Company NameComputer Recycling Technologies Limited
Company StatusDissolved
Company Number04573406
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 5 months ago)
Dissolution Date30 July 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGordon Dickson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(same day as company formation)
RoleCompany Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address83 Rectory Road
Ashton
Lancashire
WN4 0QD
Secretary NameHazel Murray
NationalityBritish
StatusClosed
Appointed01 October 2007(4 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 30 July 2018)
RoleCompany Director
Correspondence Address12 Leyland Green Road
Ashton In Makerfield
Wigan
Lancashire
WN4 0QJ
Director NameJonathan Shackleton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Proprietor
Correspondence Address30 Inglewood Close
Warrington
Cheshire
WA3 6UJ
Secretary NameGordon Dickson
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address83 Rectory Road
Ashton
Lancashire
WN4 0QD
Director NameJulie Margaret Cullen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(4 years, 8 months after company formation)
Appointment Duration3 months (resigned 26 September 2007)
RoleFinancial Director
Correspondence Address6 Phythian Crescent
Warrington
Cheshire
WA5 2BT
Director NameChristopher Littlewood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Scotton Avenue
Little Sutton
Cheshire
CH66 4TJ
Wales
Secretary NameJulie Margaret Cullen
NationalityBritish
StatusResigned
Appointed28 June 2007(4 years, 8 months after company formation)
Appointment Duration3 months (resigned 26 September 2007)
RoleFinancial Director
Correspondence Address6 Phythian Crescent
Warrington
Cheshire
WA5 2BT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,361
Cash£3,347
Current Liabilities£87,384

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 March 2017Liquidators' statement of receipts and payments to 23 February 2017 (9 pages)
3 March 2016Liquidators' statement of receipts and payments to 23 February 2016 (10 pages)
3 March 2016Liquidators statement of receipts and payments to 23 February 2016 (10 pages)
26 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 May 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 March 2015Registered office address changed from 11a Trident Industrial Estate Daten Avenue Risley Warrington WA3 6AX to 7 St Petersgate Stockport Cheshire SK1 1EB on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from 11a Trident Industrial Estate Daten Avenue Risley Warrington WA3 6AX to 7 St Petersgate Stockport Cheshire SK1 1EB on 6 March 2015 (2 pages)
5 March 2015Appointment of a voluntary liquidator (1 page)
5 March 2015Statement of affairs with form 4.19 (5 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 January 2011Register inspection address has been changed (1 page)
24 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 April 2010Termination of appointment of Christopher Littlewood as a director (1 page)
22 January 2010Director's details changed for Gordon Dickson on 25 October 2009 (2 pages)
22 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Christopher Littlewood on 25 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 November 2008Return made up to 25/10/08; full list of members (4 pages)
18 January 2008Return made up to 25/10/07; full list of members (7 pages)
21 November 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned;director resigned (1 page)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 July 2007New director appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New secretary appointed;new director appointed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 25/10/06; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 November 2005Return made up to 25/10/05; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 August 2005Ad 01/11/02--------- £ si 99@1 (2 pages)
17 February 2005Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(7 pages)
11 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 February 2004Particulars of mortgage/charge (15 pages)
5 January 2004Return made up to 25/10/03; full list of members (7 pages)
13 March 2003Registered office changed on 13/03/03 from: 262 knutsford road latchford warrington WA4 1AZ (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New secretary appointed;new director appointed (2 pages)
25 October 2002Incorporation (14 pages)