Company NameCCS Waste Management Limited
Company StatusDissolved
Company Number06602227
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 10 months ago)
Dissolution Date17 July 2012 (11 years, 8 months ago)
Previous NameLevelsix Waste 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 NameMr Egon Neil Dennis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBuzon 728
Sierra De Altea
Altea La Vieja
Alicante 03599
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStephenson House
Richard Street
Hetton-Le-Hole
Tyne & Wear
DH5 9HW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2014
Net Worth-£304,188
Current Liabilities£351,674

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (4 pages)
20 March 2012Application to strike the company off the register (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1
(3 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1
(3 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 August 2009Director appointed mr egon dennis (2 pages)
6 August 2009Return made up to 27/05/09; full list of members (3 pages)
6 August 2009Return made up to 27/05/09; full list of members (3 pages)
6 August 2009Director appointed mr egon dennis (2 pages)
28 July 2009Company name changed levelsix waste services LIMITED\certificate issued on 29/07/09 (2 pages)
28 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
28 July 2009Company name changed levelsix waste services LIMITED\certificate issued on 29/07/09 (2 pages)
28 July 2009Appointment Terminate, Director Company Directors LTD Logged Form (1 page)
28 July 2009Appointment terminate, director company directors LTD logged form (1 page)
28 July 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
20 July 2009Appointment terminated director company directors LIMITED (1 page)
20 July 2009Appointment Terminated Director company directors LIMITED (1 page)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (31 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (31 pages)
27 May 2008Incorporation (16 pages)
27 May 2008Incorporation (16 pages)