Greenways Waste Management Ltd

DataGardener
dissolved
Unknown

Greenways Waste Management Ltd

06696761Private Limited With Share Capital

1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS115QR
Incorporated

15/09/2008

Company Age

17 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Greenways Waste Management Ltd (06696761) is a private limited with share capital incorporated on 15/09/2008 (17 years old) and registered in west yorkshire, LS115QR. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 15/09/2008
LS115QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

73
Gazette Dissolved Liquidation
Category:Gazette
Date:26-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-07-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:18-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-04-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-04-2018
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-03-2017
Resolution
Category:Resolution
Date:07-03-2017
Change Sail Address Company With New Address
Category:Address
Date:06-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Miscellaneous
Category:Miscellaneous
Date:02-07-2014
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-03-2014
Termination Director Company With Name
Category:Officers
Date:20-03-2014
Memorandum Articles
Category:Incorporation
Date:12-02-2014
Resolution
Category:Resolution
Date:12-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2014
Termination Director Company With Name
Category:Officers
Date:17-01-2014
Termination Director Company With Name
Category:Officers
Date:17-01-2014
Termination Director Company With Name
Category:Officers
Date:17-01-2014
Termination Secretary Company With Name
Category:Officers
Date:15-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2013
Termination Director Company With Name
Category:Officers
Date:07-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:07-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-07-2012
Gazette Notice Compulsary
Category:Gazette
Date:03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2011
Accounts With Accounts Type Small
Category:Accounts
Date:01-04-2011
Legacy
Category:Mortgage
Date:19-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:16-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2009
Legacy
Category:Mortgage
Date:21-10-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:16-10-2008
Legacy
Category:Capital
Date:13-10-2008
Legacy
Category:Officers
Date:08-10-2008
Legacy
Category:Officers
Date:16-09-2008
Legacy
Category:Officers
Date:16-09-2008
Legacy
Category:Address
Date:16-09-2008
Legacy
Category:Officers
Date:16-09-2008
Legacy
Category:Officers
Date:16-09-2008
Incorporation Company
Category:Incorporation
Date:15-09-2008

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2017
Filing Date08/03/2016
Latest Accounts30/06/2015

Trading Addresses

24 Brookfield Business Park, Shiptonthorpe, York, North Yorkshire, YO433PU
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS115QRRegistered

Contact

1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS115QR