Hale
Altrincham
Cheshire
WA15 8BW
Secretary Name | Mr Barrie Arthur Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lord Kitcheners Court 5 Sefton Road Sale Cheshire M33 7FG |
Director Name | Mr Andrew John Coombs |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dalmore Road London SE21 8HB |
Director Name | Mr John Richard Anderson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Queensway Sturton By Stowe Lincoln LN1 2DA |
Director Name | Mr Nenad Nikola Dograjic |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Serbian |
Status | Resigned |
Appointed | 14 February 2013(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | Serbia |
Correspondence Address | 71 Hermitage Road Hale Cheshire 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
Registered Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
650k at £1 | Environmental Recovery Incorporated LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2018 | Termination of appointment of John Richard Anderson as a director on 24 July 2017 (1 page) |
21 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Termination of appointment of Barrie Arthur Robinson as a secretary on 12 January 2015 (1 page) |
15 May 2015 | Termination of appointment of Barrie Arthur Robinson as a secretary on 12 January 2015 (1 page) |
15 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
27 February 2015 | Termination of appointment of Andrew John Coombs as a director on 25 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Andrew John Coombs as a director on 25 February 2015 (1 page) |
9 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 June 2014 | Termination of appointment of Nenad Dograjic as a director (1 page) |
9 June 2014 | Termination of appointment of Nenad Dograjic as a director (1 page) |
9 June 2014 | Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 9 June 2014 (1 page) |
9 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 9 June 2014 (1 page) |
9 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 9 June 2014 (1 page) |
1 May 2013 | Secretary's details changed for Mr Barry Arthur Robinson on 1 May 2013 (1 page) |
1 May 2013 | Secretary's details changed for Mr Barry Arthur Robinson on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Registered office address changed from 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 18B Charles Street London London W1J 5DU England on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Secretary's details changed for Mr Barry Arthur Robinson on 1 May 2013 (1 page) |
1 May 2013 | Appointment of Mr. Nenad Nikola Dograjic as a director (2 pages) |
1 May 2013 | Registered office address changed from 18B Charles Street London London W1J 5DU England on 1 May 2013 (1 page) |
1 May 2013 | Appointment of Mr. Nenad Nikola Dograjic as a director (2 pages) |
1 May 2013 | Registered office address changed from 18B Charles Street London London W1J 5DU England on 1 May 2013 (1 page) |
23 April 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
23 April 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2012 | Appointment of Mr John Richard Anderson as a director (2 pages) |
14 September 2012 | Secretary's details changed for Mr Barry Arthur Robinson on 20 February 2012 (2 pages) |
14 September 2012 | Registered office address changed from 11 Marsland Road Sale Moor Sale Cheshire M33 3HP on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from 11 Marsland Road Sale Moor Sale Cheshire M33 3HP on 14 September 2012 (1 page) |
14 September 2012 | Appointment of Mr. Andrew John Coombs as a director (2 pages) |
14 September 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Appointment of Mr John Richard Anderson as a director (2 pages) |
14 September 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Secretary's details changed for Mr Barry Arthur Robinson on 20 February 2012 (2 pages) |
14 September 2012 | Appointment of Mr. Andrew John Coombs as a director (2 pages) |
13 September 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
12 September 2012 | Company name changed seran international (north east) LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Company name changed seran international (north east) LIMITED\certificate issued on 12/09/12
|
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 March 2012 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 August 2009 | Return made up to 26/03/09; full list of members (3 pages) |
13 August 2009 | Return made up to 26/03/09; full list of members (3 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 April 2008 | Secretary's change of particulars / barry robinson / 31/08/2007 (2 pages) |
10 April 2008 | Secretary's change of particulars / barry robinson / 31/08/2007 (2 pages) |
10 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
26 March 2007 | Incorporation (17 pages) |
26 March 2007 | Incorporation (17 pages) |