Company NameWastegen (U.K.) Ltd
Company StatusDissolved
Company Number04122509
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 5 months ago)
Dissolution Date8 November 2016 (7 years, 6 months ago)
Previous NameCardwave Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameJohn Stephen Burnett
Date of BirthApril 1959 (Born 65 years ago)
NationalityCanadian / British
StatusClosed
Appointed16 January 2001(1 month after company formation)
Appointment Duration15 years, 10 months (closed 08 November 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKanata
Outwood Lane
Chipstead
Surrey
CR5 3NN
Director NameMr Colin Hygate
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(1 month after company formation)
Appointment Duration15 years, 10 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFort Lee Rodborough Common
Stroud
Gloucestershire
GL5 5BJ
Wales
Director NameFranz Eicke Von Christen
Date of BirthJune 1939 (Born 85 years ago)
NationalityGerman
StatusClosed
Appointed16 January 2001(1 month after company formation)
Appointment Duration15 years, 10 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAmsterdammer Strasse 70
Cologne
D-50735
Foreign
Secretary NameJohn Stephen Burnett
NationalityCanadian / British
StatusClosed
Appointed16 January 2001(1 month after company formation)
Appointment Duration15 years, 10 months (closed 08 November 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKanata
Outwood Lane
Chipstead
Surrey
CR5 3NN
Director NameMr Christopher Paul Bond
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Leicester Road
Sutton In The Elms
Hinckley
Leicestershire
LE9 6QF
Director NameMr George Robert Marsh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Honiley
Kenilworth
Warwickshire
CV8 1NP
Director NameMr Mark Robert Farnham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
High Road
Ashton Keynes
Wiltshire
SN6 6NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewastegen.com

Location

Registered AddressKanata
Outwood Lane
Chipstead
Surrey
CR5 3NN
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Shareholders

1.3k at £1Colin Hygate
33.35%
Ordinary
1.3k at £1Franz Eicke Von Christen
33.33%
Ordinary
1.3k at £1Stephen Burnett
33.33%
Ordinary

Financials

Year2014
Net Worth-£209,582
Cash£349
Current Liabilities£179,971

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
10 August 2016Application to strike the company off the register (3 pages)
10 August 2016Application to strike the company off the register (3 pages)
24 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 4,000
(6 pages)
24 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 4,000
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 February 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
20 February 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
19 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4,000
(6 pages)
19 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4,000
(6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4,000
(6 pages)
21 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4,000
(6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
8 January 2013Register inspection address has been changed (1 page)
8 January 2013Register inspection address has been changed (1 page)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 February 2010Director's details changed for John Stephen Burnett on 11 December 2009 (2 pages)
11 February 2010Director's details changed for Mr Colin Hygate on 11 December 2009 (2 pages)
11 February 2010Director's details changed for Franz Eicke Von Christen on 11 December 2009 (2 pages)
11 February 2010Director's details changed for John Stephen Burnett on 11 December 2009 (2 pages)
11 February 2010Director's details changed for Franz Eicke Von Christen on 11 December 2009 (2 pages)
11 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Colin Hygate on 11 December 2009 (2 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 March 2009Return made up to 11/12/08; full list of members (4 pages)
5 March 2009Return made up to 11/12/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 January 2008Return made up to 11/12/07; full list of members (3 pages)
2 January 2008Return made up to 11/12/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 February 2007Return made up to 11/12/06; full list of members (7 pages)
13 February 2007Return made up to 11/12/06; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 January 2006Return made up to 11/12/05; full list of members (7 pages)
16 January 2006Return made up to 11/12/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 February 2005Return made up to 11/12/04; full list of members (7 pages)
10 February 2005Return made up to 11/12/04; full list of members (7 pages)
18 May 2004Director resigned (2 pages)
18 May 2004Director resigned (2 pages)
17 May 2004Registered office changed on 17/05/04 from: c/o galliford uk LTD wolvey hinckley leicestershire LE10 3JF (1 page)
17 May 2004Registered office changed on 17/05/04 from: c/o galliford uk LTD wolvey hinckley leicestershire LE10 3JF (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
9 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Return made up to 11/12/02; full list of members (8 pages)
4 February 2003Return made up to 11/12/02; full list of members (8 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
22 October 2002Full accounts made up to 30 June 2002 (12 pages)
22 October 2002Full accounts made up to 30 June 2002 (12 pages)
1 May 2002Full accounts made up to 30 June 2001 (11 pages)
1 May 2002Full accounts made up to 30 June 2001 (11 pages)
18 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2001Registered office changed on 25/04/01 from: fort lee rodborough common stroud gloucestershire GL5 5DJ (1 page)
25 April 2001Registered office changed on 25/04/01 from: fort lee rodborough common stroud gloucestershire GL5 5DJ (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (6 pages)
11 April 2001New director appointed (6 pages)
30 March 2001Ad 23/03/01--------- £ si 1998@1=1998 £ ic 2002/4000 (2 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 March 2001Ad 23/03/01--------- £ si 1998@1=1998 £ ic 2002/4000 (2 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 February 2001Ad 25/01/01--------- £ si 2001@1=2001 £ ic 1/2002 (2 pages)
27 February 2001Ad 25/01/01--------- £ si 2001@1=2001 £ ic 1/2002 (2 pages)
15 February 2001Nc inc already adjusted 25/01/01 (1 page)
15 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
15 February 2001Nc inc already adjusted 25/01/01 (1 page)
15 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 February 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
5 February 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 February 2001Company name changed cardwave LIMITED\certificate issued on 01/02/01 (3 pages)
1 February 2001Company name changed cardwave LIMITED\certificate issued on 01/02/01 (3 pages)
1 February 2001Registered office changed on 01/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
11 December 2000Incorporation (13 pages)
11 December 2000Incorporation (13 pages)