About

Registered Number: 07316248
Date of Incorporation: 15/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2020 (3 years and 10 months ago)
Registered Address: Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Having been setup in 2010, Material Recovery Solutions Ltd have registered office in Waterlooville, it has a status of "Dissolved". We don't know the number of employees at this organisation. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINS JUNIOR, Ian 15 July 2010 - 1
NAYLOR, Montiford Lester 15 July 2010 16 July 2015 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Rebecca Susan 06 October 2015 - 1
HUTCHINS, Katie Anne 15 July 2010 16 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2020
L64.07 - Release of Official Receiver 16 March 2020
COCOMP - Order to wind up 15 November 2017
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 26 April 2016
MR01 - N/A 07 January 2016
RESOLUTIONS - N/A 03 December 2015
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AR01 - Annual Return 14 August 2015
AD01 - Change of registered office address 19 May 2015
AA - Annual Accounts 23 April 2015
MR01 - N/A 11 February 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 25 April 2014
DISS40 - Notice of striking-off action discontinued 16 November 2013
AR01 - Annual Return 13 November 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
AP01 - Appointment of director 24 August 2010
SH01 - Return of Allotment of shares 17 August 2010
AP01 - Appointment of director 16 August 2010
AP03 - Appointment of secretary 16 August 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 22 July 2010
NEWINC - New incorporation documents 15 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2015 Outstanding

N/A

A registered charge 09 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.