About

Registered Number: 04610889
Date of Incorporation: 06/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2018 (5 years and 9 months ago)
Registered Address: C/O Spurling Cannon, 194 Canterbury Road, Birchington, Kent, CT7 9AQ

 

Established in 2002, Ashford Recycling Centre Ltd are based in Birchington, Kent, it has a status of "Dissolved". Ashford Recycling Centre Ltd has one director listed in the Companies House registry. We don't currently know the number of employees at Ashford Recycling Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPURLING, Jonathan 01 April 2005 17 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2018
L64.04 - Directions to defer dissolution 07 September 2012
L64.07 - Release of Official Receiver 06 September 2012
TM01 - Termination of appointment of director 27 September 2011
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
COCOMP - Order to wind up 14 October 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 14 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363a - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
AA - Annual Accounts 08 November 2005
225 - Change of Accounting Reference Date 07 November 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
AA - Annual Accounts 16 December 2004
287 - Change in situation or address of Registered Office 15 December 2004
363s - Annual Return 06 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
363s - Annual Return 19 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
287 - Change in situation or address of Registered Office 25 March 2003
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 16 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.