Company NameInnov8 Disposal Limited
Company StatusDissolved
Company Number07425713
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 5 months ago)
Dissolution Date5 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Louise Elizabeth McAlpine
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dakota House, Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Paul David McAlpine
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2013(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 05 December 2016)
RoleSales & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dakota House, Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Paul McAlpine
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressFlat 62 Anstey House
Claymond Court
Stockton On Tees
Durham
TS20 1HT
Director NameLouise Elizabeth Moore
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceStockton On Tees
Correspondence AddressUnit 18 Mary Street
Stockton-On-Tees
Cleveland
TS18 4AN
Secretary NameMr Paul McAlpine
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 62 Anstey House
Claymond Court
Stockton On Tees
Durham
TS20 1HT
Director NameMrs Catherine Ann Moore
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Yorkway
Mandale Industrial Estate
Thornaby
Stockton On Tees
TS17 6BX
Director NameMr Paul David McAlpine
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(2 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Yorkway
Mandale Industrial Estate
Thornaby
Stockton On Tees
TS17 6BX

Location

Registered Address25 Dakota House, Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£43,608
Cash£1,951
Current Liabilities£84,312

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2016Final Gazette dissolved following liquidation (1 page)
5 September 2016Liquidators' statement of receipts and payments to 24 August 2016 (13 pages)
5 September 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
10 March 2016Liquidators' statement of receipts and payments to 10 February 2016 (12 pages)
10 March 2016Liquidators statement of receipts and payments to 10 February 2016 (12 pages)
20 February 2015Appointment of a voluntary liquidator (1 page)
20 February 2015Statement of affairs with form 4.19 (7 pages)
29 January 2015Director's details changed for Mr Paul David Mcalpine on 19 June 2013 (2 pages)
26 January 2015Registered office address changed from 1 Yorkway Mandale Industrial Estate Thornaby Stockton on Tees TS17 6BX to C/O Bwc Business Solutions Llp 25 Dakota House, Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on 26 January 2015 (1 page)
16 January 2015Termination of appointment of Catherine Ann Moore as a director on 1 August 2014 (1 page)
16 January 2015Termination of appointment of Catherine Ann Moore as a director on 1 August 2014 (1 page)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
25 July 2013Appointment of Mr Paul David Mcalpine as a director (2 pages)
19 June 2013Termination of appointment of Paul Mcalpine as a director (1 page)
13 March 2013Registered office address changed from 11 Yorkway Thornaby Stockton-on-Tees Cleveland TS17 6BX United Kingdom on 13 March 2013 (1 page)
7 March 2013Registered office address changed from Unit 18 Mary Street Stockton-on-Tees Cleveland TS18 4AN on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Unit 18 Mary Street Stockton-on-Tees Cleveland TS18 4AN on 7 March 2013 (1 page)
21 February 2013Appointment of Mrs Louise Elizabeth Mcalpine as a director (2 pages)
21 February 2013Appointment of Mr Paul David Mcalpine as a director (2 pages)
12 December 2012Termination of appointment of Louise Moore as a director (1 page)
21 November 2012Appointment of Mrs Catherine Ann Moore as a director (2 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
12 April 2011Termination of appointment of Paul Mcalpine as a secretary (2 pages)
21 March 2011Termination of appointment of Paul Mcalpine as a director (2 pages)
23 November 2010Registered office address changed from Wellington House Wynyard Business Park Wynyard Tees Valley TS22 5TB United Kingdom on 23 November 2010 (3 pages)
23 November 2010Appointment of Louise Elizabeth Moore as a director (3 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)