Company NameNorth Waste Limited
Company StatusDissolved
Company Number02551819
CategoryPrivate Limited Company
Incorporation Date25 October 1990(33 years, 6 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameScotwaste Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 20 June 2006)
RoleGroup Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed11 July 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 December 2005(15 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 20 June 2006)
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameAlan George Sheppard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(2 years after company formation)
Appointment Duration10 months (resigned 26 August 1993)
RoleCompany Director
Correspondence Address8 Meadowcroft Gardens
Wheaton Aston
Staffordshire
ST19 9NA
Director NameCharles Novotny
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(2 years after company formation)
Appointment Duration10 months (resigned 26 August 1993)
RoleCompany Director
Correspondence AddressHawthorn Cottage
Bradshaw Lane
Parbold
Lancashire
WN8 7NQ
Director NameMr Conrad Gary Kerwin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(2 years after company formation)
Appointment Duration10 months (resigned 26 August 1993)
RoleRegional Manager
Correspondence Address26 Bellevue Crescent
Edinburgh
Midlothian
EH3 6NF
Scotland
Secretary NameMr Graham Roy Loader
NationalityBritish
StatusResigned
Appointed25 October 1992(2 years after company formation)
Appointment Duration10 months (resigned 26 August 1993)
RoleCompany Director
Correspondence Address4 Shackleton Drive
Perton
Wolverhampton
West Midlands
WV6 7SA
Director NameMr Simon Neil Vivian
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(2 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm Cottage
Faulkland
Bath
Somerset
BA3 5YG
Director NameMr Nigel Desmond Alexander Sandy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Collett Way
Frome
Somerset
BA11 2XN
Secretary NameBarbara White
NationalityBritish
StatusResigned
Appointed26 August 1993(2 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 1993)
RoleCompany Director
Correspondence Address31 Bennetts Court
Yate
Bristol
Avon
BS17 4XH
Director NameIan Paul Tyler
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 1996)
RoleFinance Director
Correspondence AddressLime Tree House
3b Village Road, Cockayne Hatley
Sandy
Bedfordshire
SG19 2EE
Secretary NameIan Paul Tyler
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 1996)
RoleFinance Director
Correspondence AddressLime Tree House
3b Village Road, Cockayne Hatley
Sandy
Bedfordshire
SG19 2EE
Director NameSimon Roger Fernley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1997)
RoleMd Southern Region
Country of ResidenceEngland
Correspondence AddressThe Coach House
Manor Drive Bathford
Bath
BA1 7TY
Secretary NameSimon Roger Fernley
NationalityBritish
StatusResigned
Appointed29 March 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Manor Drive Bathford
Bath
BA1 7TY
Director NameDr Richard Antony Bruce Varcoe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Thingwall Park
Fishponds
Bristol
BS16 2AR
Secretary NameDr Richard Antony Bruce Varcoe
NationalityBritish
StatusResigned
Appointed31 October 1997(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Thingwall Park
Fishponds
Bristol
BS16 2AR
Director NameMr Ian Alan Duncan Peters
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRectory Stables
Gay Street
Mells
Somerset
BA11 3PT
Secretary NameMr Ian Alan Duncan Peters
NationalityBritish
StatusResigned
Appointed01 December 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRectory Stables
Gay Street
Mells
Somerset
BA11 3PT
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2005)
RoleGroup Chief Accountant
Correspondence Address110 North View Road
Crouch End
London
N8 7LP

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£684,613
Current Liabilities£684,613

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
23 January 2006Application for striking-off (1 page)
11 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
14 November 2005Return made up to 17/10/05; full list of members (3 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 November 2004Return made up to 17/10/04; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 November 2003Return made up to 17/10/03; full list of members (7 pages)
8 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: the ridge chipping sodbury bristol BS37 6AY (1 page)
1 August 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned;director resigned (1 page)
1 July 2003Director resigned (1 page)
22 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 January 2003Secretary's particulars changed;director's particulars changed (1 page)
24 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 October 2001Return made up to 17/10/01; full list of members (6 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 April 2001Director resigned (1 page)
12 December 2000New secretary appointed (2 pages)
7 December 2000Secretary resigned;director resigned (1 page)
20 October 2000Return made up to 17/10/00; full list of members (7 pages)
27 September 2000New director appointed (4 pages)
30 June 2000Full accounts made up to 31 December 1999 (7 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Return made up to 17/10/99; full list of members (11 pages)
8 July 1999Full accounts made up to 31 December 1998 (8 pages)
20 October 1998Full accounts made up to 31 December 1997 (8 pages)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997Secretary resigned;director resigned (1 page)
5 November 1997Return made up to 17/10/97; full list of members (7 pages)
12 October 1997Registered office changed on 12/10/97 from: the ridge chipping sodbury bristol BS17 6AY (1 page)
13 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
21 March 1997Full accounts made up to 30 September 1996 (13 pages)
31 October 1996Return made up to 17/10/96; full list of members (6 pages)
20 September 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
9 September 1996Full accounts made up to 31 December 1995 (13 pages)
1 April 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 October 1995Return made up to 17/10/95; full list of members (14 pages)
11 October 1995Full accounts made up to 31 December 1994 (19 pages)