Company NameExpress Recycling  (MCR) Limited
Company StatusDissolved
Company Number08209192
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Nisar Ahmed
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (closed 15 April 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 67-69
Louisa Street
Manchester
M11 1AD
Director NameMr Yusuf Saifuddin Sanjana
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (closed 15 April 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 67-69
Louisa Street
Manchester
M11 1AD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 13 67-69
Louisa Street
Manchester
M11 1AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

50 at £1Nisar Ahmed
50.00%
Ordinary
50 at £1Yusuf Saifuddin Sanjana
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2013Application to strike the company off the register (2 pages)
18 December 2013Application to strike the company off the register (2 pages)
2 December 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
17 October 2012Appointment of Mr Nisar Ahmed as a director (2 pages)
17 October 2012Registered office address changed from 116-118 Oldham Road Ancoats Manchester Lancashire M4 6AG United Kingdom on 17 October 2012 (1 page)
17 October 2012Appointment of Mr Yusuf Saifuddin Sanjana as a director (2 pages)
17 October 2012Appointment of Mr Nisar Ahmed as a director on 1 October 2012 (2 pages)
17 October 2012Registered office address changed from 116-118 Oldham Road Ancoats Manchester Lancashire M4 6AG United Kingdom on 17 October 2012 (1 page)
17 October 2012Appointment of Mr Yusuf Saifuddin Sanjana as a director on 1 October 2012 (2 pages)
13 September 2012Termination of appointment of Barbara Kahan as a director on 11 September 2012 (2 pages)
13 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
11 September 2012Incorporation (36 pages)
11 September 2012Incorporation (36 pages)