Company NameRubber Cycle (UK) Ltd
DirectorsDominic Paul Hagerty and Nigel Phillip Kearney
Company StatusDissolved
Company Number04310261
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameDominic Paul Hagerty
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(same day as company formation)
RoleTyre Recycling
Correspondence Address61 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PL
Director NameMr Nigel Phillip Kearney
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed24 October 2001(same day as company formation)
RoleTyre Recycling
Country of ResidenceEngland
Correspondence AddressMoor Lodge
Ovenhill Road New Mills
High Peak
SK22 4QL
Secretary NameDominic Paul Hagerty
NationalityBritish
StatusCurrent
Appointed29 October 2002(1 year after company formation)
Appointment Duration21 years, 6 months
RoleTyre Recycling
Correspondence Address61 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PL
Secretary NameMr Nigel Phillip Kearney
NationalityEnglish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleTyre Recycling
Country of ResidenceEngland
Correspondence AddressMoor Lodge
Ovenhill Road New Mills
High Peak
SK22 4QL
Director NameExchequer Directors Limited (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address27 West Lane
Liverpool
Merseyside
L37 7AY
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address27 West Lane
Liverpool
Merseyside
L37 7AY

Location

Registered AddressC/O 35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2006Dissolved (1 page)
24 January 2006Notice of move from Administration to Dissolution (9 pages)
2 September 2005Administrator's progress report (14 pages)
18 August 2005Statement of affairs (5 pages)
4 April 2005Statement of administrator's proposal (16 pages)
21 March 2005Ad 28/07/04--------- £ si 7@1=7 £ ic 130/137 (2 pages)
11 February 2005Registered office changed on 11/02/05 from: unit 1 elliot hire site chaddock lane boothstown manchester lancashire M28 1DP (1 page)
8 February 2005Appointment of an administrator (1 page)
21 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 June 2004Registered office changed on 15/06/04 from: moor lodge ovenhill road new mills high peak cheshire SK22 4QL (1 page)
5 January 2004Ad 15/12/03--------- £ si 3@1=3 £ ic 100/103 (2 pages)
5 January 2004Ad 22/12/03--------- £ si 26@1=26 £ ic 103/129 (2 pages)
5 January 2004Ad 15/12/03--------- £ si 1@1=1 £ ic 129/130 (2 pages)
23 December 2003Return made up to 24/10/03; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 July 2003Ad 16/07/03--------- £ si 88@1=88 £ ic 12/100 (2 pages)
26 July 2003Ad 16/07/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
12 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 November 2002Return made up to 24/10/02; full list of members (7 pages)
4 November 2002Amend 882-rescind 1 x £1 shares (2 pages)
4 November 2002New secretary appointed (2 pages)
31 July 2002Particulars of mortgage/charge (5 pages)
31 July 2002Ad 03/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Ad 24/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Registered office changed on 30/10/01 from: 27 west lane frehfield merseyside L37 7AY (1 page)
24 October 2001Incorporation (14 pages)