Company NameMb Waste Services Limited
Company StatusDissolved
Company Number07570009
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years ago)
Dissolution Date27 August 2019 (4 years, 7 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

Director NameMr Mark Byne
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Thompson Way
Rickmasnworth
Herts
WD3 8GP
Secretary NameMichele Byne
StatusClosed
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBroadeaves Trout Rise
Loudwater
Rickmansworth
Hertfordshire
WD3 4JY
Director NameJack Byne
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(6 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 27 August 2019)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadeaves Trout Rise
Loudwater
Rickmansworth
Hertfordshire
WD3 4JY
Director NameMichael Byne
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(6 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 27 August 2019)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address110 Gaddesden Crescent
Garston
Hertfordshire
WD25 9QX
Director NameMichele Byne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(6 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 27 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBroadeaves Trout Rise
Loudwater
Rickmansworth
Hertfordshire
WD3 4JY

Contact

Websitembwasteservices.co.uk

Location

Registered AddressBatchworth House
Batchworth Place, Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

30 at £1Jack Byne
30.00%
Ordinary
30 at £1Michele Byne
30.00%
Ordinary
20 at £1Mark Byne
20.00%
Ordinary
20 at £1Michael Byne
20.00%
Ordinary

Financials

Year2014
Net Worth-£141
Cash£456
Current Liabilities£31,731

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 18 March 2018 with updates (6 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(7 pages)
6 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(7 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(7 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(7 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(7 pages)
17 March 2014Director's details changed for Michelle Byne on 17 March 2014 (2 pages)
17 March 2014Director's details changed for Michelle Byne on 17 March 2014 (2 pages)
17 March 2014Secretary's details changed for Michelle Byne on 17 March 2014 (1 page)
17 March 2014Secretary's details changed for Michelle Byne on 17 March 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE United Kingdom on 5 July 2012 (1 page)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
12 October 2011Appointment of Michael Byne as a director (2 pages)
12 October 2011Appointment of Michelle Byne as a director (2 pages)
12 October 2011Appointment of Michael Byne as a director (2 pages)
12 October 2011Appointment of Michelle Byne as a director (2 pages)
12 October 2011Appointment of Jack Byne as a director (2 pages)
12 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 100
(3 pages)
12 October 2011Appointment of Jack Byne as a director (2 pages)
12 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 100
(3 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)