Company NameIlderton Transfer Limited
Company StatusDissolved
Company Number05519202
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date1 May 2010 (13 years, 12 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Secretary NameMr Nicholas Ashley
NationalityBritish
StatusClosed
Appointed03 January 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 01 May 2010)
RoleCompany Director
Correspondence AddressUnit C 61 Rollins Street
London
SE5 1EP
Director NameMr Robert Arthur Clarke
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Rolling House
Rolling Street
London
SE15 1EP
Director NamePhilip Richard Emmerson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleWaste Transfer Manager
Correspondence Address24 Falkland House
Bromley Road, Catford
London
SE6 2RN
Director NameWayne Joseph William Hernandez
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleWaste Transfer Manager
Correspondence Address83 Marden Square
Drummond Road, Rotherhithe
London
SE16 2JA
Secretary NameWayne Joseph William Hernandez
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address83 Marden Square
Drummond Road, Rotherhithe
London
SE16 2JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£56,591
Cash£134
Current Liabilities£136,550

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2010Final Gazette dissolved following liquidation (1 page)
1 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2009Liquidators statement of receipts and payments to 18 November 2009 (5 pages)
26 November 2009Liquidators' statement of receipts and payments to 18 November 2009 (5 pages)
25 November 2008Statement of affairs with form 4.19 (6 pages)
25 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-19
(1 page)
25 November 2008Statement of affairs with form 4.19 (6 pages)
25 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2008Appointment of a voluntary liquidator (1 page)
25 November 2008Appointment of a voluntary liquidator (1 page)
3 November 2008Registered office changed on 03/11/2008 from sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page)
3 November 2008Registered office changed on 03/11/2008 from sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page)
23 September 2008Return made up to 26/07/08; full list of members (4 pages)
23 September 2008Return made up to 26/07/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
22 August 2007Return made up to 26/07/07; full list of members (2 pages)
22 August 2007Return made up to 26/07/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 January 2007Director resigned (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New secretary appointed (1 page)
3 October 2006Return made up to 26/07/06; full list of members (2 pages)
3 October 2006Ad 26/07/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
3 October 2006Return made up to 26/07/06; full list of members (2 pages)
3 October 2006Ad 26/07/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
16 November 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
16 November 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Incorporation (17 pages)
26 July 2005Incorporation (17 pages)