About

Registered Number: 06230965
Date of Incorporation: 30/04/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Venture Point Business Park, Evans Road, Liverpool, L24 9PB,

 

Established in 2007, All Fords Recycling Centre Ltd are based in Liverpool, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULDING, Gary 01 January 2010 - 1
TRUMAN, Peter 18 July 2007 29 April 2019 1
Secretary Name Appointed Resigned Total Appointments
GOULDING, Gary 18 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AD01 - Change of registered office address 26 May 2020
AA - Annual Accounts 22 January 2020
DISS40 - Notice of striking-off action discontinued 27 July 2019
CS01 - N/A 24 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 18 July 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 19 January 2012
DISS40 - Notice of striking-off action discontinued 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 19 May 2010
AP01 - Appointment of director 19 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 04 September 2009
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 17 September 2008
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
CERTNM - Change of name certificate 18 July 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.