Company NameRecycle It (2005) Community Interest Company
Company StatusDissolved
Company Number05660397
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NameRecycle-It! (2005) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr John Murray Hastings
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 30 July 2013)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashley Avenue
Bolton
BL2 5AR
Secretary NameMr John Murray Hastings
NationalityBritish
StatusClosed
Appointed03 June 2008(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 30 July 2013)
RoleIT Technician
Correspondence Address19 Ashley Avenue
Bolton
BL2 5AR
Director NameMr Steven James Flower
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleIT Development
Country of ResidenceUnited Kingdom
Correspondence Address12 Betsham Street
Manchester
M15 5JN
Director NameMr David Peter Tynan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address54 West Park Avenue
Roundhay
Leeds
LS8 2EB
Secretary NameMr Steven James Flower
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleIT Development
Country of ResidenceUnited Kingdom
Correspondence Address12 Betsham Street
Manchester
M15 5JN
Director NameDaniel Ryan Abbott
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 2012)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence AddressCopperdale Solway Road
Manchester
Lancashire
M22 9XR
Director NameVenford Ezekiel Rouse
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 December 2008)
RoleIT Technician
Correspondence Address56 Melville Close
Manchester
Lancs
M11 7LG
Director NameThe Director Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ

Location

Registered AddressUnit 8 Longbridge Road
Trafford Park
Manchester
Lancashire
M17 1SN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Venford Ezekiel Rouse
100.00%
Ordinary

Financials

Year2014
Turnover£18,080
Gross Profit£16,285
Net Worth£501
Cash£426
Current Liabilities£642

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
30 July 2012Termination of appointment of Daniel Ryan Abbott as a director on 30 July 2012 (1 page)
30 July 2012Termination of appointment of Daniel Abbott as a director (1 page)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
11 June 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1
(6 pages)
11 June 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1
(6 pages)
11 June 2012Register inspection address has been changed from Unit 7 92 Chorlton Road Old Trafford Manchester Lancashire M15 4AL (1 page)
11 June 2012Register inspection address has been changed from Unit 7 92 Chorlton Road Old Trafford Manchester Lancashire M15 4AL (1 page)
8 June 2012Registered office address changed from Unit 7 92 Chorlton Road Old Trafford Manchester Lancashire M15 4AL England on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Unit 7 92 Chorlton Road Old Trafford Manchester Lancashire M15 4AL England on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Unit 7 92 Chorlton Road Old Trafford Manchester Lancashire M15 4AL England on 8 June 2012 (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 July 2010Registered office address changed from the Wesley Enterprise Centre Royce Road Hulme Manchester Lancashire M15 5BP on 20 July 2010 (1 page)
20 July 2010Registered office address changed from The Wesley Enterprise Centre Royce Road Hulme Manchester Lancashire M15 5BP on 20 July 2010 (1 page)
13 April 2010Director's details changed for Daniel Ryan Abbott on 1 November 2009 (2 pages)
13 April 2010Secretary's details changed for Mr John Murray Hastings on 1 January 2010 (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Director's details changed for Daniel Ryan Abbott on 1 November 2009 (2 pages)
13 April 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Director's details changed for Mr John Murray Hastings on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Daniel Ryan Abbott on 1 November 2009 (2 pages)
13 April 2010Secretary's details changed for Mr John Murray Hastings on 1 January 2010 (1 page)
13 April 2010Director's details changed for Mr John Murray Hastings on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for Mr John Murray Hastings on 1 January 2010 (1 page)
13 April 2010Director's details changed for Mr John Murray Hastings on 1 January 2010 (2 pages)
18 February 2009Return made up to 21/12/08; full list of members (3 pages)
18 February 2009Return made up to 21/12/08; full list of members (3 pages)
9 December 2008Appointment Terminated Director venford rouse (1 page)
9 December 2008Appointment terminated director venford rouse (1 page)
26 November 2008Director and Secretary's Change of Particulars / john hastings / 25/11/2008 / (1 page)
26 November 2008Director and Secretary's Change of Particulars / john hastings / 25/11/2008 / Title was: , now: mr; Street was: sarstans ave, now: garstang ave; Post Code was: BL26, now: BL2 6JN (2 pages)
26 November 2008Director and secretary's change of particulars / john hastings / 25/11/2008 (1 page)
26 November 2008Director and secretary's change of particulars / john hastings / 25/11/2008 (2 pages)
6 November 2008Director's change of particulars / daniel ryan / 01/09/2008 (2 pages)
6 November 2008Director's Change of Particulars / daniel ryan / 01/09/2008 / Middle Name/s was: , now: ryan; Surname was: ryan, now: abbott (2 pages)
31 October 2008Accounts made up to 31 December 2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 August 2008Director appointed venford ezekiel rouse (2 pages)
28 August 2008Director appointed venford ezekiel rouse (2 pages)
25 July 2008Change of name (20 pages)
25 July 2008Change of name (20 pages)
10 July 2008Company name changed recycle-it! (2005) LIMITED\certificate issued on 25/07/08 (20 pages)
10 July 2008Company name changed recycle-it! (2005) LIMITED\certificate issued on 25/07/08 (20 pages)
19 June 2008Director And Secretary Appointed John Murray Hastings Logged Form (2 pages)
19 June 2008Director and secretary appointed john murray hastings logged form (2 pages)
17 June 2008Director appointed daniel ryan (2 pages)
17 June 2008Secretary appointed john murray hastings (3 pages)
17 June 2008Resolutions
  • RES13 ‐ Sec/dir res/appt 29/05/2008
(2 pages)
17 June 2008Resolutions
  • RES13 ‐ Sec/dir res/appt 29/05/2008
(2 pages)
17 June 2008Registered office changed on 17/06/2008 from the wesley enterprise centre royce road hulme manchester greater manchester M15 5BP (1 page)
17 June 2008Director appointed daniel ryan (2 pages)
17 June 2008Registered office changed on 17/06/2008 from the wesley enterprise centre royce road hulme manchester greater manchester M15 5BP (1 page)
17 June 2008Secretary appointed john murray hastings (3 pages)
4 March 2008Registered office changed on 04/03/2008 from 12 betsham street hulme manchester M15 5JN (1 page)
4 March 2008Appointment Terminated Director and Secretary steven flower (1 page)
4 March 2008Appointment Terminated Director david tynan (1 page)
4 March 2008Appointment terminated director and secretary steven flower (1 page)
4 March 2008Appointment terminated director david tynan (1 page)
4 March 2008Registered office changed on 04/03/2008 from 12 betsham street hulme manchester M15 5JN (1 page)
20 February 2008Return made up to 21/12/07; full list of members (2 pages)
20 February 2008Return made up to 21/12/07; full list of members (2 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 October 2007Accounts made up to 31 December 2006 (2 pages)
6 June 2007Registered office changed on 06/06/07 from: unit 135 one central park manchester M40 5WW (1 page)
6 June 2007Registered office changed on 06/06/07 from: unit 135 one central park manchester M40 5WW (1 page)
11 January 2007Return made up to 21/12/06; full list of members (2 pages)
11 January 2007Return made up to 21/12/06; full list of members (2 pages)
27 November 2006Registered office changed on 27/11/06 from: unit 31 41 old birley street hulme manchester M15 5RF (1 page)
27 November 2006Registered office changed on 27/11/06 from: unit 31 41 old birley street hulme manchester M15 5RF (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New secretary appointed;new director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New secretary appointed;new director appointed (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
21 December 2005Incorporation (14 pages)
21 December 2005Incorporation (14 pages)