About

Registered Number: 03526753
Date of Incorporation: 13/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2015 (8 years and 5 months ago)
Registered Address: 108 Cecil Road, Gorseinon, Swansea, West Glamorgan, SA4 4BY

 

Egan Metals Recycling Ltd was registered on 13 March 1998 and are based in Swansea, West Glamorgan, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. This company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGAN, Daniel 21 March 2014 - 1
EGAN, Dennis 13 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
EGAN, Lorna Mary 14 March 2001 - 1
EGAN, Bethan Mary 13 March 1998 26 June 1999 1
EVANS, Thomas Philip 27 June 1999 31 August 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2015
L64.07 - Release of Official Receiver 14 August 2015
COCOMP - Order to wind up 30 June 2014
F10.2 - N/A 06 June 2014
F10.2 - N/A 06 June 2014
F10.2 - N/A 06 June 2014
F14 - Notice of wind up 06 May 2014
AP01 - Appointment of director 15 April 2014
AA - Annual Accounts 28 August 2013
MR01 - N/A 26 April 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 01 November 2012
MG01 - Particulars of a mortgage or charge 07 August 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 19 March 2004
287 - Change in situation or address of Registered Office 19 March 2004
AA - Annual Accounts 22 January 2004
395 - Particulars of a mortgage or charge 29 November 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
AA - Annual Accounts 17 January 2001
AA - Annual Accounts 17 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
363s - Annual Return 24 April 1999
288b - Notice of resignation of directors or secretaries 25 March 1998
NEWINC - New incorporation documents 13 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2013 Outstanding

N/A

Supplemental chattel mortgage 30 October 2012 Outstanding

N/A

Debenture 31 July 2012 Outstanding

N/A

Debenture 26 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.