About

Registered Number: 04389645
Date of Incorporation: 07/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2019 (4 years and 8 months ago)
Registered Address: 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, L18 1DG,

 

Established in 2002, M.W.M. Recycling Ltd has its registered office in Liverpool in Merseyside. The organisation has 5 directors listed as Mcgorrin, Robert, Dolan, Joan, Hills, Patricia Evelyn, Nagley, Marcos, Hills, Mark Jeffery. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGORRIN, Robert 24 September 2014 - 1
HILLS, Mark Jeffery 01 July 2003 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
DOLAN, Joan 01 July 2003 03 September 2004 1
HILLS, Patricia Evelyn 30 August 2016 14 September 2016 1
NAGLEY, Marcos 07 March 2002 01 May 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2019
L64.07 - Release of Official Receiver 24 May 2019
COCOMP - Order to wind up 27 April 2018
TM02 - Termination of appointment of secretary 29 September 2016
AP03 - Appointment of secretary 01 September 2016
CH01 - Change of particulars for director 18 August 2016
MR01 - N/A 21 July 2016
DISS16(SOAS) - N/A 20 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
TM01 - Termination of appointment of director 15 January 2016
AD01 - Change of registered office address 12 May 2015
AR01 - Annual Return 29 April 2015
AP01 - Appointment of director 10 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 30 January 2014
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM02 - Termination of appointment of secretary 20 September 2013
AR01 - Annual Return 21 June 2013
AA01 - Change of accounting reference date 19 June 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 08 June 2012
TM01 - Termination of appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM01 - Termination of appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 01 July 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 25 June 2010
AP01 - Appointment of director 23 December 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 04 August 2008
225 - Change of Accounting Reference Date 31 January 2008
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
363s - Annual Return 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
363s - Annual Return 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 October 2003
AA - Annual Accounts 22 September 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
363s - Annual Return 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
287 - Change in situation or address of Registered Office 02 June 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.