About

Registered Number: 04730601
Date of Incorporation: 11/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 3 months ago)
Registered Address: 310 Wellingborough Road, Northampton, Northamptonshire, NN1 4EP

 

A Day Recycling Group Ltd was founded on 11 April 2003 and are based in Northamptonshire, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGES, Valerie 26 May 2011 30 November 2011 1
DAY, Anthony Stephen 23 December 2005 28 February 2010 1
REGAN, Terence William 14 January 2011 08 June 2011 1
WHITE, Michael Tony 20 July 2007 31 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DS01 - Striking off application by a company 09 September 2014
SH06 - Notice of cancellation of shares 24 July 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 20 March 2014
CH01 - Change of particulars for director 27 September 2013
CH01 - Change of particulars for director 27 September 2013
AD01 - Change of registered office address 27 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 07 November 2012
TM01 - Termination of appointment of director 30 August 2012
AR01 - Annual Return 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AA - Annual Accounts 16 December 2011
TM01 - Termination of appointment of director 08 June 2011
AP01 - Appointment of director 26 May 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 28 January 2011
AA - Annual Accounts 28 October 2010
TM02 - Termination of appointment of secretary 13 September 2010
TM01 - Termination of appointment of director 06 September 2010
AP01 - Appointment of director 19 July 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
AA - Annual Accounts 26 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
363a - Annual Return 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
AA - Annual Accounts 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 07 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
363a - Annual Return 13 April 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
225 - Change of Accounting Reference Date 01 June 2004
363s - Annual Return 15 April 2004
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
NEWINC - New incorporation documents 11 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.