Company NameBroughton Waste Limited
Company StatusDissolved
Company Number00951767
CategoryPrivate Limited Company
Incorporation Date10 April 1969(55 years ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)
Previous NameMelton Waste Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWaterfront Finance Company (Corporation)
StatusClosed
Appointed26 February 1996(26 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 25 May 2004)
Correspondence AddressPO Box 293 Haute Rive
Mont De La Rocque
St Aubin
Jersey
JE4 9TY
Director NameWishaw Limited (Corporation)
StatusClosed
Appointed26 February 1996(26 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 25 May 2004)
Correspondence AddressPO Box 293 Haute Rive
Mont De La Rocque
St Aubin
Jersey
JE4 9TY
Secretary NameGlendouran Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 February 1996(26 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 25 May 2004)
Correspondence AddressPO Box 293 Haute Rive
Mont De La Rocque
St Aubin
Jersey
JE4 9TY
Director NameDouglas Stephen Dawkins
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 1996)
RoleWaste Merchant
Correspondence Address13 John Bold Avenue
Stoney Stanton
Leicester
Leicestershire
LE9 4DP
Director NameGeoffrey George Dawkins
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 1996)
RoleWaste Merchant
Correspondence Address2 Dunton Road
Broughton Astley
Leicester
Leicestershire
LE9 6NB
Director NameJohn Robert Dawkins
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 1996)
RoleWaste Merchant
Correspondence Address8 Thornton Close
Broughton Astley
Leicester
Leicestershire
LE9 6UH
Secretary NameGeoffrey George Dawkins
NationalityBritish
StatusResigned
Appointed08 October 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 1996)
RoleCompany Director
Correspondence Address2 Dunton Road
Broughton Astley
Leicester
Leicestershire
LE9 6NB

Location

Registered AddressIan Lodge
Stonard Road
London
N13 4DJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,455,699
Current Liabilities£44,961

Accounts

Latest Accounts10 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End10 April

Filing History

10 February 2004First Gazette notice for compulsory strike-off (1 page)
29 July 2003Strike-off action suspended (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
5 February 2002Strike-off action suspended (1 page)
27 November 2001First Gazette notice for compulsory strike-off (1 page)
24 December 1998Accounts for a small company made up to 10 April 1998 (3 pages)
12 November 1998Return made up to 08/10/98; no change of members (4 pages)
26 November 1997Return made up to 08/10/97; no change of members (4 pages)
28 August 1997Return made up to 08/10/96; full list of members (6 pages)
27 June 1997New secretary appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 2 dunton road broughton astley leicestershire LE9 6NB (1 page)
27 June 1997New director appointed (2 pages)
18 March 1996Company name changed melton waste company LIMITED\certificate issued on 19/03/96 (3 pages)
15 March 1996£ nc 10000/20001 23/02/96 (2 pages)
15 March 1996Director resigned (1 page)
15 March 1996Secretary resigned;director resigned (1 page)
15 March 1996Ad 23/02/96--------- £ si 10001@1=10001 £ ic 10000/20001 (2 pages)
15 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 March 1996Director resigned (1 page)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Accounts for a small company made up to 10 April 1995 (6 pages)
29 November 1995Return made up to 08/10/95; no change of members (4 pages)