About

Registered Number: 02006326
Date of Incorporation: 03/04/1986 (38 years ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: Units 1-24 Lameldge Lane, Shifnal, Shropshire, TF11 8SD

 

D C I Recyclers Ltd was registered on 03 April 1986 with its registered office in Shropshire, it's status is listed as "Dissolved". Ahmad, Choudhry Saddiq, Rana, Tazeen, Choudhary, Mohammed Nasir, Choudhary, Zahida are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOUDHARY, Mohammed Nasir N/A 01 April 2006 1
CHOUDHARY, Zahida N/A 16 August 2006 1
Secretary Name Appointed Resigned Total Appointments
AHMAD, Choudhry Saddiq 01 April 2006 16 August 2006 1
RANA, Tazeen 16 August 2006 18 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 02 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 06 November 2015
AA - Annual Accounts 05 October 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 24 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
AR01 - Annual Return 14 September 2011
AD01 - Change of registered office address 14 September 2011
CERTNM - Change of name certificate 18 August 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 18 January 2007
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
363s - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 13 January 2005
AA - Annual Accounts 09 December 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 03 February 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 20 October 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 15 December 1994
AA - Annual Accounts 20 January 1994
363a - Annual Return 19 December 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 05 November 1992
AA - Annual Accounts 11 February 1992
363b - Annual Return 22 October 1991
CERTNM - Change of name certificate 29 August 1991
CERTNM - Change of name certificate 29 August 1991
395 - Particulars of a mortgage or charge 28 February 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 24 September 1990
363 - Annual Return 05 January 1990
287 - Change in situation or address of Registered Office 27 November 1989
AA - Annual Accounts 27 November 1989
AC05 - N/A 14 October 1988
NEWINC - New incorporation documents 03 April 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.