Company NameObrien Waste Management Limited
Company StatusDissolved
Company Number07256767
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Nathan Obrien
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleRecycling Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAaron House Potter Street
Wallsend
Tyne And Wear
NE28 6UE
Secretary NameNathan Obrien
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAaron House Potter Street
Wallsend
Tyne And Wear
NE28 6UE

Contact

Websiteobrienwastemanagement.co.uk
Telephone0800 1691243
Telephone regionFreephone

Location

Registered AddressOffice 3 4th Floor
Central Exchange Buildings, 93a Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Nathan Obrien
100.00%
Ordinary

Financials

Year2014
Turnover£477,697
Gross Profit£95,868
Net Worth£10,601
Cash£61,280
Current Liabilities£139,681

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
26 April 2018Application to strike the company off the register (3 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
8 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
9 November 2017Registered office address changed from Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE United Kingdom to Office 3 4th Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 9 November 2017 (1 page)
9 November 2017Registered office address changed from Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE United Kingdom to Office 3 4th Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 9 November 2017 (1 page)
12 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(5 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(5 pages)
27 April 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
27 April 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
27 April 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
27 April 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
1 April 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
1 April 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
30 March 2016Director's details changed for Mr Nathan Obrien on 29 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Nathan Obrien on 29 March 2016 (2 pages)
29 March 2016Secretary's details changed for Nathan Obrien on 29 March 2016 (1 page)
29 March 2016Director's details changed for Mr Nathan Obrien on 29 March 2016 (3 pages)
29 March 2016Director's details changed for Mr Nathan Obrien on 29 March 2016 (3 pages)
29 March 2016Secretary's details changed for Nathan Obrien on 29 March 2016 (1 page)
23 March 2016Registered office address changed from Cleadon House Cleadon Lane East Boldon Sunderland Tyne and Wear SR6 7JT United Kingdom to Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Cleadon House Cleadon Lane East Boldon Sunderland Tyne and Wear SR6 7JT United Kingdom to Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE on 23 March 2016 (1 page)
22 March 2016Current accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
22 March 2016Current accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
3 September 2015Annual return made up to 18 June 2015
Statement of capital on 2015-09-03
  • GBP 1
(14 pages)
3 September 2015Annual return made up to 18 June 2015
Statement of capital on 2015-09-03
  • GBP 1
(14 pages)
28 November 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
28 November 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
28 November 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
28 November 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(14 pages)
19 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(14 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2013Annual return made up to 18 May 2013
Statement of capital on 2013-08-13
  • GBP 1
(13 pages)
13 August 2013Annual return made up to 18 May 2013
Statement of capital on 2013-08-13
  • GBP 1
(13 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
11 December 2012Director's details changed for Mr Nathan Obrien on 2 November 2012 (3 pages)
11 December 2012Director's details changed for Mr Nathan Obrien on 2 November 2012 (3 pages)
11 December 2012Director's details changed for Mr Nathan Obrien on 2 November 2012 (3 pages)
28 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
28 August 2012Appointment of Nathan Obrien as a secretary (3 pages)
28 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
28 August 2012Appointment of Nathan Obrien as a secretary (3 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
16 February 2012Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
16 February 2012Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
3 February 2012Secretary's details changed for {officer_name} (3 pages)
3 February 2012Secretary's details changed (3 pages)
3 February 2012Secretary's details changed (3 pages)
17 January 2012Director's details changed for Mr Nathan Obrien on 31 March 2011 (3 pages)
17 January 2012Director's details changed for Mr Nathan Obrien on 31 March 2011 (3 pages)
28 October 2011Compulsory strike-off action has been suspended (1 page)
28 October 2011Compulsory strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2010Incorporation (16 pages)
18 May 2010Incorporation (16 pages)