Bolton
BL2 5AR
Secretary Name | Mr John Murray Hastings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2008(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 July 2013) |
Role | IT Technician |
Correspondence Address | 19 Ashley Avenue Bolton BL2 5AR |
Director Name | Mr Steven James Flower |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | IT Development |
Country of Residence | United Kingdom |
Correspondence Address | 12 Betsham Street Manchester M15 5JN |
Director Name | Mr David Peter Tynan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 54 West Park Avenue Roundhay Leeds LS8 2EB |
Secretary Name | Mr Steven James Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | IT Development |
Country of Residence | United Kingdom |
Correspondence Address | 12 Betsham Street Manchester M15 5JN |
Director Name | Daniel Ryan Abbott |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 2012) |
Role | IT Technician |
Country of Residence | United Kingdom |
Correspondence Address | Copperdale Solway Road Manchester Lancashire M22 9XR |
Director Name | Venford Ezekiel Rouse |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2008) |
Role | IT Technician |
Correspondence Address | 56 Melville Close Manchester Lancs M11 7LG |
Director Name | The Director Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Registered Address | Unit 8 Longbridge Road Trafford Park Manchester Lancashire M17 1SN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Venford Ezekiel Rouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,080 |
Gross Profit | £16,285 |
Net Worth | £501 |
Cash | £426 |
Current Liabilities | £642 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
30 July 2012 | Termination of appointment of Daniel Ryan Abbott as a director on 30 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Daniel Abbott as a director (1 page) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Register inspection address has been changed from Unit 7 92 Chorlton Road Old Trafford Manchester Lancashire M15 4AL (1 page) |
11 June 2012 | Register inspection address has been changed from Unit 7 92 Chorlton Road Old Trafford Manchester Lancashire M15 4AL (1 page) |
8 June 2012 | Registered office address changed from Unit 7 92 Chorlton Road Old Trafford Manchester Lancashire M15 4AL England on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from Unit 7 92 Chorlton Road Old Trafford Manchester Lancashire M15 4AL England on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from Unit 7 92 Chorlton Road Old Trafford Manchester Lancashire M15 4AL England on 8 June 2012 (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 July 2010 | Registered office address changed from the Wesley Enterprise Centre Royce Road Hulme Manchester Lancashire M15 5BP on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from The Wesley Enterprise Centre Royce Road Hulme Manchester Lancashire M15 5BP on 20 July 2010 (1 page) |
13 April 2010 | Director's details changed for Daniel Ryan Abbott on 1 November 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Mr John Murray Hastings on 1 January 2010 (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Director's details changed for Daniel Ryan Abbott on 1 November 2009 (2 pages) |
13 April 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Director's details changed for Mr John Murray Hastings on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Daniel Ryan Abbott on 1 November 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Mr John Murray Hastings on 1 January 2010 (1 page) |
13 April 2010 | Director's details changed for Mr John Murray Hastings on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for Mr John Murray Hastings on 1 January 2010 (1 page) |
13 April 2010 | Director's details changed for Mr John Murray Hastings on 1 January 2010 (2 pages) |
18 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
9 December 2008 | Appointment Terminated Director venford rouse (1 page) |
9 December 2008 | Appointment terminated director venford rouse (1 page) |
26 November 2008 | Director and Secretary's Change of Particulars / john hastings / 25/11/2008 / (1 page) |
26 November 2008 | Director 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 2008 | Director and secretary's change of particulars / john hastings / 25/11/2008 (1 page) |
26 November 2008 | Director and secretary's change of particulars / john hastings / 25/11/2008 (2 pages) |
6 November 2008 | Director's change of particulars / daniel ryan / 01/09/2008 (2 pages) |
6 November 2008 | Director's Change of Particulars / daniel ryan / 01/09/2008 / Middle Name/s was: , now: ryan; Surname was: ryan, now: abbott (2 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 August 2008 | Director appointed venford ezekiel rouse (2 pages) |
28 August 2008 | Director appointed venford ezekiel rouse (2 pages) |
25 July 2008 | Change of name (20 pages) |
25 July 2008 | Change of name (20 pages) |
10 July 2008 | Company name changed recycle-it! (2005) LIMITED\certificate issued on 25/07/08 (20 pages) |
10 July 2008 | Company name changed recycle-it! (2005) LIMITED\certificate issued on 25/07/08 (20 pages) |
19 June 2008 | Director And Secretary Appointed John Murray Hastings Logged Form (2 pages) |
19 June 2008 | Director and secretary appointed john murray hastings logged form (2 pages) |
17 June 2008 | Director appointed daniel ryan (2 pages) |
17 June 2008 | Secretary appointed john murray hastings (3 pages) |
17 June 2008 | Resolutions
|
17 June 2008 | Resolutions
|
17 June 2008 | Registered office changed on 17/06/2008 from the wesley enterprise centre royce road hulme manchester greater manchester M15 5BP (1 page) |
17 June 2008 | Director appointed daniel ryan (2 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from the wesley enterprise centre royce road hulme manchester greater manchester M15 5BP (1 page) |
17 June 2008 | Secretary appointed john murray hastings (3 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from 12 betsham street hulme manchester M15 5JN (1 page) |
4 March 2008 | Appointment Terminated Director and Secretary steven flower (1 page) |
4 March 2008 | Appointment Terminated Director david tynan (1 page) |
4 March 2008 | Appointment terminated director and secretary steven flower (1 page) |
4 March 2008 | Appointment terminated director david tynan (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 12 betsham street hulme manchester M15 5JN (1 page) |
20 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
20 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: unit 135 one central park manchester M40 5WW (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: unit 135 one central park manchester M40 5WW (1 page) |
11 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: unit 31 41 old birley street hulme manchester M15 5RF (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: unit 31 41 old birley street hulme manchester M15 5RF (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New secretary appointed;new director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New secretary appointed;new director appointed (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
21 December 2005 | Incorporation (14 pages) |
21 December 2005 | Incorporation (14 pages) |