About

Registered Number: 04046571
Date of Incorporation: 03/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Avro House, 1 Bath Street, Rugby, Warwickshire, CV21 3JF

 

Having been setup in 2000, Recovery Operator Ltd has its registered office in Rugby, Warwickshire. Currently we aren't aware of the number of employees at the the business. This company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Eric 05 February 2006 - 1
BROOKS, Mark Stephen 03 August 2000 11 September 2002 1
IQBAL, Mohammed 11 August 2000 03 August 2006 1
Secretary Name Appointed Resigned Total Appointments
BLAMIRE, Michael William 10 February 2010 01 April 2014 1
SATCHWELL, Gary Keith 03 August 2000 19 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 05 March 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 18 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 16 August 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 18 June 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 06 August 2014
TM02 - Termination of appointment of secretary 02 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 09 August 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 24 September 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 25 August 2010
AP03 - Appointment of secretary 12 February 2010
AA - Annual Accounts 03 February 2010
TM02 - Termination of appointment of secretary 02 February 2010
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 24 June 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 23 August 2007
363s - Annual Return 11 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
AA - Annual Accounts 03 June 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 15 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 10 August 2004
287 - Change in situation or address of Registered Office 29 November 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 25 July 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 23 August 2001
225 - Change of Accounting Reference Date 14 February 2001
288a - Notice of appointment of directors or secretaries 20 September 2000
287 - Change in situation or address of Registered Office 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
NEWINC - New incorporation documents 03 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.