Company NameWorld Wide Waste Limited
Company StatusDissolved
Company Number03224614
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)
Previous NameMetalmix Limited

Business Activity

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

Directors

Director NameProf John Dallas Donaldson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(10 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 17 September 2002)
RoleProffessor
Country of ResidenceRichmond
Correspondence Address21 Orchard Rise
Richmond
Surrey
TW10 5BX
Director NameHilary Louise Stone
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(10 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 17 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 West Heath Avenue
London
NW11 7QL
Director NameMr Keith John Chapman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(11 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 17 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusClosed
Appointed09 June 1997(10 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 17 September 2002)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NamePhillip Anthony Yorke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 05 September 1996)
RoleJournalist
Correspondence Address3 Lyndon Gardens
High Wycombe
Buckinghamshire
HP13 7QJ
Secretary NameMr Geoffrey Hall
NationalityBritish
StatusResigned
Appointed31 July 1996(2 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 04 July 1997)
RoleAccountant
Correspondence Address8 Mynchen Close
Beaconsfield
Buckinghamshire
HP9 2AU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1997(8 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 July 1997)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2002Application for striking-off (1 page)
25 July 2001Return made up to 15/07/01; full list of members (10 pages)
3 April 2001Full accounts made up to 31 July 1999 (6 pages)
31 July 2000Return made up to 15/07/00; full list of members (10 pages)
21 September 1999Full accounts made up to 31 July 1998 (6 pages)
14 July 1999Return made up to 15/07/99; no change of members (4 pages)
13 August 1998Return made up to 15/07/98; full list of members (6 pages)
5 August 1998£ nc 100/1000 27/06/98 (1 page)
5 August 1998Ad 27/06/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 July 1998Full accounts made up to 31 July 1997 (4 pages)
15 July 1997New director appointed (3 pages)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 July 1997Company name changed metalmix LIMITED\certificate issued on 15/07/97 (2 pages)
19 June 1997Registered office changed on 19/06/97 from: c/o crouch chapman 62 wilson street london EC2A 2BU (1 page)
16 April 1997New director appointed (2 pages)
18 September 1996Director resigned (1 page)
9 September 1996Registered office changed on 09/09/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned (2 pages)
9 September 1996Director resigned (2 pages)
15 July 1996Incorporation (17 pages)