Company NameRhondda Waste Disposal Limited
Company StatusDissolved
Company Number02630483
CategoryPrivate Limited Company
Incorporation Date18 July 1991(32 years, 9 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Victor John Collier
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(10 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months (closed 24 February 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Burghfield
Epsom
Surrey
KT17 4ND
Director NameMichael David Evans
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1998(7 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 24 February 2009)
RoleManager
Correspondence Address172 King George V Drive
Heath
Cardiff
CF4 4EP
Wales
Director NameGwyneryn Evans
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(4 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 03 June 1992)
RoleLocal Authority Chief Executive
Correspondence AddressDolwen 18 St David Street
Pentre
Mid Glamorgan
CF41 7BD
Wales
Director NameGethin Williams
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(4 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 1992)
RoleSolicitor
Correspondence Address31 Carmarthen Drive
Tonteg
Pontypridd
Mid Glamorgan
CF38 1HY
Wales
Secretary NameGethin Williams
NationalityBritish
StatusResigned
Appointed22 November 1991(4 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 1992)
RoleSolicitor
Correspondence Address31 Carmarthen Drive
Tonteg
Pontypridd
Mid Glamorgan
CF38 1HY
Wales
Secretary NameMr Victor John Collier
NationalityBritish
StatusResigned
Appointed01 June 1992(10 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 1995)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Burghfield
Epsom
Surrey
KT17 4ND
Director NameMr Hugh Allen Hoather
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(10 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address4 Porters Croft
Guilden Sutton
Chester
Cheshire
CH3 7HQ
Wales
Secretary NameMr Malcolm Leslie Kendrick
NationalityBritish
StatusResigned
Appointed20 March 1995(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address14 Trident Way
Wrexham
Clwyd
LL13 9LJ
Wales
Director NameMichael David Evans
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1998)
RoleManager
Correspondence Address172 King George V Drive
Heath
Cardiff
CF4 4EP
Wales

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,331,000
Gross Profit-£475,000
Net Worth£513,000
Cash£483,000
Current Liabilities£490,000

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2008Return of final meeting of creditors (1 page)
7 November 2006Administrator's abstract of receipts and payments (2 pages)
29 September 2006Notice of discharge of Administration Order (2 pages)
15 September 2006Appointment of a liquidator (1 page)
15 September 2006Order of court to wind up (2 pages)
7 August 2006Administrator's abstract of receipts and payments (2 pages)
7 February 2006Administrator's abstract of receipts and payments (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
29 July 2005Administrator's abstract of receipts and payments (2 pages)
31 January 2005Administrator's abstract of receipts and payments (2 pages)
5 August 2004Administrator's abstract of receipts and payments (2 pages)
9 February 2004Administrator's abstract of receipts and payments (2 pages)
7 August 2003Administrator's abstract of receipts and payments (3 pages)
24 March 2003Administrator's abstract of receipts and payments (3 pages)
22 August 2002Administrator's abstract of receipts and payments (3 pages)
17 August 2002Registered office changed on 17/08/02 from: 305 parramattas the butlers wharf building tower bridge london SE1 2YE (1 page)
15 February 2002Administrator's abstract of receipts and payments (3 pages)
15 February 2002Administrator's abstract of receipts and payments (3 pages)
26 January 2001Administrator's abstract of receipts and payments (3 pages)
6 December 2000Administrator's abstract of receipts and payments (3 pages)
4 July 2000Administrator's abstract of receipts and payments (2 pages)
4 July 2000Administrator's abstract of receipts and payments (3 pages)
9 February 1999Registered office changed on 09/02/99 from: nant y gwyddon landfill site nant y gwyddon road gelli tonypandy rhondda cynon taff CF41 7TL (1 page)
5 February 1999Administration Order (2 pages)
5 February 1999Notice of Administration Order (1 page)
4 February 1999Secretary resigned (1 page)
22 January 1999Full accounts made up to 31 March 1998 (17 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
21 October 1998Ad 13/10/98--------- £ si 560000@1=560000 £ ic 1158000/1718000 (2 pages)
21 October 1998£ nc 1158000/2268000 07/10/98 (1 page)
21 October 1998Memorandum and Articles of Association (27 pages)
12 October 1998Registered office changed on 12/10/98 from: 3 hilliards court chester business park wrexham road chester CH4 9QX (1 page)
5 October 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
21 July 1998Return made up to 18/07/98; no change of members (4 pages)
15 April 1998Director resigned (1 page)
28 January 1998Full accounts made up to 31 March 1997 (17 pages)
23 January 1998Registered office changed on 23/01/98 from: blenheim house 2 fitzalan court newport road cardiff CF2 1TS (1 page)
30 July 1997Return made up to 18/07/97; no change of members (4 pages)
19 January 1997Full accounts made up to 31 March 1996 (17 pages)
15 August 1996Return made up to 18/07/96; full list of members (5 pages)
12 February 1996Accounting reference date extended from 20/03 to 31/03 (1 page)
1 February 1996Full accounts made up to 19 March 1995 (8 pages)
10 November 1995Ad 20/03/95--------- £ si 1157000@1 (2 pages)
30 October 1995£ nc 1000/1158000 14/03/95 (1 page)
30 October 1995Memorandum and Articles of Association (38 pages)
30 October 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
11 August 1995Return made up to 18/07/95; no change of members (4 pages)
26 July 1995New director appointed (2 pages)
25 April 1995Full accounts made up to 31 July 1994 (8 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Accounting reference date shortened from 31/07 to 20/03 (1 page)