Company NameW.R. Cunis (Waste Disposal) Limited
Company StatusDissolved
Company Number00123471
CategoryPrivate Limited Company
Incorporation Date29 July 1912(111 years, 9 months ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas William Benjafield
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(79 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 17 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunningdale Fambridge Road
Althorne
Chelmsford
Essex
CM3 6DB
Director NameColin Martin Gilligan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(82 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 17 February 1998)
RoleCertified Accountant
Correspondence AddressChestnuts 129a Main Road
Danbury
Essex
CM3 4DL
Secretary NameColin Martin Gilligan
NationalityBritish
StatusClosed
Appointed31 March 1995(82 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 17 February 1998)
RoleCertified Accountant
Correspondence AddressChestnuts 129a Main Road
Danbury
Essex
CM3 4DL
Director NamePeter Alexander Milnes Heath
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(79 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Seckford Street
Woodbridge
Suffolk
IP12 4LY
Director NamePaul Mitchell Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(79 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address5 Kings Court Kingswharf
Kings Road
Burnham On Crouch
Essex
CM0 8PP
Secretary NamePaul Mitchell Levett
NationalityBritish
StatusResigned
Appointed12 October 1991(79 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address5 Kings Court Kingswharf
Kings Road
Burnham On Crouch
Essex
CM0 8PP

Location

Registered AddressThe Drive
Warley
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 October 1997First Gazette notice for voluntary strike-off (1 page)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 December 1996Director resigned (1 page)
10 November 1996Return made up to 12/10/96; no change of members (4 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
24 October 1995Return made up to 12/10/95; full list of members (6 pages)
3 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 February 1987Return made up to 10/11/86; full list of members (5 pages)