WHISBY LANDFILL LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 9BY

Company number 01998130
Status Active
Incorporation Date 11 March 1986
Company Type Private Limited Company
Address WHISBY GARDEN CENTRE, WHISBY ROAD, LINCOLN, LINCOLNSHIRE, LN6 9BY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of WHISBY LANDFILL LIMITED are www.whisbylandfill.co.uk, and www.whisby-landfill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Whisby Landfill Limited is a Private Limited Company. The company registration number is 01998130. Whisby Landfill Limited has been working since 11 March 1986. The present status of the company is Active. The registered address of Whisby Landfill Limited is Whisby Garden Centre Whisby Road Lincoln Lincolnshire Ln6 9by. The company`s financial liabilities are £8.87k. It is £-0.55k against last year. . MCGUIRE, Jaqueline is a Secretary of the company. MCGUIRE, Janice is a Director of the company. Secretary LOWDEN, Patrick Edward has been resigned. Director FEARE, Elizabeth has been resigned. Director FEARE, William Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


whisby landfill Key Finiance

LIABILITIES £8.87k
-6%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCGUIRE, Jaqueline
Appointed Date: 15 September 1997

Director
MCGUIRE, Janice
Appointed Date: 15 September 1997
81 years old

Resigned Directors

Secretary
LOWDEN, Patrick Edward
Resigned: 15 September 1997

Director
FEARE, Elizabeth
Resigned: 15 September 1997
86 years old

Director
FEARE, William Robert
Resigned: 15 September 1997
84 years old

Persons With Significant Control

Mrs Janice Mcguire
Notified on: 23 August 2016
81 years old
Nature of control: Ownership of shares – 75% or more

WHISBY LANDFILL LIMITED Events

07 Sep 2016
Confirmation statement made on 23 August 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Jan 2016
Compulsory strike-off action has been discontinued
07 Jan 2016
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

22 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 76 more events
13 Aug 1987
Return made up to 14/07/87; full list of members

18 Jun 1986
Accounting reference date notified as 30/09

22 May 1986
Gazettable document
07 May 1986
Secretary resigned;director's particulars changed;director resigned;new director appointed

07 May 1986
Registered office changed on 07/05/86 from: 47 brunswick place london N1 6EE

WHISBY LANDFILL LIMITED Charges

11 June 2008
Third party legal charge
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south side of whisby road whisby t/no…
25 January 1999
Legal mortgage
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the south side of whisby road whisby. With the…