Company NameComplete Waste Services Limited
DirectorJames Harkins
Company StatusLiquidation
Company Number03255636
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Harkins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address207 Green Lane
Eastwood
Leigh On Sea
Essex
SS9 5QN
Secretary NameLinda McMullon
NationalityBritish
StatusCurrent
Appointed09 December 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressBroadacres
Main Road
Bicknacre
Essex
CM3 4HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 4 Annwood Lodge Business
Park Arterial Road
Rayleigh
Essex
SS6 7UA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park

Financials

Year1998
Turnover£142,691
Gross Profit£27,501
Net Worth-£130
Current Liabilities£25,604

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Next Accounts Due31 August 2000 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Next Return Due11 October 2016 (overdue)

Filing History

24 July 2000Appointment of a liquidator (1 page)
10 February 2000Registered office changed on 10/02/00 from: unit 4 annwood lodge ind est arterial road rayleigh essex SS6 7UA (1 page)
25 November 1999Order of court to wind up (2 pages)
1 October 1999Full accounts made up to 31 October 1998 (7 pages)
23 October 1998Return made up to 27/09/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 July 1998Full accounts made up to 31 October 1997 (8 pages)
26 June 1998Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
10 March 1998Return made up to 27/09/97; full list of members
  • 363(287) ‐ Registered office changed on 10/03/98
(6 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997New director appointed (2 pages)
11 October 1996Ad 01/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 October 1996Registered office changed on 09/10/96 from: eyston borley green sudbury suffolk CO10 7AH (1 page)
27 September 1996Incorporation (17 pages)