Company NameDealcrest Recycling Limited
Company StatusDissolved
Company Number08494628
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date5 May 2019 (4 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Francis Hargreaves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock Tower House
Trueman Street
Liverpool
Merseyside
L3 2BA
Director NameMr James John Hargreaves
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Coachmans Drive
West Derby
Liverpool
Merseyside
L12 0HX

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Francis Hargreaves
50.00%
Ordinary
1 at £1Mr James John Hargreaves
50.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
18 December 2013Director's details changed for Mr James John Hargreaves on 22 October 2013 (2 pages)
16 May 2013Director's details changed for Mr John James Hargreaves on 18 April 2013 (2 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)