About

Registered Number: 06637539
Date of Incorporation: 03/07/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 6 months ago)
Registered Address: Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP

 

Food Recycling Group Ltd was founded on 03 July 2008 with its registered office in Peterborough, Cambridgeshire, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Rwl Registrars Limited, Jordan, Michael David, Moore, Philip Coley for Food Recycling Group Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Michael David 18 February 2009 07 July 2010 1
MOORE, Philip Coley 18 February 2009 17 January 2011 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 03 July 2008 03 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 12 August 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 15 July 2013
AD01 - Change of registered office address 05 December 2012
AA01 - Change of accounting reference date 12 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AD01 - Change of registered office address 20 July 2011
TM01 - Termination of appointment of director 18 March 2011
AA - Annual Accounts 24 January 2011
TM01 - Termination of appointment of director 19 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
225 - Change of Accounting Reference Date 25 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
RESOLUTIONS - N/A 11 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
NEWINC - New incorporation documents 03 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.