Company NameWaste Minimisation Limited
Company StatusDissolved
Company Number02990789
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 November 1994(29 years, 5 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony John Hackney
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1997(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 28 August 2001)
RoleCommercial Dir
Country of ResidenceUnited Kingdom
Correspondence Address14 Sunderland Road
Cleadon
Sunderland
SR6 7UT
Director NameDavid Leslie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1997(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 28 August 2001)
RoleDir Of Finance
Correspondence Address12 Oaklands
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PH
Director NameDr Richard Charles Cresswell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 28 August 2001)
RoleArea Manager
Country of ResidenceEngland
Correspondence Address24 Velwell Road
Exeter
Devon
EX4 4LE
Director NameDavid John Hammond
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 28 August 2001)
RoleManager Public Affairs
Correspondence Address61 Wansdyke
Lancaster Park
Morpeth
Northumberland
NE61 3RA
Director NameAnthony John Harding
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 28 August 2001)
RoleManaging Director
Correspondence AddressThe Byre Dilston Steading
Corbridge
Northumberland
NE45 5RF
Secretary NameRichard Adrian Bott
NationalityBritish
StatusClosed
Appointed01 September 1998(3 years, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address11 Broom Wood Court
Bewick Grange
Prudhoe
Tyne & Wear
NE42 6RB
Director NameIan Harrison
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCommercial Manager
Correspondence AddressWoodfold 6 Espley Court
Espley
Morpeth
Northumberland
NE61 3EX
Director NameDavid Colin Spearman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCommercial Manager
Correspondence AddressCorchester Lodge Stagshaw Road
Corbridge
Northumberland
NE45 5PA
Secretary NameClare Brown
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Secretary NameJennifer Anne Adams
NationalityBritish
StatusResigned
Appointed10 January 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1998)
RoleLegal Adviser
Correspondence Address18 Brandling Park
Jesmond
Newcastle Upon Tyne
NE2 4RR
Director NameAnthony David Burton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2000)
RoleEnvironmental Manager
Correspondence Address10 Langley Grove
Bishop Auckland
County Durham
DL14 6UJ

Location

Registered AddressEllison Building
Ellison Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8ST
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£65,225
Gross Profit£65,225
Net Worth-£3,696
Cash£10,446
Current Liabilities£45,379

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
29 March 2001Application for striking-off (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Annual return made up to 13/09/00 (5 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
7 December 1999Annual return made up to 13/09/99 (5 pages)
23 April 1999Annual return made up to 13/09/98 (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
2 December 1997Full accounts made up to 31 March 1997 (12 pages)
12 October 1997Annual return made up to 13/09/97 (7 pages)
28 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
26 June 1997Secretary's particulars changed (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997New director appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: northumbria house regent centre gosforth newcastle upon tyne tyne and wear NE3 3PX (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Secretary resigned (1 page)
13 October 1996Annual return made up to 13/09/96 (4 pages)
23 August 1996Full accounts made up to 31 March 1996 (11 pages)
20 November 1995Annual return made up to 16/11/95 (12 pages)