Company NameSecure Shredding Limited
Company StatusDissolved
Company Number04126068
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 3 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2019(18 years, 1 month 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 NameMr Paul Jamie Simmons
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 North Street
Nazeing
Waltham Abbey
Essex
EN9 2NJ
Secretary NameWalter Alexander Rankin
NationalityBritish
StatusResigned
Appointed15 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address16a London Road
Ware
Hertfordshire
SG12 9LP
Secretary NamePamela May Doreen Simmons
NationalityBritish
StatusResigned
Appointed05 July 2005(4 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 August 2012)
RoleRetired
Correspondence Address68 Brookside Crescent
Cuffley
Hertfordshire
EN6 4QJ
Director NameJames Daniel Rudyk
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed23 August 2012(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressUnit 1 Foresters Green
Trafford Park
Manchester
M17 1EJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.shredit.co.uk
Telephone0800 1971164
Telephone regionFreephone

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

1 at £1Shred-it LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,838
Cash£3,817
Current Liabilities£126,105

Accounts

Latest Accounts22 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

3 April 2001Delivered 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

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)
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)
5 February 2020Termination of appointment of James Daniel Rudyk as a director on 4 December 2015 (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)
5 February 2020Previous accounting period extended from 22 August 2019 to 31 December 2019 (1 page)
23 January 2020Administrative restoration application (3 pages)
23 January 2020Total exemption full accounts made up to 22 August 2013 (11 pages)
23 January 2020Confirmation statement made on 15 December 2016 with no updates (1 page)
23 January 2020Total exemption full accounts made up to 22 August 2014 (9 pages)
23 January 2020Confirmation statement made on 15 December 2019 with no updates (2 pages)
23 January 2020Total exemption full accounts made up to 22 August 2015 (10 pages)
23 January 2020Total exemption full accounts made up to 22 August 2018 (10 pages)
23 January 2020Annual return made up to 15 December 2015
Statement of capital on 2020-01-23
  • GBP 1
(20 pages)
23 January 2020Confirmation statement made on 15 December 2017 with no updates (1 page)
23 January 2020Total exemption full accounts made up to 22 August 2016 (10 pages)
23 January 2020Total exemption full accounts made up to 20 August 2017 (10 pages)
23 January 2020Annual return made up to 15 December 2014
Statement of capital on 2020-01-23
  • GBP 1
(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 2020Confirmation statement made on 15 December 2018 with no updates (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
19 November 2013Total exemption small company accounts made up to 22 August 2012 (8 pages)
19 November 2013Total exemption small company accounts made up to 22 August 2012 (8 pages)
4 July 2013Previous accounting period shortened from 31 December 2012 to 22 August 2012 (1 page)
4 July 2013Previous accounting period shortened from 31 December 2012 to 22 August 2012 (1 page)
18 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for James Rudyk
(5 pages)
18 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for James Rudyk
(5 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
2 October 2012Registered 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 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2012Appointment of Jum Rudyk as a director on 23 August 2012
  • ANNOTATION A second filed AP01 was registered on 18/01/2013
(4 pages)
13 September 2012Termination of appointment of Pamela May Doreen Simmons as a secretary on 23 August 2012 (2 pages)
13 September 2012Termination of appointment of Paul Jamie Simmons as a director on 23 August 2012 (2 pages)
13 September 2012Termination of appointment of Paul Jamie Simmons as a director on 23 August 2012 (2 pages)
13 September 2012Appointment of Jum Rudyk as a director on 23 August 2012
  • ANNOTATION A second filed AP01 was registered on 18/01/2013
(4 pages)
13 September 2012Termination of appointment of Pamela May Doreen Simmons as a secretary on 23 August 2012 (2 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 January 2010Director's details changed for Paul Jamie Simmons on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Paul Jamie Simmons on 19 January 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 March 2009Location of register of members (1 page)
19 March 2009Location of debenture register (1 page)
19 March 2009Registered office changed on 19/03/2009 from c/o arthur a howard & co LTD watton house watton rd ware herts (1 page)
19 March 2009Location of register of members (1 page)
19 March 2009Location of debenture register (1 page)
19 March 2009Return made up to 15/12/08; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from, c/o arthur a howard & co LTD, watton house, watton rd ware, herts (1 page)
19 March 2009Return made up to 15/12/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 January 2008Return made up to 15/12/07; full list of members (2 pages)
14 January 2008Return made up to 15/12/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 January 2007Return made up to 15/12/06; full list of members (2 pages)
24 January 2007Return made up to 15/12/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2006Return made up to 15/12/04; full list of members (6 pages)
8 March 2006Return made up to 15/12/04; full list of members (6 pages)
1 March 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Secretary resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: hertford house 36 stanstead road hertford hertfordshire SG13 7HY (1 page)
11 January 2006Registered office changed on 11/01/06 from: hertford house, 36 stanstead road, hertford, hertfordshire SG13 7HY (1 page)
31 January 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 March 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
27 March 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
18 January 2004Return made up to 15/12/03; full list of members (6 pages)
18 January 2004Return made up to 15/12/03; full list of members (6 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 January 2003Return made up to 15/12/02; full list of members (6 pages)
3 January 2003Return made up to 15/12/02; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 January 2002Return made up to 15/12/01; full list of members (6 pages)
8 January 2002Return made up to 15/12/01; full list of members (6 pages)
30 May 2001Registered office changed on 30/05/01 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page)
30 May 2001Registered office changed on 30/05/01 from: amberley place 107-111 peascod, street windsor, berkshire SL4 1TE (1 page)
14 April 2001Particulars of mortgage/charge (7 pages)
14 April 2001Particulars of mortgage/charge (7 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
15 December 2000Incorporation (15 pages)
15 December 2000Incorporation (15 pages)