Company NameCapitol Waste Management Limited
Company StatusDissolved
Company Number03275699
CategoryPrivate Limited Company
Incorporation Date8 November 1996(27 years, 5 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NamesHoodco 534 Limited and Premier Waste Management Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Jack Jeffery
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(16 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaleham House Hedley On The Hill
Stocksfield
Northumberland
NE43 7SW
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMichael Younger
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 1999)
RoleWaste Consultant
Correspondence AddressHillcrest
Wrexham Road
Malpas
Cheshire
SY14 7EJ
Wales
Director NameJames Edward Newton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 1999)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Sycamores
Matfen
Newcastle Upon Tyne
NE20 0RP
Secretary NameJames Edward Newton
NationalityBritish
StatusResigned
Appointed03 March 1997(3 months, 3 weeks after company formation)
Appointment Duration4 days (resigned 07 March 1997)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Sycamores
Matfen
Newcastle Upon Tyne
NE20 0RP
Director NameMr Henry John Barrie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(3 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rosemount
Durham
DH1 5GA
Director NameSir Peter Derek Carr
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(3 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Corchester Towers
Corbridge
Northumberland
NE45 5NP
Director NameMr Jack Jeffery
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(3 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaleham House
Hedley On The Hill
Stocksfield
Northumberland
NE43 7SW
Secretary NameJohn Hart Simpson
NationalityBritish
StatusResigned
Appointed07 March 1997(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 1998)
RoleCompany Director
Correspondence Address35 Rosedale Avenue South Bents
Whitburn
Sunderland
Tyne & Wear
SR6 8BD
Secretary NameMr Neil Mundy
NationalityBritish
StatusResigned
Appointed07 August 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWood Cottage
Ellingham
Chathill
Northumberland
NE67 5HF
Director NamePhilip Richard Milnes Harbottle
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2001)
RoleChartered Accountant
Correspondence AddressCaponscleugh House
Allerwash
Hexham
Northumberland
NE47 5AB
Secretary NameMr Robert Dryden Morton
NationalityBritish
StatusResigned
Appointed22 October 1999(2 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NamePaul Littlefair
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(2 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Aldeburgh Close
Hartlepool
Cleveland
TS25 2RG
Director NameDr Leslie Graham Grant
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(3 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 May 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Director NameStephen Michael Scott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(3 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Aykley Heads Business Centre
Aykley Heads, Durham
County Durham
DH1 5TS
Secretary NameStephen Michael Scott
NationalityBritish
StatusResigned
Appointed28 April 2000(3 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Aykley Heads Business Centre
Aykley Heads, Durham
County Durham
DH1 5TS

Location

Registered AddressProspect House
Aykley Heads Business Centre
Aykley Heads, Durham
County Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Termination of appointment of Stephen Scott as a director (1 page)
10 June 2013Appointment of Mr Jack Jeffery as a director (2 pages)
10 June 2013Termination of appointment of Stephen Michael Scott as a secretary on 31 May 2013 (1 page)
10 June 2013Termination of appointment of Stephen Scott as a secretary (1 page)
10 June 2013Appointment of Mr Jack Jeffery as a director on 31 May 2013 (2 pages)
10 June 2013Termination of appointment of Stephen Michael Scott as a director on 31 May 2013 (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
3 June 2013Statement by Directors (1 page)
3 June 2013Statement by directors (1 page)
3 June 2013Solvency Statement dated 30/05/13 (1 page)
3 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 June 2013Satisfaction of charge 1 in full (3 pages)
3 June 2013Statement of capital on 3 June 2013
  • GBP 1
(4 pages)
3 June 2013Solvency statement dated 30/05/13 (1 page)
3 June 2013Statement of capital on 3 June 2013
  • GBP 1
(4 pages)
3 June 2013Satisfaction of charge 1 in full (3 pages)
3 June 2013Statement of capital on 3 June 2013
  • GBP 1
(4 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
8 March 2012Termination of appointment of Paul Littlefair as a director (1 page)
8 March 2012Termination of appointment of Paul Littlefair as a director on 1 April 2011 (1 page)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 August 2010Director's details changed for Paul Littlefair on 14 August 2010 (2 pages)
26 August 2010Director's details changed for Stephen Michael Scott on 14 August 2010 (2 pages)
26 August 2010Director's details changed for Paul Littlefair on 14 August 2010 (2 pages)
26 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Stephen Michael Scott on 14 August 2010 (2 pages)
26 August 2010Secretary's details changed for Stephen Michael Scott on 14 August 2010 (1 page)
26 August 2010Secretary's details changed for Stephen Michael Scott on 14 August 2010 (1 page)
26 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
21 January 2009Accounts made up to 31 March 2008 (4 pages)
21 January 2009Return made up to 08/11/08; full list of members (3 pages)
21 January 2009Return made up to 08/11/08; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 June 2008Appointment terminated director leslie grant (1 page)
10 June 2008Appointment Terminated Director leslie grant (1 page)
1 April 2008Return made up to 08/11/07; full list of members (4 pages)
1 April 2008Return made up to 08/11/07; full list of members (4 pages)
10 January 2008Accounts made up to 31 March 2007 (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 February 2007Accounts made up to 31 March 2006 (4 pages)
3 January 2007Return made up to 08/11/06; full list of members (2 pages)
3 January 2007Return made up to 08/11/06; full list of members (2 pages)
23 March 2006Return made up to 08/11/05; full list of members (2 pages)
23 March 2006Return made up to 08/11/05; full list of members (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 January 2006Accounts made up to 31 March 2005 (4 pages)
25 February 2005Return made up to 08/11/04; full list of members (2 pages)
25 February 2005Return made up to 08/11/04; full list of members (2 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 November 2004Accounts made up to 31 March 2004 (4 pages)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 February 2004Accounts made up to 31 March 2003 (4 pages)
4 December 2003Return made up to 08/11/03; full list of members (7 pages)
4 December 2003Return made up to 08/11/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
9 December 2002Return made up to 08/11/02; full list of members (7 pages)
9 December 2002Return made up to 08/11/02; full list of members (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (11 pages)
30 January 2002Full accounts made up to 31 March 2001 (11 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
13 December 2001Company name changed premier waste management LIMITED\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed premier waste management LIMITED\certificate issued on 13/12/01 (2 pages)
11 December 2001Return made up to 08/11/01; full list of members (7 pages)
11 December 2001Return made up to 08/11/01; full list of members (7 pages)
6 February 2001Full accounts made up to 31 March 2000 (14 pages)
6 February 2001Full accounts made up to 31 March 2000 (14 pages)
22 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 November 2000Return made up to 08/11/00; full list of members (7 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
25 January 2000Registered office changed on 25/01/00 from: premier house jarrow road south shields tyne & wear NE34 9PS (1 page)
25 January 2000Registered office changed on 25/01/00 from: premier house jarrow road south shields tyne & wear NE34 9PS (1 page)
11 January 2000Full accounts made up to 31 March 1999 (17 pages)
11 January 2000Full accounts made up to 31 March 1999 (17 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
10 December 1999Return made up to 08/11/99; full list of members (7 pages)
10 December 1999Return made up to 08/11/99; full list of members (7 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
2 May 1999New director appointed (3 pages)
2 May 1999New director appointed (3 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
6 November 1998Return made up to 08/11/98; full list of members (10 pages)
6 November 1998Return made up to 08/11/98; full list of members (10 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
12 August 1998Full accounts made up to 31 March 1998 (16 pages)
12 August 1998Full accounts made up to 31 March 1998 (16 pages)
27 November 1997Return made up to 08/11/97; full list of members (9 pages)
27 November 1997Return made up to 08/11/97; full list of members (9 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
14 March 1997Ad 07/03/97--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997Div recon 07/03/97 (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
14 March 1997Ad 07/03/97--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
14 March 1997Div recon 07/03/97 (1 page)
14 March 1997Registered office changed on 14/03/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
13 March 1997Particulars of mortgage/charge (9 pages)
13 March 1997Particulars of mortgage/charge (9 pages)
10 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 March 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1997New director appointed (2 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Nc inc already adjusted 03/03/97 (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997Nc inc already adjusted 03/03/97 (1 page)
10 March 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
24 February 1997Company name changed hoodco 534 LIMITED\certificate issued on 17/02/97 (2 pages)
24 February 1997Company name changed hoodco 534 LIMITED\certificate issued on 17/02/97 (2 pages)
6 January 1997Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page)
6 January 1997Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page)
8 November 1996Incorporation (26 pages)