Company NameGreenacre Waste Management Limited
Company StatusDissolved
Company Number02783057
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Dissolution Date19 April 2015 (9 years ago)
Previous NameDelvegrant Limited

Business Activity

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

Directors

Director NameMr Robert Ian Cartwright
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(14 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 19 April 2015)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Secretary NameMr Philip Bernard Griffin-Smith
NationalityBritish
StatusClosed
Appointed01 May 2008(15 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 19 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Hugh Charles Nicholas
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 1995)
RoleSkip Operator
Correspondence AddressThe Gate House
Tavernspite
Whitland
Dyfed
Sa34
Director NameMr William Keith Goldsworthy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 1995)
RoleSkip Operator
Correspondence AddressPennygate
Tavernspite
Whitland
Dyfed
SA34 0NL
Wales
Secretary NameMr William Keith Goldsworthy
NationalityBritish
StatusResigned
Appointed09 February 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 1995)
RoleSkip Operator
Correspondence AddressPennygate
Tavernspite
Whitland
Dyfed
SA34 0NL
Wales
Director NameSharon Nicholas
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1996)
RoleAccounts Administration Clerk
Correspondence Address29a Spring Gardens
Narberth
Dyfed
SA67 7BN
Wales
Director NameLinda Ann Beresford Hope
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1998)
RoleOffice Manager
Correspondence Address2 Greenfield Cottages
Cold Blow
Narberth
Dyfed
SA67 8RL
Wales
Secretary NameLinda Ann Beresford Hope
NationalityBritish
StatusResigned
Appointed03 January 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1996)
RoleOffice Manager
Correspondence Address2 Greenfield Cottages
Cold Blow
Narberth
Dyfed
SA67 8RL
Wales
Director NameAnthony Leslie Pidgeon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(2 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock Cottage
West Williamston
Kilgetty
Dyfed
SA68 0TL
Wales
Director NameSandra Lesley Pidgeon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Govans
West Williamston
Kilgetty
Dyfed
SA68 0TL
Wales
Secretary NameJane Leslie King
NationalityBritish
StatusResigned
Appointed31 May 1996(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 November 2000)
RoleCompany Director
Correspondence AddressThe Old Sty
Alderton
Towcester
Northamptonshire
NN12 7LN
Director NameDavid John Downes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(5 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolden Brook
New Barn Lane
Ockley
Surrey
RH5 5PF
Director NameMr James Robert Meredith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Director NameMr Michael Charles Edward Averill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(5 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Meadow Upton Road
Dinton
Aylesbury
Buckinghamshire
HP17 8UQ
Director NameMr Michael James Clarke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(6 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 April 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDerwen House
Kibblestone Road
Stone
Staffordshire
ST15 8UJ
Secretary NameMs Sara Philipa Cannon
NationalityBritish
StatusResigned
Appointed30 November 2000(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Weathercock Lane
Woburn Sands
Buckinghamshire
MK17 8NP
Secretary NamePaul Kaye
NationalityBritish
StatusResigned
Appointed30 September 2004(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2007)
RoleSecretary
Correspondence AddressOld Market Place
Market Lane Greet
Cheltenham
Gloucestershire
GL54 5BJ
Wales
Director NameMr Fraser Andrew Norton Welham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennard
Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 February 2007(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressPolo Barn
Nairdwood Lane
Great Missenden
Buckinghamshire
HP16 0QH
Director NameMr Christopher Surch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameShanks & McEwan (Southern Waste Services) Limited (Corporation)
Date of BirthSeptember 1970 (Born 53 years ago)
StatusResigned
Appointed31 May 1996(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1998)
Correspondence AddressC/O Woodside House
Church Road
Woburn Sands
Milton Keynes

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

66.2k at £1Shanks Waste Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 April 2015Final Gazette dissolved following liquidation (1 page)
19 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2015Return of final meeting in a members' voluntary winding up (6 pages)
19 January 2015Liquidators statement of receipts and payments to 9 January 2015 (6 pages)
19 January 2015Liquidators statement of receipts and payments to 9 January 2015 (6 pages)
19 January 2015Liquidators' statement of receipts and payments to 9 January 2015 (6 pages)
27 March 2014Registered office address changed from Dunedin House Auckland Park Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1BU on 27 March 2014 (2 pages)
26 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2014Declaration of solvency (3 pages)
26 March 2014Appointment of a voluntary liquidator (1 page)
27 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc cancelles 24/02/2014
(1 page)
27 February 2014Statement by directors (1 page)
27 February 2014Statement of capital on 27 February 2014
  • GBP 1.00
(4 pages)
27 February 2014Solvency statement dated 24/02/14 (1 page)
5 July 2013Accounts made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
12 November 2012Accounts made up to 31 March 2012 (3 pages)
29 August 2012Termination of appointment of Christopher Surch as a director on 26 August 2012 (1 page)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts made up to 31 March 2011 (3 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 September 2010Accounts made up to 31 March 2010 (3 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts made up to 31 March 2009 (3 pages)
23 November 2009Director's details changed for Robert Ian Cartwright on 12 November 2009 (3 pages)
23 November 2009Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
3 June 2009Appointment terminated director fraser welham (1 page)
19 May 2009Director appointed christopher surch (2 pages)
8 October 2008Accounts made up to 31 March 2008 (3 pages)
7 July 2008Return made up to 30/06/08; full list of members (5 pages)
6 May 2008Secretary appointed philip bernard griffin-smith (2 pages)
6 May 2008Appointment terminated secretary carolyn gibson (1 page)
13 December 2007Accounts made up to 31 March 2007 (7 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
1 August 2007Return made up to 30/06/07; full list of members (7 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (1 page)
20 October 2006Secretary's particulars changed (1 page)
26 July 2006Accounts made up to 31 March 2006 (7 pages)
17 July 2006Return made up to 30/06/06; full list of members (7 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
10 January 2006Accounts made up to 31 March 2005 (7 pages)
2 August 2005Return made up to 30/06/05; full list of members (7 pages)
11 May 2005Director resigned (1 page)
14 January 2005Accounts made up to 31 March 2004 (7 pages)
4 January 2005Director's particulars changed (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
17 August 2004Return made up to 30/06/04; full list of members (7 pages)
30 January 2004Accounts made up to 31 March 2003 (7 pages)
16 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 April 2003Director resigned (1 page)
24 January 2003Accounts made up to 31 March 2002 (7 pages)
29 June 2002Return made up to 30/06/02; full list of members (8 pages)
23 November 2001Accounts made up to 31 March 2001 (6 pages)
24 July 2001Return made up to 30/06/01; full list of members (7 pages)
2 February 2001Full accounts made up to 4 April 2000 (7 pages)
2 February 2001Full accounts made up to 4 April 2000 (7 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
9 November 2000Director's particulars changed (1 page)
7 July 2000Return made up to 30/06/00; full list of members (7 pages)
30 May 2000Director's particulars changed (1 page)
22 April 2000Director's particulars changed (1 page)
2 February 2000Full accounts made up to 27 March 1999 (11 pages)
9 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
9 August 1999Ad 04/09/97--------- £ si 16088@1 (2 pages)
9 August 1999£ nc 50147/66235 04/09/97 (1 page)
23 July 1999Return made up to 30/06/99; no change of members (10 pages)
10 June 1999Full accounts made up to 31 March 1998 (13 pages)
19 May 1999New director appointed (2 pages)
1 June 1998New director appointed (3 pages)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (5 pages)
1 June 1998Director resigned (1 page)
1 June 1998Registered office changed on 01/06/98 from: greenacre princes gate narbeth dyfed SA67 8TQ (1 page)
1 June 1998New director appointed (3 pages)
1 June 1998Director resigned (1 page)
28 July 1997Return made up to 30/06/97; full list of members (6 pages)
6 July 1997Full accounts made up to 31 March 1997 (12 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 March 1997£ nc 1000/50147 24/02/97 (1 page)
12 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Full accounts made up to 31 March 1996 (22 pages)
10 September 1996Accounting reference date shortened from 31/07/96 to 31/03/96 (1 page)
13 August 1996New secretary appointed (2 pages)
26 June 1996Ad 02/01/96--------- £ si 5@1 (2 pages)
26 June 1996Particulars of contract relating to shares (4 pages)
12 June 1996Ad 31/05/96--------- £ si 47@1=47 £ ic 90/137 (2 pages)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
12 June 1996New director appointed (1 page)
12 June 1996Director resigned (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
10 June 1996Ad 02/01/96--------- £ si 5@1 (2 pages)
9 June 1996Ad 02/01/96--------- £ si 5@1 (2 pages)
22 March 1996Full accounts made up to 31 July 1995 (11 pages)
19 March 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
28 June 1995Full accounts made up to 31 July 1994 (10 pages)
23 February 1993Memorandum and Articles of Association (8 pages)
15 February 1993Company name changed\certificate issued on 15/02/93 (2 pages)
25 January 1993Incorporation (8 pages)