Company NameNSM Waste Control Limited
Company StatusDissolved
Company Number01327939
CategoryPrivate Limited Company
Incorporation Date1 September 1977(46 years, 8 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

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

Directors

Director NameWalter Beech
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(15 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 16 November 1999)
RoleChartered Accountant
Correspondence AddressWater Wheel View
45 Main Street North Anston
Sheffield
South Yorkshire
S31 7BD
Director NameChristopher John Phoenix
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(15 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Station Road
Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Secretary NameAlan Wallace Sandland
NationalityBritish
StatusClosed
Appointed31 December 1992(15 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address50 Hill Turrets Close
Sheffield
South Yorkshire
S11 9RE
Director NameMr Brian William Broadhead
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(14 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 April 1996)
RoleMining Surveyor
Correspondence AddressOverbeck Cripton Lane
Ashover
Derbyshire
S45 0AW
Director NameAlan Dodd
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(14 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressRoan House Crabnook Lane
Farnsfield
Newark
Nottinghamshire
NG22 8JY
Director NameChristopher Hurst Downton
NationalityBritish
StatusResigned
Appointed07 August 1992(14 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1992)
RoleSolicitor
Correspondence AddressSutton House High Street
Gringley On The Hill
DN10 4RF
Secretary NameChristopher Hurst Downton
NationalityBritish
StatusResigned
Appointed07 August 1992(14 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressSutton House High Street
Gringley On The Hill
DN10 4RF

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
26 May 1999Application for striking-off (1 page)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (8 pages)
18 August 1998Return made up to 07/08/98; full list of members (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
1 September 1997Return made up to 07/08/97; full list of members (7 pages)
20 May 1997Registered office changed on 20/05/97 from: mansfield road hasland chesterfield derbyshire. S41 0JW (1 page)
3 February 1997Director resigned (1 page)
25 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 November 1996Full accounts made up to 31 March 1996 (9 pages)
18 August 1996Return made up to 07/08/96; full list of members (9 pages)
23 April 1996Director resigned (1 page)
24 March 1996Auditor's resignation (1 page)
22 November 1995Full accounts made up to 31 March 1995 (9 pages)
27 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 August 1995Return made up to 07/08/95; full list of members (14 pages)