Company NameYSB Recycling Limited
Company StatusDissolved
Company Number05197869
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)
Dissolution Date28 October 2011 (12 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 NameMr Simon Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Prospect Road
Denby
Derbyshire
DE5 8RE
Director NameYong Liu
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address58 Desai Ct
Freehold Nj
New Jersey
07728
Secretary NameMr Simon Jones
NationalityBritish
StatusClosed
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Prospect Road
Denby
Derbyshire
DE5 8RE
Director NameWilliam Robert Hardman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(8 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 28 October 2011)
RoleSales Director
Correspondence Address309 Lever Street
Radcliffe
Manchester
Lancashire
M26 4PS

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

28 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2011Final Gazette dissolved following liquidation (1 page)
28 October 2011Final Gazette dissolved following liquidation (1 page)
28 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2011Liquidators' statement of receipts and payments to 10 April 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 10 April 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 10 April 2011 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 10 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 10 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 10 October 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 10 April 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 10 April 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 10 April 2010 (5 pages)
16 November 2009Registered office address changed from C/O Unity Business Services Llp Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from C/O Unity Business Services Llp Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
9 November 2009Liquidators statement of receipts and payments to 10 October 2009 (5 pages)
9 November 2009Liquidators' statement of receipts and payments to 10 October 2009 (5 pages)
9 November 2009Liquidators' statement of receipts and payments to 10 October 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 10 April 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 10 April 2009 (5 pages)
30 April 2009Liquidators statement of receipts and payments to 10 April 2009 (5 pages)
3 November 2008Liquidators statement of receipts and payments to 10 October 2008 (6 pages)
3 November 2008Liquidators' statement of receipts and payments to 10 October 2008 (6 pages)
3 November 2008Liquidators' statement of receipts and payments to 10 October 2008 (6 pages)
11 October 2007Statement of affairs (14 pages)
11 October 2007Statement of affairs (14 pages)
11 October 2007Administrator's progress report (12 pages)
11 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
11 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
11 October 2007Administrator's progress report (12 pages)
9 October 2007Amended certificate of constitution of creditors' committee (1 page)
9 October 2007Amended certificate of constitution of creditors' committee (1 page)
25 September 2007Result of meeting of creditors (6 pages)
25 September 2007Result of meeting of creditors (6 pages)
5 September 2007Statement of administrator's proposal (40 pages)
5 September 2007Statement of administrator's proposal (40 pages)
16 July 2007Registered office changed on 16/07/07 from: unit 10 warth industrial park bury lancashire BL9 9NB (1 page)
16 July 2007Registered office changed on 16/07/07 from: unit 10 warth industrial park bury lancashire BL9 9NB (1 page)
12 July 2007Appointment of an administrator (1 page)
12 July 2007Appointment of an administrator (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
19 February 2007Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
19 February 2007Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
11 September 2006Return made up to 05/08/06; full list of members (7 pages)
11 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
3 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
1 November 2005Return made up to 05/08/05; full list of members (7 pages)
1 November 2005Return made up to 05/08/05; full list of members (7 pages)
28 April 2005New director appointed (1 page)
28 April 2005New director appointed (1 page)
30 October 2004Registered office changed on 30/10/04 from: suite 133, silk house park green macclesfield SK11 7QJ (1 page)
30 October 2004Registered office changed on 30/10/04 from: suite 133, silk house park green macclesfield SK11 7QJ (1 page)
5 August 2004Incorporation (7 pages)
5 August 2004Incorporation (7 pages)