Company NameWEEE Recycling Limited
Company StatusDissolved
Company Number04013636
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NamesParkselect Plc and Argon Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Kirsti Jane Pinnell
NationalityBritish
StatusClosed
Appointed20 June 2000(1 week after company formation)
Appointment Duration14 years, 9 months (closed 17 March 2015)
RoleCompany Director
Correspondence Address16 Orchard Road
Altrincham
Cheshire
WA15 8EY
Director NameMr Bryan John Neill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2013(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameMr Ian Aspinall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Beechfield Drive
Middlewich
Cheshire
CW10 9QE
Director NameAnthony Jack Leon
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address2 Elm Road
Didsbury
Manchester
M20 6XB
Director NameIan Ayre
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 December 2000)
RoleExecutive Chair
Correspondence AddressPaddock House
Marton Court, Marton Cum Grafton
York
North Yorkshire
YO51 9PY
Director NameThe Right Honourable Lord Barnett Joel Barnett
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Director NameMr Simon Lebor
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Marlborough Mansions
London
NW6 1JS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.weeerecyclingltd.co.uk
Telephone0161 8770977
Telephone regionManchester

Location

Registered Address17 Commerce Way
Trafford Park
Manchester
M17 1HW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

55.5m at £0.01Ironveld PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
5 September 2014Appointment of Mr Bryan John Neill as a director on 30 August 2013 (2 pages)
5 September 2014Appointment of Mr Bryan John Neill as a director on 30 August 2013 (2 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 554,500
(3 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 554,500
(3 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 554,500
(3 pages)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2013Termination of appointment of Joel Barnett as a director on 30 August 2013 (2 pages)
9 September 2013Termination of appointment of Joel Barnett as a director on 30 August 2013 (2 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
25 January 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
25 January 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
5 July 2012Accounts made up to 31 December 2011 (8 pages)
5 July 2012Accounts made up to 31 December 2011 (8 pages)
5 September 2011Full accounts made up to 31 December 2010 (12 pages)
5 September 2011Full accounts made up to 31 December 2010 (12 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
18 August 2011Register(s) moved to registered office address (1 page)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
18 August 2011Register(s) moved to registered office address (1 page)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Secretary's details changed for Mrs Kirsti Jane Pinnell on 2 August 2010 (2 pages)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Secretary's details changed for Mrs Kirsti Jane Pinnell on 2 August 2010 (2 pages)
2 August 2010Secretary's details changed for Mrs Kirsti Jane Pinnell on 2 August 2010 (2 pages)
7 June 2010Accounts made up to 31 December 2009 (9 pages)
7 June 2010Accounts made up to 31 December 2009 (9 pages)
15 July 2009Full accounts made up to 31 December 2008 (10 pages)
15 July 2009Full accounts made up to 31 December 2008 (10 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Return made up to 13/06/09; full list of members (3 pages)
8 July 2009Return made up to 13/06/09; full list of members (3 pages)
8 July 2009Location of register of members (1 page)
21 January 2009Return made up to 13/06/08; full list of members (3 pages)
21 January 2009Return made up to 13/06/08; full list of members (3 pages)
10 July 2008Full accounts made up to 31 December 2007 (10 pages)
10 July 2008Full accounts made up to 31 December 2007 (10 pages)
13 May 2008Appointment terminated director simon lebor (1 page)
13 May 2008Appointment terminated director simon lebor (1 page)
2 July 2007Return made up to 13/06/07; full list of members (2 pages)
2 July 2007Return made up to 13/06/07; full list of members (2 pages)
22 June 2007Full accounts made up to 31 December 2006 (11 pages)
22 June 2007Full accounts made up to 31 December 2006 (11 pages)
27 June 2006Return made up to 13/06/06; full list of members (2 pages)
27 June 2006Return made up to 13/06/06; full list of members (2 pages)
8 June 2006Full accounts made up to 31 December 2005 (9 pages)
8 June 2006Full accounts made up to 31 December 2005 (9 pages)
21 July 2005Registered office changed on 21/07/05 from: unit 6 canalside north john gilbert way trafford park manchester M17 1DP (1 page)
21 July 2005Registered office changed on 21/07/05 from: unit 6 canalside north john gilbert way trafford park manchester M17 1DP (1 page)
6 July 2005Full accounts made up to 31 December 2004 (9 pages)
6 July 2005Full accounts made up to 31 December 2004 (9 pages)
29 June 2005Return made up to 13/06/05; full list of members (7 pages)
29 June 2005Return made up to 13/06/05; full list of members (7 pages)
29 June 2004Full accounts made up to 31 December 2003 (9 pages)
29 June 2004Full accounts made up to 31 December 2003 (9 pages)
18 June 2004Return made up to 13/06/04; full list of members (7 pages)
18 June 2004Return made up to 13/06/04; full list of members (7 pages)
15 August 2003Full accounts made up to 31 December 2002 (9 pages)
15 August 2003Full accounts made up to 31 December 2002 (9 pages)
12 July 2003Return made up to 13/06/03; full list of members (7 pages)
12 July 2003Return made up to 13/06/03; full list of members (7 pages)
20 December 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
20 December 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
2 August 2002Registered office changed on 02/08/02 from: unit 6 canalside north john gilbert way trafford park manchester M17 1DP (1 page)
2 August 2002Registered office changed on 02/08/02 from: unit 6 canalside north john gilbert way trafford park manchester M17 1DP (1 page)
26 June 2002Return made up to 13/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2002Return made up to 13/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2002 (6 pages)
24 May 2002 (6 pages)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001New director appointed (3 pages)
29 October 2001New director appointed (3 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 October 2001Registered office changed on 29/10/01 from: steam packet house 76 cross st manchester lancashire M2 4JU (1 page)
29 October 2001Registered office changed on 29/10/01 from: steam packet house 76 cross st manchester lancashire M2 4JU (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
10 September 2001Return made up to 13/06/01; full list of members (10 pages)
10 September 2001Return made up to 13/06/01; full list of members (10 pages)
13 August 2001Company name changed argon holdings LIMITED\certificate issued on 13/08/01 (2 pages)
13 August 2001Company name changed argon holdings LIMITED\certificate issued on 13/08/01 (2 pages)
22 June 2001Auditor's resignation (1 page)
22 June 2001Auditor's resignation (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
15 February 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
15 February 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
14 December 2000Re-registration of Memorandum and Articles (1 page)
14 December 2000Resolutions
  • WRES02 ‐ Written resolution of re-registration
(54 pages)
14 December 2000Application for reregistration from PLC to private (1 page)
14 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2000Application for reregistration from PLC to private (1 page)
14 December 2000Re-registration of Memorandum and Articles (1 page)
14 December 2000Resolutions
  • WRES02 ‐ Written resolution of re-registration
(54 pages)
14 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(41 pages)
14 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(41 pages)
6 September 2000Ad 31/07/00--------- £ si [email protected]=554498 £ ic 2/554500 (12 pages)
6 September 2000Ad 31/07/00--------- £ si [email protected]=554498 £ ic 2/554500 (12 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (3 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
29 August 2000S-div 31/07/00 (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (3 pages)
29 August 2000£ nc 50000/5000000 31/07/00 (2 pages)
29 August 2000£ nc 50000/5000000 31/07/00 (2 pages)
29 August 2000S-div 31/07/00 (2 pages)
29 August 2000Registered office changed on 29/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
9 August 2000Certificate of authorisation to commence business and borrow (1 page)
9 August 2000Application to commence business (2 pages)
9 August 2000Certificate of authorisation to commence business and borrow (1 page)
9 August 2000Application to commence business (2 pages)
30 June 2000Memorandum and Articles of Association (6 pages)
30 June 2000Memorandum and Articles of Association (6 pages)
26 June 2000Company name changed parkselect PLC\certificate issued on 27/06/00 (2 pages)
26 June 2000Company name changed parkselect PLC\certificate issued on 27/06/00 (2 pages)
13 June 2000Incorporation (15 pages)
13 June 2000Incorporation (15 pages)