About

Registered Number: 00328235
Date of Incorporation: 27/05/1937 (86 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2018 (5 years and 4 months ago)
Registered Address: Park Lodge, London Road, Dorking, Surrey, RH4 1TH,

 

Hereford Recycling Ltd was registered on 27 May 1937 and are based in Dorking, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOLLER, Howard Bruce 23 October 2013 - 1
LOVELL, John Sinclair 07 January 2013 23 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2018
LIQ13 - N/A 28 August 2018
TM01 - Termination of appointment of director 21 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 February 2018
RESOLUTIONS - N/A 18 December 2017
LIQ01 - N/A 18 December 2017
RESOLUTIONS - N/A 30 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2017
SH19 - Statement of capital 30 November 2017
CAP-SS - N/A 30 November 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 14 February 2017
TM01 - Termination of appointment of director 22 August 2016
AA - Annual Accounts 16 June 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
CH01 - Change of particulars for director 31 March 2016
CH03 - Change of particulars for secretary 31 March 2016
AR01 - Annual Return 22 February 2016
AD01 - Change of registered office address 29 October 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 10 February 2014
AP03 - Appointment of secretary 05 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 04 November 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 30 January 2013
AP03 - Appointment of secretary 15 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM01 - Termination of appointment of director 11 January 2013
AP01 - Appointment of director 07 December 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 31 January 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 22 September 2011
TM01 - Termination of appointment of director 02 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 February 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
AP01 - Appointment of director 26 August 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 17 February 2010
AP02 - Appointment of corporate director 02 February 2010
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 02 November 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 09 February 2009
652C - Withdrawal of application for striking off 08 September 2008
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2008
RESOLUTIONS - N/A 07 May 2008
652a - Application for striking off 07 May 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
363a - Annual Return 16 March 2006
AA - Annual Accounts 16 March 2006
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
AA - Annual Accounts 14 March 2005
363a - Annual Return 10 February 2005
AA - Annual Accounts 08 February 2004
363a - Annual Return 08 February 2004
288c - Notice of change of directors or secretaries or in their particulars 29 May 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
AA - Annual Accounts 26 March 2003
363a - Annual Return 06 February 2003
AA - Annual Accounts 16 August 2002
363a - Annual Return 15 February 2002
288c - Notice of change of directors or secretaries or in their particulars 14 December 2001
287 - Change in situation or address of Registered Office 14 December 2001
363a - Annual Return 14 February 2001
AA - Annual Accounts 31 January 2001
CERTNM - Change of name certificate 13 December 2000
363a - Annual Return 25 February 2000
AA - Annual Accounts 15 February 2000
AA - Annual Accounts 27 July 1999
288c - Notice of change of directors or secretaries or in their particulars 18 June 1999
288c - Notice of change of directors or secretaries or in their particulars 16 February 1999
363a - Annual Return 25 January 1999
288b - Notice of resignation of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
287 - Change in situation or address of Registered Office 03 July 1998
AUD - Auditor's letter of resignation 21 June 1998
AA - Annual Accounts 22 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
363a - Annual Return 16 February 1998
288c - Notice of change of directors or secretaries or in their particulars 30 December 1997
287 - Change in situation or address of Registered Office 24 November 1997
RESOLUTIONS - N/A 07 May 1997
AA - Annual Accounts 09 April 1997
363a - Annual Return 18 February 1997
AA - Annual Accounts 30 April 1996
363x - Annual Return 18 February 1996
AA - Annual Accounts 02 March 1995
363x - Annual Return 10 February 1995
RESOLUTIONS - N/A 23 November 1994
AA - Annual Accounts 08 September 1994
288 - N/A 11 April 1994
363x - Annual Return 23 February 1994
AA - Annual Accounts 16 July 1993
363x - Annual Return 17 February 1993
AUD - Auditor's letter of resignation 11 August 1992
288 - N/A 29 July 1992
288 - N/A 17 July 1992
288 - N/A 17 July 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
287 - Change in situation or address of Registered Office 16 June 1992
AA - Annual Accounts 18 May 1992
363x - Annual Return 14 May 1992
AA - Annual Accounts 17 July 1991
363x - Annual Return 01 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1990
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
AA - Annual Accounts 01 December 1989
363 - Annual Return 01 December 1989
363 - Annual Return 16 February 1989
287 - Change in situation or address of Registered Office 16 February 1989
AA - Annual Accounts 26 January 1989
AUD - Auditor's letter of resignation 03 August 1988
363 - Annual Return 24 February 1988
AA - Annual Accounts 02 February 1988
288 - N/A 07 October 1987
AA - Annual Accounts 12 February 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 February 1986 Fully Satisfied

N/A

Debenture 29 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.