Company NameNeptune Skip Company Limited
DirectorMichael Barnett
Company StatusActive
Company Number02658840
CategoryPrivate Limited Company
Incorporation Date30 October 1991(32 years, 6 months ago)
Previous NameAshvale Waste Disposal Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Barnett
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(23 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Battersea Place
73 Albert Bridge Road
London
SW11 4DS
Director NameKevin Sheehan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 George Belt House
Bethnal Green
London
E2 0SB
Director NameLinda Gill
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(same day as company formation)
RoleSecretary
Correspondence AddressFlat 30 Bridge Court
Leyton
London
E10 7JS
Secretary NameLinda Gill
NationalityBritish
StatusResigned
Appointed30 October 1991(same day as company formation)
RoleSecretary
Correspondence AddressFlat 30 Bridge Court
Leyton
London
E10 7JS
Director NameMrs Sandra Joan Hennessey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address66 Woodlands Avenue
Wanstead
London
E11 3QY
Director NameMrs Sandra Joan Hennessey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address66 Woodlands Avenue
Wanstead
London
E11 3QY
Secretary NameMrs Sandra Joan Hennessey
NationalityBritish
StatusResigned
Appointed06 May 1992(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address66 Woodlands Avenue
Wanstead
London
E11 3QY
Director NameEdward Charles Shaw
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 1992(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 1994)
RoleMechanical Engineer
Correspondence Address158 St Georges Road
Dagenham
Essex
RM9 5JB
Director NameRoy O Connor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(2 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 1995)
RoleHaulage Manager
Correspondence Address17 Quince Tree Close
South Ockendon
Essex
RM15 6NL
Director NameRichard Rose
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(3 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 November 1995)
RoleDiesel Engineer
Correspondence Address13a Spencer Road
East Ham
London
E6 1HH
Secretary NameMrs Christine Margaret Kerr
NationalityBritish
StatusResigned
Appointed01 November 1995(4 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Beacons
Loughton
Essex
IG10 2SQ
Director NameMr Keith Charles Plenty
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 2000)
RoleDemolition Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairmeadow
Crays Hill Road
Billericay
Essex
CM11 2YR
Secretary NameJoan Plenty
NationalityBritish
StatusResigned
Appointed16 April 1996(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address259 Salisbury Avenue
Barking
Essex
IG11 9XX
Director NameMrs Elaine Suzanne Glynn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(7 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Beech Farm House
Rock Hill
Orpington
Kent
BR6 7PJ
Director NameMr Paul Joseph Glynn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(7 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Beech Farm House
Rock Hill
Orpington
Kent
BR6 7PJ
Secretary NameMrs Elaine Suzanne Glynn
NationalityBritish
StatusResigned
Appointed08 October 1999(7 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Beech Farm House
Rock Hill
Orpington
Kent
BR6 7PJ
Director NameMr Stephen Anthony Green
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(16 years after company formation)
Appointment Duration4 years, 3 months (resigned 02 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Scholars Walk
Langley
Slough
Berkshire
SL3 8LZ
Secretary NameMrs Lyn Frances Charnock
NationalityBritish
StatusResigned
Appointed23 November 2007(16 years after company formation)
Appointment Duration7 years, 3 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lancaster Drive
Bovingdon
Hertfordshire
HP3 0RX
Director NameMr John Gerard Sweeney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2012(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrout Lane Depot Trout Lane
Yiewsley
Middlesex
UB7 7SA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 2 days from now)

Charges

7 January 2009Delivered on: 15 January 2009
Persons entitled: Coldunell Limited

Classification: Deed of loan and legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A lease dated 17 january 2003 of 2 creek road barking essex see image for full details.
Outstanding
7 January 2009Delivered on: 10 January 2009
Persons entitled: Coldunell Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 May 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
19 May 2022Withdraw the company strike off application (1 page)
19 May 2022Confirmation statement made on 12 May 2021 with updates (3 pages)
19 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
22 March 2021Change of details for Highground Properties Limited as a person with significant control on 1 March 2021 (2 pages)
4 February 2021Registered office address changed from First Floor 24-25 New Bond Street London W1S 2RR England to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 4 February 2021 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
9 September 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
8 September 2020Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to First Floor 24-25 New Bond Street London W1S 2RR on 8 September 2020 (1 page)
18 March 2020Voluntary strike-off action has been suspended (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
13 January 2020Application to strike the company off the register (4 pages)
20 December 2019Satisfaction of charge 1 in full (1 page)
20 December 2019Satisfaction of charge 2 in full (1 page)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
6 July 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
2 August 2016Director's details changed for Michael Barnett on 1 August 2016 (2 pages)
2 August 2016Director's details changed for Michael Barnett on 1 August 2016 (2 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 May 2016Notice of ceasing to act as receiver or manager (4 pages)
24 May 2016Notice of ceasing to act as receiver or manager (4 pages)
24 May 2016Receiver's abstract of receipts and payments to 10 May 2016 (2 pages)
24 May 2016Notice of ceasing to act as receiver or manager (4 pages)
24 May 2016Notice of ceasing to act as receiver or manager (4 pages)
24 May 2016Receiver's abstract of receipts and payments to 10 May 2016 (2 pages)
23 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4,000
(3 pages)
23 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4,000
(3 pages)
23 March 2016Receiver's abstract of receipts and payments to 11 March 2016 (2 pages)
23 March 2016Receiver's abstract of receipts and payments to 11 March 2016 (2 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4,000
(3 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4,000
(3 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
9 April 2015Registered office address changed from Trout Lane Depot Trout Lane Yiewsley West Drayton Middlesex UB7 7SA United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Trout Lane Depot Trout Lane Yiewsley West Drayton Middlesex UB7 7SA United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Trout Lane Depot Trout Lane Yiewsley West Drayton Middlesex UB7 7SA United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 9 April 2015 (2 pages)
9 April 2015Termination of appointment of Lyn Frances Charnock as a secretary on 12 March 2015 (2 pages)
9 April 2015Appointment of Michael Barnett as a director on 12 March 2015 (3 pages)
9 April 2015Appointment of Michael Barnett as a director on 12 March 2015 (3 pages)
9 April 2015Termination of appointment of Lyn Frances Charnock as a secretary on 12 March 2015 (2 pages)
8 April 2015Appointment of receiver or manager (8 pages)
8 April 2015Appointment of receiver or manager (8 pages)
8 April 2015Notice of ceasing to act as receiver or manager (4 pages)
8 April 2015Notice of ceasing to act as receiver or manager (4 pages)
26 November 2013Termination of appointment of John Sweeney as a director (2 pages)
26 November 2013Termination of appointment of John Sweeney as a director (2 pages)
20 June 2013Appointment of receiver or manager (4 pages)
20 June 2013Appointment of receiver or manager (4 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 January 2013Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 4,000
(4 pages)
29 January 2013Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 January 2013Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 4,000
(4 pages)
4 December 2012Compulsory strike-off action has been suspended (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2012Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA on 27 September 2012 (1 page)
8 March 2012Appointment of Mr John Gerard Sweeney as a director (2 pages)
8 March 2012Appointment of Mr John Gerard Sweeney as a director (2 pages)
7 March 2012Termination of appointment of Stephen Green as a director (1 page)
7 March 2012Termination of appointment of Stephen Green as a director (1 page)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
24 August 2011Accounts for a dormant company made up to 30 September 2009 (3 pages)
24 August 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
24 August 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
24 August 2011Annual return made up to 30 October 2010 with a full list of shareholders (14 pages)
24 August 2011Annual return made up to 30 October 2010 with a full list of shareholders (14 pages)
24 August 2011Accounts for a dormant company made up to 30 September 2009 (3 pages)
23 August 2011Administrative restoration application (3 pages)
23 August 2011Administrative restoration application (3 pages)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Annual return made up to 30 October 2009 with a full list of shareholders (10 pages)
22 March 2010Annual return made up to 30 October 2009 with a full list of shareholders (10 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 October 2009Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 October 2009Accounts for a small company made up to 30 September 2008 (6 pages)
5 October 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 October 2009Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 October 2009Accounts for a small company made up to 30 September 2008 (6 pages)
29 July 2009Return made up to 30/10/08; full list of members (3 pages)
29 July 2009Return made up to 30/10/08; full list of members (3 pages)
29 July 2009Registered office changed on 29/07/2009 from, unit 4 grand union office park, packet boat lane, cowley uxbridge, middlesex, UB8 2GH (1 page)
29 July 2009Registered office changed on 29/07/2009 from, unit 4 grand union office park, packet boat lane, cowley uxbridge, middlesex, UB8 2GH (1 page)
15 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: 2 creek road, barking, essex, IG11 0JH (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Registered office changed on 07/01/08 from: 2 creek road, barking, essex, IG11 0JH (1 page)
12 November 2007Return made up to 30/10/07; full list of members (2 pages)
12 November 2007Return made up to 30/10/07; full list of members (2 pages)
19 February 2007Return made up to 30/10/06; full list of members (7 pages)
19 February 2007Return made up to 30/10/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 October 2005Return made up to 30/10/05; full list of members (7 pages)
25 October 2005Return made up to 30/10/05; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 November 2004Return made up to 30/10/04; full list of members (7 pages)
11 November 2004Return made up to 30/10/04; full list of members (7 pages)
31 August 2004Secretary's particulars changed;director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
31 August 2004Secretary's particulars changed;director's particulars changed (1 page)
30 December 2003Return made up to 30/10/03; full list of members (7 pages)
30 December 2003Return made up to 30/10/03; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 January 2003Return made up to 30/10/02; full list of members (7 pages)
9 January 2003Return made up to 30/10/02; full list of members (7 pages)
19 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 November 2001Return made up to 30/10/01; full list of members (6 pages)
15 November 2001Return made up to 30/10/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 November 2000Return made up to 30/10/00; full list of members (6 pages)
14 November 2000Return made up to 30/10/00; full list of members (6 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
27 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 November 1999Return made up to 30/10/99; full list of members (7 pages)
16 November 1999Return made up to 30/10/99; full list of members (7 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: elizabeth house, 76 longbridge road, barking, essex IG11 8SF (1 page)
13 October 1999Registered office changed on 13/10/99 from: elizabeth house, 76 longbridge road, barking, essex IG11 8SF (1 page)
6 October 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
6 October 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
8 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
31 December 1998Accounts for a small company made up to 31 October 1997 (6 pages)
31 December 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 November 1998Return made up to 30/10/98; no change of members (4 pages)
16 November 1998Return made up to 30/10/98; no change of members (4 pages)
19 October 1998Auditor's resignation (1 page)
19 October 1998Auditor's resignation (1 page)
4 December 1997Return made up to 30/10/97; no change of members (4 pages)
4 December 1997Return made up to 30/10/97; no change of members (4 pages)
15 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
15 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 December 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 December 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
24 April 1996Secretary resigned (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Secretary resigned (2 pages)
24 April 1996New secretary appointed (2 pages)
24 April 1996New secretary appointed (2 pages)
24 April 1996New director appointed (1 page)
24 April 1996New director appointed (1 page)
15 November 1995Return made up to 30/10/95; full list of members (6 pages)
15 November 1995Return made up to 30/10/95; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 31 October 1994 (7 pages)
9 November 1995Accounts for a small company made up to 31 October 1994 (7 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New secretary appointed (2 pages)
8 November 1995New secretary appointed (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
11 February 1993£ nc 1000/10000 28/01/93 (1 page)
11 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1993£ nc 1000/10000 28/01/93 (1 page)
11 February 1993Ad 28/01/93--------- £ si 3900@1=3900 £ ic 100/4000 (2 pages)
11 February 1993Ad 28/01/93--------- £ si 3900@1=3900 £ ic 100/4000 (2 pages)
20 May 1992Ad 20/11/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1992Ad 20/11/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1992Company name changed ashvale waste disposal LIMITED\certificate issued on 22/04/92 (2 pages)
22 April 1992Company name changed ashvale waste disposal LIMITED\certificate issued on 22/04/92 (2 pages)
30 October 1991Incorporation (11 pages)
30 October 1991Incorporation (11 pages)