This company is commonly known as Industrial Waste Disposals (sheffield) Limited. The company was founded 56 years ago and was given the registration number 00910642. The firm's registered office is in TAUNTON. You can find them at Viridor House, Priory Bridge Road, Taunton, . This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | INDUSTRIAL WASTE DISPOSALS (SHEFFIELD) LIMITED |
---|---|---|
Company Number | : | 00910642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1967 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Secretary | 09 July 2020 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 12 October 2020 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 12 October 2020 | Active |
27 Sandhill Crescent, Leeds, LS17 8DY | Secretary | 01 April 2001 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 05 May 2008 | Active |
40 Codrington Street, Exeter, EX1 2BU | Secretary | 24 October 2002 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 22 November 2018 | Active |
19 London Road, Arundel, BN18 9LJ | Secretary | 31 July 1997 | Active |
Gardens Cottage, School Lane, Baslow, DE45 1RZ | Secretary | - | Active |
27 Barn Owl Close, Torquay, TQ2 7TN | Secretary | 05 April 2007 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 01 November 2014 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 28 July 2014 | Active |
27 Sandhill Crescent, Leeds, LS17 8DY | Director | 01 April 2001 | Active |
22 Morley Close, Dronfield Woodhouse, Dronfield, S18 8YQ | Director | 01 July 1998 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 01 October 2012 | Active |
Ashleigh Grange, Furzehill, Wimborne, BH21 4HD | Director | 24 October 2002 | Active |
East Wing, Arundel Castle, Arundel, BN18 9AB | Director | 01 December 1999 | Active |
9 Ridd Way, Wingerworth, Chesterfield, S42 6UX | Director | 01 January 2002 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 24 October 2002 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 01 April 2011 | Active |
Rosemount 23 Chesterfield Road, Brimington, Chesterfield, S43 1AB | Director | 01 July 1998 | Active |
Gardens Cottage, School Lane, Baslow, DE45 1RZ | Director | - | Active |
Meadow Bank 2 Kingston Avenue, Manchester, M20 2SP | Director | 14 February 1993 | Active |
Garden Cottage, School Lane, Baslow, DE45 1RZ | Director | - | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 31 July 2015 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 31 July 2015 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 08 March 2005 | Active |
Wigley Farm, Ringinglow, Sheffield, S11 7TD | Director | 31 July 1997 | Active |
Parkwood Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-03 | Gazette | Gazette notice voluntary. | Download |
2021-07-23 | Dissolution | Dissolution application strike off company. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-17 | Officers | Appoint person secretary company with name date. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2020-07-08 | Officers | Termination secretary company with name termination date. | Download |
2020-07-08 | Officers | Termination secretary company with name termination date. | Download |
2020-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Officers | Appoint person secretary company with name date. | Download |
2018-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Officers | Change person director company with change date. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.