Company NameEnvironmental Waste Solutions Limited
Company StatusDissolved
Company Number03187764
CategoryPrivate Limited Company
Incorporation Date18 April 1996(27 years, 11 months ago)
Dissolution Date5 April 2005 (18 years, 12 months ago)
Previous NameMainfast 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 NameGary James Oliver
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 05 April 2005)
RoleCompany Director
Correspondence AddressWest House
Brandon Village
County Durham
DH7 8ST
Director NameDonald Layton Gibson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(2 years after company formation)
Appointment Duration6 years, 11 months (closed 05 April 2005)
RoleCompany Director
Correspondence AddressTop Meadow House
Buckton Leintwardine
Craven Arms
Salop
SY7 0JU
Wales
Secretary NameWilliam Graham Cheesebrough
NationalityBritish
StatusClosed
Appointed23 May 2001(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address9 Shaftesbury Avenue
Leeds
West Yorkshire
LS8 1DR
Director NameJames Christopher Robinson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 1996)
RoleSolicitor
Correspondence Address78 Weston Park
London
N8 9TB
Director NameEdward John Macey-Dare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 1996)
RoleTrainee Solicitor
Correspondence Address57 Southampton Place
Hosack Road
London
WC1A 2DR
Director NameRodney Mark Templeman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 03 December 2001)
RoleCompany Director
Correspondence AddressThe Coach House
Hurstwood Lane
Royal Tunbridge Wells
TN4 8YA
Director NameRobert George Bonomy
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address3 High Green
Newton Aycliffe
County Durham
DL5 4RZ
Director NameRobert Jeffrey Ruskin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2000)
RoleProduction Director
Correspondence Address19 Goodwell Lea
Brancepeth
Durham
DH7 8EN
Director NameMr Christopher John Powell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 1998)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address3 Davenport Close
Teddington
Middlesex
TW11 9EF
Secretary NameJames Christopher Robinson
NationalityBritish
StatusResigned
Appointed31 July 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 July 1998)
RoleSecretary
Correspondence Address78 Weston Park
London
N8 9TB
Director NameKevin Richardson Whittle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(7 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2001)
RoleChief Executive
Correspondence AddressWest House 14 Brandon Village
Brandon
Durham
County Durham
DH7 8ST
Director NameRobert Harvey Mansfield
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressWindy Brae 194 Old Frome Road
Bath
Avon
BA2 5RH
Secretary NameRobert George Bonomy
NationalityBritish
StatusResigned
Appointed31 July 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address3 High Green
Newton Aycliffe
County Durham
DL5 4RZ
Director NameIan Peter Bryan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 August 2000)
RoleCompany Director
Correspondence Address23 Hillingdon Avenue
Lodge Park
Nuthall
Nottinghamshire
NG16 1RA
Secretary NameRichard Andrew Lovell
NationalityBritish
StatusResigned
Appointed29 February 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2001)
RoleAccountant
Correspondence AddressCherry Tree Cottage
Kimbolton
Leominster
Herefordshire
HR6 0HQ
Wales
Director NameMichael Fishwick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address3 Dalton Lane
Burton
Carnforth
Lancashire
LA6 1NG
Director NameWilliam Graham Cheesebrough
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(5 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 December 2001)
RoleCompany Director
Correspondence Address9 Shaftesbury Avenue
Leeds
West Yorkshire
LS8 1DR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameSouthampton Place Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1996(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 1996)
Correspondence Address71 Lincolns Inn Fields
London
WC2A 3JF

Location

Registered AddressKpmg Corporate Recovery
Quayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
28 July 2004Receiver ceasing to act (1 page)
28 July 2004Receiver's abstract of receipts and payments (2 pages)
17 December 2003Receiver's abstract of receipts and payments (3 pages)
12 November 2002Receiver's abstract of receipts and payments (3 pages)
25 March 2002Director resigned (1 page)
22 January 2002Administrative Receiver's report (15 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
7 November 2001Appointment of receiver/manager (2 pages)
7 November 2001Registered office changed on 07/11/01 from: bede house saint cuthberts way, aycliffe industustrial park, newton aycliffe durham DL5 6DX (1 page)
30 October 2001Secretary's particulars changed;director's particulars changed (2 pages)
5 October 2001Director's particulars changed (1 page)
3 October 2001Registered office changed on 03/10/01 from: littleburn industrial estate langley moor durham DH7 8HJ (1 page)
7 September 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
18 May 2001Return made up to 18/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
11 May 2001Secretary resigned (1 page)
5 February 2001Full group accounts made up to 31 March 2000 (32 pages)
22 November 2000Director resigned (1 page)
11 October 2000Accounting reference date extended from 30/12/99 to 31/03/00 (1 page)
3 October 2000New director appointed (2 pages)
17 July 2000Memorandum and Articles of Association (37 pages)
30 June 2000Memorandum and Articles of Association (37 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 June 2000Director's particulars changed (1 page)
21 April 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned;director resigned (1 page)
11 February 2000New director appointed (2 pages)
2 November 1999Full group accounts made up to 30 December 1998 (30 pages)
10 September 1999Director resigned (1 page)
30 April 1999Return made up to 18/04/99; full list of members (8 pages)
29 October 1998Full group accounts made up to 30 December 1997 (28 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: 9 lincolns inn fields london WC2A 3BP (1 page)
4 August 1998Ad 08/05/98--------- £ si [email protected]=104500 £ ic 2745474/2849974 (2 pages)
4 August 1998Statement of affairs (6 pages)
26 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
30 June 1998Memorandum and Articles of Association (48 pages)
26 May 1998Conve 08/05/98 (1 page)
26 May 1998£ nc 4345500/2850000 08/05/98 (1 page)
21 May 1998Director resigned (1 page)
18 May 1998Ad 08/05/98--------- £ si [email protected]=106334 £ ic 2639140/2745474 (4 pages)
15 May 1998Return made up to 18/04/98; change of members (9 pages)
21 April 1998Ad 12/03/98--------- £ si [email protected]=38133 £ ic 2639139/2677272 (2 pages)
21 April 1998Nc inc already adjusted 12/03/98 (1 page)
21 April 1998Ad 12/03/98--------- £ si [email protected]=39139 £ ic 2600000/2639139 (2 pages)
21 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 January 1998New director appointed (2 pages)
16 December 1997Company name changed mainfast LIMITED\certificate issued on 17/12/97 (2 pages)
30 October 1997Full group accounts made up to 30 December 1996 (26 pages)
20 August 1997Director's particulars changed (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1997New director appointed (2 pages)
31 January 1997Accounting reference date shortened from 30/04 to 30/12 (1 page)
26 January 1997New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
26 September 1996Memorandum and Articles of Association (54 pages)
5 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
2 September 1996New secretary appointed (2 pages)
2 September 1996Secretary resigned (1 page)
14 August 1996Registered office changed on 14/08/96 from: 7 southampton place london WC1A 2DR (1 page)
8 August 1996Amending 882R (31/5/96) ad (2 pages)
6 August 1996New director appointed (2 pages)
20 June 1996Ad 31/05/96--------- £ si [email protected]=350700 £ si [email protected]=1900000 £ ic 349300/2600000 (2 pages)
12 June 1996Ad 31/05/96--------- £ si [email protected]=349298 £ ic 2/349300 (2 pages)
12 June 1996Nc inc already adjusted 31/05/96 (1 page)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
12 June 1996Memorandum and Articles of Association (54 pages)
12 June 1996Nc inc already adjusted 31/05/96 (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
6 June 1996Particulars of mortgage/charge (11 pages)
31 May 1996New director appointed (2 pages)
3 May 1996Registered office changed on 03/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New secretary appointed (2 pages)
3 May 1996Director resigned (1 page)
18 April 1996Incorporation (8 pages)