Company NameSteve Russell Landfill Limited
Company StatusDissolved
Company Number08749071
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 6 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremiah Donovan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2015(2 years, 1 month after company formation)
Appointment Duration3 years (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR
Director NameMr Stephen Henry Heskins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Southcote Way
Penn
High Wycombe
Buckinghamshire
HP10 8JS

Location

Registered Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Michael Holder
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
7 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
3 February 2016Termination of appointment of Michael Holder as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Michael Holder as a director on 2 February 2016 (1 page)
2 February 2016Appointment of Mr Jeremiah Donovan as a director on 4 December 2015 (2 pages)
2 February 2016Appointment of Mr Jeremiah Donovan as a director on 4 December 2015 (2 pages)
11 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
13 October 2015Registered office address changed from 36 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JS to 44 Greenhill Road Harrow Middlesex HA1 1LD on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 36 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JS to 44 Greenhill Road Harrow Middlesex HA1 1LD on 13 October 2015 (1 page)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 June 2015Termination of appointment of Stephen Henry Heskins as a director on 29 May 2015 (2 pages)
9 June 2015Termination of appointment of Stephen Henry Heskins as a director on 29 May 2015 (2 pages)
24 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
22 January 2014Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 22 January 2014 (1 page)
22 January 2014Appointment of Mr Stephen Henry Heskins as a director (2 pages)
22 January 2014Appointment of Mr Stephen Henry Heskins as a director (2 pages)
22 January 2014Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 22 January 2014 (1 page)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)