Company NameRejen Recycle Limited
Company StatusDissolved
Company Number04836957
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 8 months ago)
Dissolution Date8 May 2007 (16 years, 11 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 NameMr Wilfred Sumner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Riefield
Smithills View
Bolton
Lancashire
BL1 6TA
Secretary NameJulie Vickers
NationalityBritish
StatusClosed
Appointed28 September 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address690 Crompton Way
Bolton
Lancashire
BL1 8TJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Sarah Patricia Sumner
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Riefield
Smithills View
Bolton
Lancashire
BL1 6TA

Location

Registered AddressLewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,479
Current Liabilities£4,479

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
13 December 2006Application for striking-off (1 page)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 July 2005Return made up to 18/07/05; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
10 August 2004Return made up to 18/07/04; full list of members (6 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 July 2003Incorporation (18 pages)