Company NameChristmastrecycle Ltd
Company StatusDissolved
Company Number07214134
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lance Huggins
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Farrow Street
Shaw
Oldham
OL2 7AD
Director NameMr Tirivake Justice Mutambasere
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Richmond Avenue
Oldham
OL9 8LH
Director NameMrs Karen Huggins
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Farrow Street
Shaw
Oldham
OL2 7AD
Director NameMrs Chenayimoyo Mutambasere
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Richmond Avenue
Oldham
OL9 8LH

Location

Registered Address42 Farrow Street
Shaw
Oldham
OL2 7AD
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 40
(4 pages)
29 June 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 40
(4 pages)
29 June 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 40
(4 pages)
9 August 2010Termination of appointment of Karen Huggins as a director (1 page)
9 August 2010Termination of appointment of Karen Huggins as a director (1 page)
9 August 2010Termination of appointment of Chenayimoyo Mutambasere as a director (1 page)
9 August 2010Termination of appointment of Chenayimoyo Mutambasere as a director (1 page)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)