About

Registered Number: 06633966
Date of Incorporation: 30/06/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 7 months ago)
Registered Address: Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA

 

Based in Prescot, Environmental Waste Controls (South London Community Recycling Services) Ltd was founded on 30 June 2008. We do not know the number of employees at the business. There is one director listed as Findlow, Jane for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FINDLOW, Jane 17 October 2012 17 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
MR04 - N/A 03 July 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 07 July 2014
AA01 - Change of accounting reference date 03 April 2014
2.24B - N/A 29 November 2013
2.32B - N/A 22 November 2013
AD01 - Change of registered office address 07 November 2013
F2.18 - N/A 25 October 2013
2.16B - N/A 15 October 2013
2.17B - N/A 08 October 2013
AD01 - Change of registered office address 03 September 2013
2.12B - N/A 30 August 2013
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 17 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
AA - Annual Accounts 09 April 2013
CH01 - Change of particulars for director 26 November 2012
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AP03 - Appointment of secretary 17 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 02 March 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 22 January 2010
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
363a - Annual Return 10 September 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
225 - Change of Accounting Reference Date 17 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
MEM/ARTS - N/A 12 August 2008
CERTNM - Change of name certificate 06 August 2008
NEWINC - New incorporation documents 30 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.