Company NameWaste Resource International Limited
Company StatusDissolved
Company Number03560917
CategoryPrivate Limited Company
Incorporation Date8 May 1998(26 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Directors

Director NameMr Marcus Lewis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1998(4 days after company formation)
Appointment Duration1 year, 9 months (closed 15 February 2000)
RoleWaste
Correspondence Address13 Hollybush Road
Cyncoed
Cardiff
South Glamorgan
CF23 6SX
Wales
Director NameNiall John Perrett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address10 St Stephens Gardens
London
W2 5QX
Secretary NameNightingale Corporate Development Ltd (Corporation)
StatusClosed
Appointed08 October 1998(5 months after company formation)
Appointment Duration1 year, 4 months (closed 15 February 2000)
Correspondence AddressDouglas House East Street
Tonbridge
Kent
TN9 1HP
Director NameJonathan Michael Anderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(4 days after company formation)
Appointment Duration2 months, 1 week (resigned 24 July 1998)
RoleWaste
Correspondence Address24 Haygarth Place
London
SW19 5BX
Director NameNicholas Paul Bruce
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(4 days after company formation)
Appointment Duration2 months (resigned 16 July 1998)
RoleWaste
Correspondence AddressDouglas House
East Street
Tonbridge
Kent
TN9 1HP
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameNightingale Corporate Development Ltd (Corporation)
StatusResigned
Appointed12 May 1998(4 days after company formation)
Appointment Duration2 months (resigned 16 July 1998)
Correspondence AddressDouglas House East Street
Tonbridge
Kent
TN9 1HP

Location

Registered Address10 St Stephens Gardens
London
W2 5QX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
17 November 1998New secretary appointed (2 pages)
22 October 1998Registered office changed on 22/10/98 from: douglas house east street tonbridge kent TN9 1HP (1 page)
22 October 1998New director appointed (2 pages)
21 October 1998Registered office changed on 21/10/98 from: 3-5 duke street london W1M 6BA (1 page)
21 October 1998Ad 08/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned (1 page)
14 July 1998New director appointed (2 pages)
3 July 1998Secretary's particulars changed (1 page)
25 June 1998Registered office changed on 25/06/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
8 May 1998Incorporation (8 pages)