Company NameWasted Limited
Company StatusDissolved
Company Number03090495
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 8 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)
Previous NameDirect Import Services Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameSteven James Atkinson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address8 Victoria Avenue
Wallsend
Tyne & Wear
NE28 8SD
Director NameIan Richardson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressBrandlehow
Lintzford Road
Rowlandsgill
Tyne & Wear
Secretary NameIan Richardson
NationalityBritish
StatusClosed
Appointed18 September 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressBrandlehow
Lintzford Road
Rowlandsgill
Tyne & Wear
Director NameChristopher Simmons
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 16 June 1998)
RoleSales Assistant
Correspondence Address123 Dean Road
South Shields
Tyne & Wear
NE33 4AZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressChandler House
64 Duke Street
Darlington
County Durham
DL3 7AN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
7 May 1997Return made up to 11/08/96; full list of members (8 pages)
28 February 1997Company name changed direct import services LIMITED\certificate issued on 03/03/97 (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: kendrew house 9 kendrew street darlington co durham DL3 6JR (1 page)
10 February 1997Ad 21/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1995Memorandum and Articles of Association (14 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995New director appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995Registered office changed on 20/09/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
11 August 1995Incorporation (24 pages)