Company NameWastenet Limited
Company StatusDissolved
Company Number04710368
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dirk Nicholas Downing Hazell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 22 August 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Deepdale
Wimbledon
London
SW19 5EZ
Director NameMichael James Walker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 22 August 2006)
RoleDirector Of Policy
Correspondence Address135 East Lane
West Horsley
Surrey
KT24 6NY
Secretary NameMr Barry Edward Dennis
NationalityBritish
StatusClosed
Appointed17 March 2004(11 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 22 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Cottage 73 Mostyn Road
Merton Park
London
SW19 3LW
Director NameNicholas Charles Blakey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleResearch Manager
Correspondence Address54 Hazel Drive
Woodley
Reading
Berkshire
RG5 3SA
Director NameDavid Copeland
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleConsultatn
Country of ResidenceEngland
Correspondence AddressCowleys
Low Street
Gringley On The Hill
Nottinghamshire
DN10 4RZ
Director NameAdrian Bennington Fisher
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleConsultant
Correspondence Address9 Oakleigh
Knutsford
Cheshire
WA16 8QW
Secretary NameNicholas Charles Blakey
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address54 Hazel Drive
Woodley
Reading
Berkshire
RG5 3SA
Secretary NameDavid Copeland
NationalityBritish
StatusResigned
Appointed27 September 2003(6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 March 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCowleys
Low Street
Gringley On The Hill
Nottinghamshire
DN10 4RZ
Director NameProf Stephan Arthur Jefferis
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(6 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2003)
RoleCivil Servant
Correspondence AddressTalbot Lodge
Ardley Road, Middleton Stoney
Bicester
Oxfordshire
OX25 4AD
Director NameOswald Austen Dodds
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2003(6 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Shepperton Close
Great Billing
Northampton
NN3 9NT

Location

Registered Address154 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
31 March 2006Annual return made up to 25/03/06 (2 pages)
27 March 2006Application for striking-off (1 page)
16 June 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
14 April 2005Annual return made up to 25/03/05 (2 pages)
14 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
8 July 2004Director resigned (1 page)
26 April 2004Annual return made up to 25/03/04 (4 pages)
25 March 2004Registered office changed on 25/03/04 from: school of environmental science park campus uc northampton northampton NN2 7AL (2 pages)
25 March 2004Secretary resigned;director resigned (1 page)
25 March 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (7 pages)
19 January 2004Director resigned (1 page)
23 December 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
17 October 2003Secretary resigned;director resigned (1 page)
8 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 154 buckingham palace road london SW1W 9TR (1 page)
7 October 2003Secretary resigned;director resigned (1 page)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 March 2003Incorporation (11 pages)