Company Name100% Recycled Panel Company Limited
Company StatusDissolved
Company Number07370670
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 6 months ago)
Dissolution Date4 April 2023 (11 months, 4 weeks ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Gary John Mills
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2010(1 month, 2 weeks after company formation)
Appointment Duration12 years, 5 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Barn Withins Lane
Radcliffe
Manchester
M26 2LA
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1Gill Peter
5.00%
Ordinary
29 at £1Gary Mills
29.00%
Ordinary
28 at £1Karen Chaytow
28.00%
Ordinary
28 at £1Melanie Clynes
28.00%
Ordinary
10 at £1Ean Brown
10.00%
Ordinary

Financials

Year2014
Net Worth-£113,266
Cash£20
Current Liabilities£165,305

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
10 January 2023Application to strike the company off the register (1 page)
29 March 2022Micro company accounts made up to 30 September 2021 (6 pages)
7 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 30 September 2020 (6 pages)
4 December 2020Change of details for Mr Gary John Mills as a person with significant control on 4 December 2020 (2 pages)
4 December 2020Director's details changed for Mr Gary John Mills on 4 December 2020 (2 pages)
4 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 September 2019 (7 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 30 September 2018 (7 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
22 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 October 2015Second filing of AR01 previously delivered to Companies House made up to 9 September 2015 (16 pages)
9 October 2015Second filing of AR01 previously delivered to Companies House made up to 9 September 2015 (16 pages)
9 October 2015Second filing of AR01 previously delivered to Companies House made up to 9 September 2015 (16 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2015.
(4 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2015.
(4 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2015.
(4 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 February 2012Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS United Kingdom on 29 February 2012 (1 page)
3 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
21 June 2011Change of share class name or designation (2 pages)
21 June 2011Change of share class name or designation (2 pages)
21 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 100
(4 pages)
8 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 100
(4 pages)
26 October 2010Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 26 October 2010 (1 page)
26 October 2010Appointment of Mr Gary John Mills as a director (2 pages)
26 October 2010Appointment of Mr Gary John Mills as a director (2 pages)
26 October 2010Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 26 October 2010 (1 page)
10 September 2010Termination of appointment of Clifford Donald Wing as a director (1 page)
10 September 2010Termination of appointment of Clifford Donald Wing as a director (1 page)
9 September 2010Incorporation (32 pages)
9 September 2010Incorporation (32 pages)