Company NameG. T. A. Recycling Limited
Company StatusDissolved
Company Number05905615
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)
Previous NameOntime Claims Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38310Dismantling of wrecks
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Sabbir Ismail Poli
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ridgeford Gardens
Fulwood
Preston
Lancashire
PR2 3JZ
Director NameMrs Jacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Secretary NameMr Stephen John Scott
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Secretary NameMr Mohmed Vali
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Duchy Avenue
Preston
Lancashire
PR2 8DJ

Contact

Websitewww.gtarecycling.co.uk
Telephone01772 804230
Telephone regionPreston

Location

Registered AddressSt Georges House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

25k at £1Halima Ismail
50.00%
Ordinary
25k at £1Sabbir Ismail Poli
50.00%
Ordinary

Financials

Year2014
Net Worth£7,541
Cash£18,041
Current Liabilities£20,971

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 50,000
(4 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 50,000
(4 pages)
22 August 2014Termination of appointment of Mohmed Vali as a secretary on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Mohmed Vali as a secretary on 22 August 2014 (1 page)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 50,000
(4 pages)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 50,000
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
24 June 2010Statement of capital following an allotment of shares on 31 August 2009
  • GBP 50,000
(3 pages)
24 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 June 2010Statement of capital following an allotment of shares on 31 August 2009
  • GBP 49,001
(3 pages)
24 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 June 2010Statement of capital following an allotment of shares on 31 August 2009
  • GBP 49,001
(3 pages)
24 June 2010Statement of capital following an allotment of shares on 31 August 2009
  • GBP 50,000
(3 pages)
24 June 2010Form 123 - inc by £49,000 £1,000 31/08/2009 (3 pages)
24 June 2010Form 123 - inc by £49,000 £1,000 31/08/2009 (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 September 2009Return made up to 14/08/09; full list of members (3 pages)
17 September 2009Return made up to 14/08/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 September 2008Return made up to 14/08/08; full list of members (3 pages)
30 September 2008Return made up to 14/08/08; full list of members (3 pages)
29 November 2007Return made up to 14/08/07; full list of members (6 pages)
29 November 2007Return made up to 14/08/07; full list of members (6 pages)
12 November 2007Registered office changed on 12/11/07 from: 324 manchester road, west timperley, altrincham, cheshire WA14 5NB (1 page)
12 November 2007Registered office changed on 12/11/07 from: 324 manchester road, west timperley, altrincham, cheshire WA14 5NB (1 page)
26 September 2006Company name changed ontime claims LIMITED\certificate issued on 26/09/06 (2 pages)
26 September 2006Company name changed ontime claims LIMITED\certificate issued on 26/09/06 (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006New director appointed (2 pages)
29 August 2006Registered office changed on 29/08/06 from: 52 mucklow hill, halesowen, west midlands, B62 8BL (1 page)
29 August 2006Registered office changed on 29/08/06 from: 52 mucklow hill, halesowen, west midlands, B62 8BL (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Secretary resigned (1 page)
14 August 2006Incorporation (9 pages)
14 August 2006Incorporation (9 pages)