Company NameREC Remediation Limited
Company StatusDissolved
Company Number05860867
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameResource And Environmental Consultants Remediation Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Blyth
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Carvel Way
Burscough
Ormskirk
Lancashire
L40 5BF
Secretary NameMr Karl Alan Moss
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Barrington Close
Winstanley
Wigan
Lancashire
WN3 6JU
Director NameAdam Czarnecki
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleEnvironmental Consultant
Correspondence Address15 Mount Pleasant
Nangreaves
Bury
Lancashire
BL9 6SP
Director NameBrian Graham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Trevose Way
Titchfield Common
Fareham
Hampshire
PO14 4NQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressClive House
Clive Street
Bolton
Lancs
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts27 December 2009 (14 years, 4 months ago)
Accounts CategorySmall
Accounts Year End27 December

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Accounts for a small company made up to 27 December 2009 (6 pages)
28 September 2010Accounts for a small company made up to 27 December 2009 (6 pages)
3 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(5 pages)
3 August 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(5 pages)
3 August 2010Registered office address changed from Hadfield House 9 Hadfield Street Cornbrook Old Tradfford Manchester M16 9FE on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Hadfield House 9 Hadfield Street Cornbrook Old Tradfford Manchester M16 9FE on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Hadfield House 9 Hadfield Street Cornbrook Old Tradfford Manchester M16 9FE on 3 August 2010 (1 page)
28 January 2010Auditor's resignation (1 page)
28 January 2010Auditor's resignation (1 page)
18 November 2009Termination of appointment of Brian Graham as a director (1 page)
18 November 2009Termination of appointment of Brian Graham as a director (1 page)
24 October 2009Accounts for a small company made up to 27 December 2008 (7 pages)
24 October 2009Accounts for a small company made up to 27 December 2008 (7 pages)
13 August 2009Return made up to 28/06/09; no change of members (4 pages)
13 August 2009Director's change of particulars / david blyth / 28/06/2009 (1 page)
13 August 2009Director's Change of Particulars / david blyth / 28/06/2009 / HouseName/Number was: , now: 10; Street was: lathom close ash brow, now: carvel way; Area was: newburgh, now: ; Post Town was: wigan, now: burscough; Region was: lancashire, now: lancs; Post Code was: WN8 7NG, now: L40 5BE (1 page)
13 August 2009Return made up to 28/06/09; no change of members (4 pages)
5 September 2008Return made up to 28/06/08; no change of members (7 pages)
5 September 2008Return made up to 28/06/08; no change of members (7 pages)
9 May 2008Appointment terminate, director adam czarnecki logged form (1 page)
9 May 2008Appointment Terminate, Director Adam Czarnecki Logged Form (1 page)
28 April 2008Accounts for a small company made up to 27 December 2007 (7 pages)
28 April 2008Accounts for a small company made up to 27 December 2007 (7 pages)
26 September 2007Registered office changed on 26/09/07 from: medlock house new elm road manchester M3 4JH (1 page)
26 September 2007Registered office changed on 26/09/07 from: medlock house new elm road manchester M3 4JH (1 page)
1 September 2007Return made up to 28/06/07; full list of members (8 pages)
1 September 2007Return made up to 28/06/07; full list of members (8 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
7 February 2007Accounting reference date extended from 30/06/07 to 27/12/07 (1 page)
7 February 2007Accounting reference date extended from 30/06/07 to 27/12/07 (1 page)
9 August 2006Company name changed resource and environmental consu ltants remediation LIMITED\certificate issued on 09/08/06 (2 pages)
9 August 2006Company name changed resource and environmental consu ltants remediation LIMITED\certificate issued on 09/08/06 (2 pages)
10 July 2006Memorandum and Articles of Association (31 pages)
10 July 2006Memorandum and Articles of Association (31 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Secretary resigned (1 page)
28 June 2006Incorporation (35 pages)
28 June 2006Incorporation (35 pages)