Company NameCaerleon Treatments Limited
DirectorsPhilip Leonard Brown and Jason Peter Mathers
Company StatusDissolved
Company Number02919795
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)
Previous NamesCaerleon Treatments Limited and Marvin Waste Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Leonard Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address2 Keightley Way
Tuddenham
Suffolk
IP6 9BJ
Secretary NamePhilip Leonard Brown
NationalityBritish
StatusCurrent
Appointed04 July 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address2 Keightley Way
Tuddenham
Suffolk
IP6 9BJ
Director NameJason Peter Mathers
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleTrainee Acc
Correspondence Address110 Middleton Road
Gorleston
Great Yarmouth
Norfolk
NR31 7PH
Director NameAnthony Justin Gerard McGurk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 College Road
Norwich
Norfolk
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameAdrian John Joyce
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(2 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 14 July 1994)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressFoxgloves
Fiddlers Lane, St Florence
Tenby
Pembrokeshire
SA70 8LR
Wales
Director NameJames David Redmayne
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 14 July 1995)
RoleBusiness Administration
Correspondence Address88 Thorpe Road
Norwich
Norfolk
NR1 1BA

Location

Registered Address25 New St Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 April 1998Liquidators statement of receipts and payments (5 pages)
14 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
16 January 1997Statement of affairs (11 pages)
16 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 1997Appointment of a voluntary liquidator (1 page)
9 January 1997Company name changed marvin waste management LIMITED\certificate issued on 10/01/97 (2 pages)
2 January 1997Registered office changed on 02/01/97 from: cuba buildings queens dock swansea SA1 8SB (1 page)
20 December 1996Registered office changed on 20/12/96 from: c/o kpmg peat marwick holland court the close norwich norfolk NR1 4DY (1 page)
23 October 1996Company name changed caerleon treatments LIMITED\certificate issued on 24/10/96 (3 pages)
15 May 1996Return made up to 18/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 1996Ad 02/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1995Return made up to 18/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)