Company NameNorth West Recon Limited
Company StatusDissolved
Company Number09940417
CategoryPrivate Limited Company
Incorporation Date7 January 2016(8 years, 3 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr Brian Stephen Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2016(11 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecon House Linnyshaw Industrial Estate, Sharp Str
Worsley
Manchester
M28 3LY
Director NameMr Jamie Andrew Downie
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lilac Grove
Prestwich
Manchester
Greater Manchester
M25 3DT
Director NameMr Paul Berry
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed23 September 2016(8 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 23 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecon House Linnyshaw Industrial Estate, Sharp Str
Worsley
Manchester
M28 3LY

Location

Registered AddressRecon House Linnyshaw Industrial Estate, Sharp Street
Worsley
Manchester
M28 3LY
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

5 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
2 March 2020Cessation of Jamie Andrew Downie as a person with significant control on 2 March 2020 (1 page)
2 March 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
2 March 2020Termination of appointment of Jamie Andrew Downie as a director on 2 March 2020 (1 page)
3 June 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
12 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
8 March 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
19 May 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
19 May 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
25 April 2017Termination of appointment of Paul Berry as a director on 23 April 2017 (1 page)
25 April 2017Termination of appointment of Paul Berry as a director on 23 April 2017 (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Appointment of Mr Brian Stephen Smith as a director on 13 December 2016 (2 pages)
14 December 2016Appointment of Mr Brian Stephen Smith as a director on 13 December 2016 (2 pages)
23 September 2016Appointment of Mr Paul Berry as a director on 23 September 2016 (2 pages)
23 September 2016Appointment of Mr Paul Berry as a director on 23 September 2016 (2 pages)
10 June 2016Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to Recon House Linnyshaw Industrial Estate, Sharp Street Worsley Manchester M28 3LY on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to Recon House Linnyshaw Industrial Estate, Sharp Street Worsley Manchester M28 3LY on 10 June 2016 (1 page)
7 January 2016Incorporation
Statement of capital on 2016-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2016Incorporation
Statement of capital on 2016-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)