About

Registered Number: 05997588
Date of Incorporation: 14/11/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years and 1 month ago)
Registered Address: Hill House Lodge, Lingfield Road, East Grinstead, RH19 2EE,

 

Having been setup in 2006, Recycled Crushed Materials Ltd have registered office in East Grinstead, it has a status of "Dissolved". The current directors of the organisation are listed as Brown, John, Buswell, Janis May at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, John 01 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
BUSWELL, Janis May 15 November 2006 01 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM02 - Termination of appointment of secretary 15 August 2016
AD01 - Change of registered office address 15 August 2016
AR01 - Annual Return 25 November 2015
SH01 - Return of Allotment of shares 25 November 2015
AA - Annual Accounts 09 July 2015
AA01 - Change of accounting reference date 28 April 2015
AR01 - Annual Return 03 December 2014
AD01 - Change of registered office address 03 December 2014
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 20 August 2013
AD01 - Change of registered office address 06 January 2013
AD01 - Change of registered office address 20 December 2012
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 30 July 2012
DISS40 - Notice of striking-off action discontinued 14 March 2012
AR01 - Annual Return 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 14 December 2010
AD01 - Change of registered office address 14 December 2010
CH01 - Change of particulars for director 13 December 2010
CH03 - Change of particulars for secretary 13 December 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 22 May 2008
363s - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.