Company NameB & A Waste Services Limited
Company StatusDissolved
Company Number03710003
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date22 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameMr Robert Wallace
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(same day as company formation)
RoleManager
Correspondence AddressRyebank
6 Priory Close
Turvey
Bedfordshire
MK43 8BG
Secretary NameSandra Wallace
NationalityBritish
StatusClosed
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRyebank
6 Priory Close
Turvey
Bedfordshire
MK43 8BG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£555,941
Net Worth£33,788
Cash£8,357
Current Liabilities£249,140

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

22 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2010Final Gazette dissolved following liquidation (1 page)
22 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2010Liquidators' statement of receipts and payments to 13 January 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 13 January 2010 (5 pages)
22 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2009Liquidators statement of receipts and payments to 5 October 2009 (5 pages)
13 October 2009Liquidators statement of receipts and payments to 5 October 2009 (5 pages)
13 October 2009Liquidators' statement of receipts and payments to 5 October 2009 (5 pages)
24 April 2009Liquidators statement of receipts and payments to 5 April 2009 (5 pages)
24 April 2009Liquidators statement of receipts and payments to 5 April 2009 (5 pages)
24 April 2009Liquidators' statement of receipts and payments to 5 April 2009 (5 pages)
9 October 2008Liquidators' statement of receipts and payments to 5 October 2008 (5 pages)
9 October 2008Liquidators statement of receipts and payments to 5 October 2008 (5 pages)
9 October 2008Liquidators statement of receipts and payments to 5 October 2008 (5 pages)
10 April 2008Liquidators' statement of receipts and payments to 5 October 2008 (5 pages)
10 April 2008Liquidators statement of receipts and payments to 5 October 2008 (5 pages)
10 April 2008Liquidators statement of receipts and payments to 5 October 2008 (5 pages)
16 October 2007Liquidators' statement of receipts and payments (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
17 April 2007Liquidators' statement of receipts and payments (5 pages)
17 April 2007Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators' statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
12 April 2006Liquidators' statement of receipts and payments (5 pages)
12 April 2006Liquidators statement of receipts and payments (5 pages)
11 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2005Appointment of a voluntary liquidator (1 page)
11 April 2005Appointment of a voluntary liquidator (1 page)
11 April 2005Statement of affairs (7 pages)
11 April 2005Statement of affairs (7 pages)
11 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2005Registered office changed on 29/03/05 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
29 March 2005Registered office changed on 29/03/05 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
11 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
11 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
9 March 2004Return made up to 09/02/04; full list of members (6 pages)
9 March 2004Return made up to 09/02/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
26 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
9 February 2003Return made up to 09/02/03; full list of members (6 pages)
9 February 2003Return made up to 09/02/03; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
11 February 2002Return made up to 09/02/02; full list of members (6 pages)
11 February 2002Return made up to 09/02/02; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
20 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2001Return made up to 09/02/01; full list of members (6 pages)
30 October 2000Full accounts made up to 29 February 2000 (9 pages)
30 October 2000Full accounts made up to 29 February 2000 (9 pages)
25 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2000Return made up to 09/02/00; full list of members (6 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
9 February 1999Incorporation (15 pages)