Dissolved 2014-09-16
Company Information for THE WASTELESS SOCIETY
CRAVEN ARMS, SHROPSHIRE, SY7,
|
Company Registration Number
04374233
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2014-09-16 |
Company Name | |
---|---|
THE WASTELESS SOCIETY | |
Legal Registered Office | |
CRAVEN ARMS SHROPSHIRE | |
Company Number | 04374233 | |
---|---|---|
Date formed | 2002-02-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-09-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-04 17:39:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE WASTELESS PROJECT LTD | 31 MYRA HESS CLOSE NEWPORT NP19 9GX | Active | Company formed on the 2021-10-08 |
Officer | Role | Date Appointed |
---|---|---|
DENNIS RICHARD TWIST |
||
KATE MARY EVANS |
||
JAMES EDWARD GAFFNEY |
||
DAVID RICHARD LUCKHURST |
||
ARTHUR JAMES PRATT |
||
ROBERT WILLIAM HAMLYN SMITH |
||
DENNIS RICHARD TWIST |
||
MICHAEL JOHN WATKINS |
||
KEITH WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSAMOND MARY JAMES |
Director | ||
ROSAMOND MARY JAMES |
Director | ||
ADAM DALE KENNERLEY |
Director | ||
KAYE ELIZABETH CHAMBERS |
Director | ||
PETER GEORGE BANFORD |
Director | ||
MICHAEL JAMES NORMAN WHITHOUSE |
Company Secretary | ||
MICHAEL JAMES NORMAN WHITHOUSE |
Director | ||
EDNA MAY BURTON |
Director | ||
FIONA JAYNE GOMERSALL |
Director | ||
NEIL HIRD |
Director | ||
ANDREW JAMES MURCOTT |
Director | ||
CATHERINE RAY MURPHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIGHT FOOT ENTERPRISES | Director | 2008-02-05 | CURRENT | 2008-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 14/02/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS RICHARD TWIST / 31/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS RICHARD TWIST / 31/10/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2013 FROM MARDU COTTAGE MARDU CLUN CRAVEN ARMS SHROPSHIRE SY7 8QG ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSAMOND JAMES | |
AR01 | 14/02/13 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM MARDU COTTAGE 6 MARDU, CLUN CRAVEN ARMS SHROPSHIRE SY7 8QG | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN WATKINS | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID RICHARD LUCKHURST | |
AP01 | DIRECTOR APPOINTED MS ROSAMOND MARY JAMES | |
AR01 | 14/02/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSAMOND JAMES | |
AR01 | 14/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS RICHARD TWIST / 14/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HAMLYN SMITH / 14/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ARTHUR JAMES PRATT / 14/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ROSAMOND MARY JAMES / 14/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD GAFFNEY / 14/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATE MARY EVANS / 14/02/2010 | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM HAMLYN SMITH | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED KEITH WOOD | |
288a | DIRECTOR APPOINTED DR ARTHUR JAMES PRATT | |
363a | ANNUAL RETURN MADE UP TO 14/02/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAM KENNERLEY | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MS ROSAMOND MARY JAMES | |
288a | DIRECTOR APPOINTED MS KATE MARY EVANS | |
288b | APPOINTMENT TERMINATED DIRECTOR KAYE CHAMBERS | |
363a | ANNUAL RETURN MADE UP TO 14/02/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 14/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 14/02/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 14/02/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |