Sale
Manchester
M33 7JQ
Director Name | Mr Paul Jamie Simmons |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 North Street Nazeing Waltham Abbey Essex EN9 2NJ |
Secretary Name | Walter Alexander Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16a London Road Ware Hertfordshire SG12 9LP |
Secretary Name | Pamela May Doreen Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 August 2012) |
Role | Retired |
Correspondence Address | 68 Brookside Crescent Cuffley Hertfordshire EN6 4QJ |
Director Name | James Daniel Rudyk |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 August 2012(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Unit 1 Foresters Green Trafford Park Manchester M17 1EJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.shredit.co.uk |
---|---|
Telephone | 0800 1971164 |
Telephone region | Freephone |
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 |
1 at £1 | Shred-it LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,838 |
Cash | £3,817 |
Current Liabilities | £126,105 |
Latest Accounts | 22 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 April 2001 | Delivered on: 14 April 2001 Satisfied on: 12 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. 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) |
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) |
5 February 2020 | Termination of appointment of James Daniel Rudyk as a director on 4 December 2015 (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) |
5 February 2020 | Previous accounting period extended from 22 August 2019 to 31 December 2019 (1 page) |
23 January 2020 | Administrative restoration application (3 pages) |
23 January 2020 | Total exemption full accounts made up to 22 August 2013 (11 pages) |
23 January 2020 | Confirmation statement made on 15 December 2016 with no updates (1 page) |
23 January 2020 | Total exemption full accounts made up to 22 August 2014 (9 pages) |
23 January 2020 | Confirmation statement made on 15 December 2019 with no updates (2 pages) |
23 January 2020 | Total exemption full accounts made up to 22 August 2015 (10 pages) |
23 January 2020 | Total exemption full accounts made up to 22 August 2018 (10 pages) |
23 January 2020 | Annual return made up to 15 December 2015 Statement of capital on 2020-01-23
|
23 January 2020 | Confirmation statement made on 15 December 2017 with no updates (1 page) |
23 January 2020 | Total exemption full accounts made up to 22 August 2016 (10 pages) |
23 January 2020 | Total exemption full accounts made up to 20 August 2017 (10 pages) |
23 January 2020 | Annual return made up to 15 December 2014 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 | Confirmation statement made on 15 December 2018 with no updates (1 page) |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
19 November 2013 | Total exemption small company accounts made up to 22 August 2012 (8 pages) |
19 November 2013 | Total exemption small company accounts made up to 22 August 2012 (8 pages) |
4 July 2013 | Previous accounting period shortened from 31 December 2012 to 22 August 2012 (1 page) |
4 July 2013 | Previous accounting period shortened from 31 December 2012 to 22 August 2012 (1 page) |
18 January 2013 | Second filing of AP01 previously delivered to Companies House
|
18 January 2013 | Second filing of AP01 previously delivered to Companies House
|
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Registered office address changed from C/O Arthur Ahoward & Co Ltd 2nd Floor 57-59 High Street Hoddesdon Herts EN11 8TQ England on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from , C/O Arthur Ahoward & Co Ltd 2nd Floor, 57-59 High Street, Hoddesdon, Herts, EN11 8TQ, England on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from C/O Arthur Ahoward & Co Ltd 2nd Floor 57-59 High Street Hoddesdon Herts EN11 8TQ England on 2 October 2012 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2012 | Appointment of Jum Rudyk as a director on 23 August 2012
|
13 September 2012 | Termination of appointment of Pamela May Doreen Simmons as a secretary on 23 August 2012 (2 pages) |
13 September 2012 | Termination of appointment of Paul Jamie Simmons as a director on 23 August 2012 (2 pages) |
13 September 2012 | Termination of appointment of Paul Jamie Simmons as a director on 23 August 2012 (2 pages) |
13 September 2012 | Appointment of Jum Rudyk as a director on 23 August 2012
|
13 September 2012 | Termination of appointment of Pamela May Doreen Simmons as a secretary on 23 August 2012 (2 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 January 2010 | Director's details changed for Paul Jamie Simmons on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Paul Jamie Simmons on 19 January 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 March 2009 | Location of register of members (1 page) |
19 March 2009 | Location of debenture register (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from c/o arthur a howard & co LTD watton house watton rd ware herts (1 page) |
19 March 2009 | Location of register of members (1 page) |
19 March 2009 | Location of debenture register (1 page) |
19 March 2009 | Return made up to 15/12/08; full list of members (3 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from, c/o arthur a howard & co LTD, watton house, watton rd ware, herts (1 page) |
19 March 2009 | Return made up to 15/12/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 March 2006 | Return made up to 15/12/04; full list of members (6 pages) |
8 March 2006 | Return made up to 15/12/04; full list of members (6 pages) |
1 March 2006 | Return made up to 15/12/05; full list of members
|
1 March 2006 | Return made up to 15/12/05; full list of members
|
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: hertford house 36 stanstead road hertford hertfordshire SG13 7HY (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: hertford house, 36 stanstead road, hertford, hertfordshire SG13 7HY (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
18 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
18 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
3 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: amberley place 107-111 peascod, street windsor, berkshire SL4 1TE (1 page) |
14 April 2001 | Particulars of mortgage/charge (7 pages) |
14 April 2001 | Particulars of mortgage/charge (7 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
15 December 2000 | Incorporation (15 pages) |
15 December 2000 | Incorporation (15 pages) |