Company NameDocument Destruction Company Limited
Company StatusDissolved
Company Number03990050
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2019(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor 177 Cross Street
Sale
Manchester
M33 7JQ
Director NameDouglas John Badger
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dudwell Avenue
Halifax
West Yorkshire
HX3 0SQ
Director NameJennifer Ann Gilliland
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleDir (Proposed)
Correspondence Address1 Dudwell Avenue
Halifax
West Yorkshire
HX3 0SQ
Secretary NameJennifer Ann Gilliland
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleDir (Proposed)
Correspondence Address1 Dudwell Avenue
Halifax
West Yorkshire
HX3 0SQ
Secretary NameRebecca Cheslett
NationalityBritish
StatusResigned
Appointed19 July 2002(2 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 November 2012)
RoleCompany Director
Correspondence Address5 Third Avenue
Manor Drive
Halifax
West Yorkshire
HX3 0DT
Director NameJames Daniel Rudyk
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed07 November 2012(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressUnit 1 Foresters Green
Trafford Park
Manchester
M17 1EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGround Floor
177 Cross Street
Sale
Manchester
M33 7JQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Shareholders

998 at £1Shred-it LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£931,956
Cash£376,891
Current Liabilities£205,079

Accounts

Latest Accounts6 November 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

23 September 2000Delivered on: 6 October 2000
Satisfied on: 15 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
23 December 2020Application to strike the company off the register (1 page)
24 November 2020Statement by Directors (1 page)
24 November 2020Solvency Statement dated 10/11/20 (1 page)
24 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 November 2020Statement of capital on 24 November 2020
  • GBP 1
(3 pages)
9 October 2020Registered office address changed from Ground Floor 177 Cross Street Sale Manchester M33 7JG to Ground Floor 177 Cross Street Sale Manchester M33 7JQ on 9 October 2020 (1 page)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
5 February 2020Termination of appointment of James Daniel Rudyk as a director on 4 December 2015 (1 page)
5 February 2020Previous accounting period extended from 6 November 2019 to 31 December 2019 (1 page)
5 February 2020Notification of Shred-It Limited as a person with significant control on 6 April 2016 (2 pages)
5 February 2020Appointment of Mr Daniel Ginnetti as a director on 1 February 2019 (2 pages)
23 January 2020Annual return made up to 10 May 2016
Statement of capital on 2020-01-23
  • GBP 998
(20 pages)
23 January 2020Registered office address changed from Unit 1 Foresters Green Trafford Park Manchester M17 1EJ to Ground Floor 177 Cross Street Sale Manchester M33 7JG on 23 January 2020 (2 pages)
23 January 2020Administrative restoration application (3 pages)
23 January 2020Confirmation statement made on 10 May 2019 with no updates (2 pages)
23 January 2020Confirmation statement made on 10 May 2018 with no updates (1 page)
23 January 2020Total exemption full accounts made up to 6 November 2018 (10 pages)
23 January 2020Total exemption full accounts made up to 6 November 2015 (10 pages)
23 January 2020Total exemption full accounts made up to 6 November 2014 (10 pages)
23 January 2020Total exemption full accounts made up to 6 November 2013 (12 pages)
23 January 2020Annual return made up to 10 May 2015
Statement of capital on 2020-01-23
  • GBP 998
(20 pages)
23 January 2020Total exemption full accounts made up to 6 November 2016 (10 pages)
23 January 2020Total exemption full accounts made up to 6 November 2017 (10 pages)
23 January 2020Confirmation statement made on 10 May 2017 with no updates (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 998
(4 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 998
(4 pages)
22 October 2013Total exemption small company accounts made up to 6 November 2012 (15 pages)
22 October 2013Total exemption small company accounts made up to 6 November 2012 (15 pages)
22 October 2013Total exemption small company accounts made up to 6 November 2012 (15 pages)
22 July 2013Previous accounting period shortened from 31 December 2012 to 6 November 2012 (1 page)
22 July 2013Previous accounting period shortened from 31 December 2012 to 6 November 2012 (1 page)
22 July 2013Previous accounting period shortened from 31 December 2012 to 6 November 2012 (1 page)
19 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
23 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for james daniel rudyk.
(5 pages)
23 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for james daniel rudyk.
(5 pages)
11 January 2013Termination of appointment of Douglas John Badger as a director on 7 November 2012 (2 pages)
11 January 2013Appointment of Jim Rudyk as a director on 7 November 2012
  • ANNOTATION A second filed AP01 was registered on 23/01/2013.
(4 pages)
11 January 2013Appointment of Jim Rudyk as a director on 7 November 2012
  • ANNOTATION A second filed AP01 was registered on 23/01/2013.
(4 pages)
11 January 2013Registered office address changed from , Halifax House Jack Lane, Leeds, West Yorkshire, LS11 9NP, England on 11 January 2013 (2 pages)
11 January 2013Termination of appointment of Douglas John Badger as a director on 7 November 2012 (2 pages)
11 January 2013Termination of appointment of Rebecca Cheslett as a secretary on 7 November 2012 (2 pages)
11 January 2013Registered office address changed from Halifax House Jack Lane Leeds West Yorkshire LS11 9NP England on 11 January 2013 (2 pages)
11 January 2013Appointment of Jim Rudyk as a director on 7 November 2012
  • ANNOTATION A second filed AP01 was registered on 23/01/2013.
(4 pages)
11 January 2013Termination of appointment of Rebecca Cheslett as a secretary on 7 November 2012 (2 pages)
11 January 2013Termination of appointment of Douglas John Badger as a director on 7 November 2012 (2 pages)
11 January 2013Termination of appointment of Rebecca Cheslett as a secretary on 7 November 2012 (2 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
25 January 2012Registered office address changed from Carr Mills Unit 3F 919 Bradford Road, Birstall Batley WF17 9JY on 25 January 2012 (1 page)
25 January 2012Registered office address changed from , Carr Mills Unit 3F, 919 Bradford Road, Birstall, Batley, WF17 9JY on 25 January 2012 (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 June 2010Director's details changed for Douglas John Badger on 10 May 2010 (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Douglas John Badger on 10 May 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 May 2009Return made up to 10/05/09; full list of members (4 pages)
22 May 2009Return made up to 10/05/09; full list of members (4 pages)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 May 2007Return made up to 10/05/07; full list of members (2 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Return made up to 10/05/07; full list of members (2 pages)
29 May 2007Secretary's particulars changed (1 page)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 May 2006Return made up to 10/05/06; full list of members (2 pages)
23 May 2006Return made up to 10/05/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 May 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
20 May 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
18 May 2004Return made up to 10/05/04; full list of members (6 pages)
18 May 2004Return made up to 10/05/04; full list of members (6 pages)
6 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 May 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(6 pages)
27 May 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(6 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002Secretary resigned (1 page)
18 August 2002New secretary appointed (2 pages)
11 July 2002Return made up to 10/05/02; full list of members (6 pages)
11 July 2002Return made up to 10/05/02; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
4 July 2000Registered office changed on 04/07/00 from: 1 dudwell avenue halifax west yorkshire HX3 0SQ (1 page)
4 July 2000Registered office changed on 04/07/00 from: 1 dudwell avenue, halifax, west yorkshire HX3 0SQ (1 page)
31 May 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Ad 19/05/00--------- £ si 998@1=998 £ ic 1/999 (2 pages)
31 May 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Ad 19/05/00--------- £ si 998@1=998 £ ic 1/999 (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
10 May 2000Incorporation (17 pages)
10 May 2000Incorporation (17 pages)