Sale
Manchester
M33 7JQ
Director Name | Douglas John Badger |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dudwell Avenue Halifax West Yorkshire HX3 0SQ |
Director Name | Jennifer Ann Gilliland |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Dir (Proposed) |
Correspondence Address | 1 Dudwell Avenue Halifax West Yorkshire HX3 0SQ |
Secretary Name | Jennifer Ann Gilliland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Dir (Proposed) |
Correspondence Address | 1 Dudwell Avenue Halifax West Yorkshire HX3 0SQ |
Secretary Name | Rebecca Cheslett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 November 2012) |
Role | Company Director |
Correspondence Address | 5 Third Avenue Manor Drive Halifax West Yorkshire HX3 0DT |
Director Name | James Daniel Rudyk |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 November 2012(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Unit 1 Foresters Green Trafford Park Manchester M17 1EJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ground Floor 177 Cross Street Sale Manchester M33 7JQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
998 at £1 | Shred-it LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £931,956 |
Cash | £376,891 |
Current Liabilities | £205,079 |
Latest Accounts | 6 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 September 2000 | Delivered 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 |
---|
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2020 | Application to strike the company off the register (1 page) |
24 November 2020 | Statement by Directors (1 page) |
24 November 2020 | Solvency Statement dated 10/11/20 (1 page) |
24 November 2020 | Resolutions
|
24 November 2020 | Statement of capital on 24 November 2020
|
9 October 2020 | Registered 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 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
5 February 2020 | Termination of appointment of James Daniel Rudyk as a director on 4 December 2015 (1 page) |
5 February 2020 | Previous accounting period extended from 6 November 2019 to 31 December 2019 (1 page) |
5 February 2020 | Notification of Shred-It Limited as a person with significant control on 6 April 2016 (2 pages) |
5 February 2020 | Appointment of Mr Daniel Ginnetti as a director on 1 February 2019 (2 pages) |
23 January 2020 | Annual return made up to 10 May 2016 Statement of capital on 2020-01-23
|
23 January 2020 | Registered 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 2020 | Administrative restoration application (3 pages) |
23 January 2020 | Confirmation statement made on 10 May 2019 with no updates (2 pages) |
23 January 2020 | Confirmation statement made on 10 May 2018 with no updates (1 page) |
23 January 2020 | Total exemption full accounts made up to 6 November 2018 (10 pages) |
23 January 2020 | Total exemption full accounts made up to 6 November 2015 (10 pages) |
23 January 2020 | Total exemption full accounts made up to 6 November 2014 (10 pages) |
23 January 2020 | Total exemption full accounts made up to 6 November 2013 (12 pages) |
23 January 2020 | Annual return made up to 10 May 2015 Statement of capital on 2020-01-23
|
23 January 2020 | Total exemption full accounts made up to 6 November 2016 (10 pages) |
23 January 2020 | Total exemption full accounts made up to 6 November 2017 (10 pages) |
23 January 2020 | Confirmation statement made on 10 May 2017 with no updates (1 page) |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
22 October 2013 | Total exemption small company accounts made up to 6 November 2012 (15 pages) |
22 October 2013 | Total exemption small company accounts made up to 6 November 2012 (15 pages) |
22 October 2013 | Total exemption small company accounts made up to 6 November 2012 (15 pages) |
22 July 2013 | Previous accounting period shortened from 31 December 2012 to 6 November 2012 (1 page) |
22 July 2013 | Previous accounting period shortened from 31 December 2012 to 6 November 2012 (1 page) |
22 July 2013 | Previous accounting period shortened from 31 December 2012 to 6 November 2012 (1 page) |
19 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Second filing of AP01 previously delivered to Companies House
|
23 January 2013 | Second filing of AP01 previously delivered to Companies House
|
11 January 2013 | Termination of appointment of Douglas John Badger as a director on 7 November 2012 (2 pages) |
11 January 2013 | Appointment of Jim Rudyk as a director on 7 November 2012
|
11 January 2013 | Appointment of Jim Rudyk as a director on 7 November 2012
|
11 January 2013 | Registered office address changed from , Halifax House Jack Lane, Leeds, West Yorkshire, LS11 9NP, England on 11 January 2013 (2 pages) |
11 January 2013 | Termination of appointment of Douglas John Badger as a director on 7 November 2012 (2 pages) |
11 January 2013 | Termination of appointment of Rebecca Cheslett as a secretary on 7 November 2012 (2 pages) |
11 January 2013 | Registered office address changed from Halifax House Jack Lane Leeds West Yorkshire LS11 9NP England on 11 January 2013 (2 pages) |
11 January 2013 | Appointment of Jim Rudyk as a director on 7 November 2012
|
11 January 2013 | Termination of appointment of Rebecca Cheslett as a secretary on 7 November 2012 (2 pages) |
11 January 2013 | Termination of appointment of Douglas John Badger as a director on 7 November 2012 (2 pages) |
11 January 2013 | Termination of appointment of Rebecca Cheslett as a secretary on 7 November 2012 (2 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Registered office address changed from Carr Mills Unit 3F 919 Bradford Road, Birstall Batley WF17 9JY on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from , Carr Mills Unit 3F, 919 Bradford Road, Birstall, Batley, WF17 9JY on 25 January 2012 (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 June 2010 | Director's details changed for Douglas John Badger on 10 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Douglas John Badger on 10 May 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
29 May 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
29 May 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 May 2005 | Return made up to 10/05/05; full list of members
|
20 May 2005 | Return made up to 10/05/05; full list of members
|
18 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 May 2003 | Return made up to 10/05/03; full list of members
|
27 May 2003 | Return made up to 10/05/03; full list of members
|
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
11 July 2002 | Return made up to 10/05/02; full list of members (6 pages) |
11 July 2002 | Return made up to 10/05/02; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
8 June 2001 | Return made up to 10/05/01; full list of members
|
8 June 2001 | Return made up to 10/05/01; full list of members
|
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 1 dudwell avenue halifax west yorkshire HX3 0SQ (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 1 dudwell avenue, halifax, west yorkshire HX3 0SQ (1 page) |
31 May 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Ad 19/05/00--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
31 May 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Ad 19/05/00--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Incorporation (17 pages) |
10 May 2000 | Incorporation (17 pages) |