Company NameConstruction Recycling Services Limited
DirectorMichael Smith
Company StatusLiquidation
Company Number06619385
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Michael Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sladen Fold Farm
Summit
Littleborough
Lancashire
OL15 0LP
Secretary NameMichael Smith
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSladen Fold Farm Lightowlers Lane
Littleborough
Lancashire
OL15 0LP

Contact

Telephone01706 378558
Telephone regionRochdale

Location

Registered Address80 Rugby Road
Rochdale
Lancashire
OL12 0DY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

100 at £1Michael Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£208,940
Cash£170,188
Current Liabilities£1,248,068

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2018 (5 years, 10 months ago)
Next Return Due27 June 2019 (overdue)

Charges

17 January 2017Delivered on: 24 January 2017
Persons entitled: Nicholas Paul Crewe F.Z.E.

Classification: A registered charge
Particulars: 80 rugby road rochdale greater manchester and land and buildings on the north east side of rugby road rochdale t/no.s GM77302, GM513244, GM189682, GM446153 and MAN186895.
Outstanding
9 October 2012Delivered on: 10 October 2012
Persons entitled: John Baron Crossley

Classification: Mortgage
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: Property k/a stansfield mill calderbrook road littleborough rochdale t/no's MAN68197 and GM560418.
Outstanding

Filing History

11 April 2019Order of court to wind up (2 pages)
14 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
24 January 2017Registration of charge 066193850002, created on 17 January 2017 (7 pages)
24 January 2017Registration of charge 066193850002, created on 17 January 2017 (7 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
26 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (3 pages)
2 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
2 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
17 September 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
17 September 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
17 September 2009Appointment terminated secretary michael smith (1 page)
17 September 2009Appointment terminated secretary michael smith (1 page)
19 August 2009Return made up to 30/06/09; full list of members (10 pages)
19 August 2009Return made up to 30/06/09; full list of members (10 pages)
13 June 2008Incorporation (12 pages)
13 June 2008Incorporation (12 pages)