termination of appointment of director 23 January 2015
AA01 - Change of accounting reference date 31 August 2014
AP01 - Appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
AR01 - Annual Return 11 March 2014
AD01 - Change of registered office address 11 March 2014
AD01 - Change of registered office address 11 March 2014
AA - Annual Accounts 28 November 2013
MR01 - N/A 30 April 2013
MR01 - N/A 19 April 2013
AR01 - Annual Return 15 April 2013
CERTNM - Change of name certificate 25 January 2013
RESOLUTIONS - N/A 22 January 2013
CONNOT - N/A 22 January 2013
AA - Annual Accounts 28 November 2012
CERTNM - Change of name certificate 26 June 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 10 November 2010
TM02 - Termination of appointment of secretary 10 November 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 23 December 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 04 April 2001
287 - Change in situation or address of Registered Office 30 March 2001
AA - Annual Accounts 15 March 2000
363s - Annual Return 08 March 2000
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
287 - Change in situation or address of Registered Office 28 April 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2013 Outstanding

N/A

A registered charge 18 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.