About

Registered Number: 08408645
Date of Incorporation: 19/02/2013 (11 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 8 months ago)
Registered Address: 170 Rendle Street, Stonehouse, Plymouth, PL1 1TP

 

Having been setup in 2013, Recycling Plymouth Ltd has its registered office in Plymouth. Ball, Martin, Gazzard, Peter Douglas, Lamb, Brian Charles, Wood, Christopher, Broyd, Lisa Claire, Kelly, Kenneth, Mckeown, Edward, Pritchard, Robert are the current directors of the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Martin 13 December 2016 - 1
GAZZARD, Peter Douglas 31 January 2017 - 1
LAMB, Brian Charles 22 August 2014 - 1
WOOD, Christopher 22 August 2014 - 1
BROYD, Lisa Claire 08 March 2013 22 August 2014 1
KELLY, Kenneth 19 February 2013 08 March 2013 1
MCKEOWN, Edward 08 March 2013 22 August 2014 1
PRITCHARD, Robert 08 March 2013 22 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1 - First notification of strike-off action in London Gazette 16 May 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 20 December 2016
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 October 2015
CERTNM - Change of name certificate 31 March 2015
CICCON - N/A 31 March 2015
CONNOT - N/A 31 March 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 22 December 2014
AA01 - Change of accounting reference date 11 November 2014
TM01 - Termination of appointment of director 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
AP01 - Appointment of director 22 August 2014
AP01 - Appointment of director 22 August 2014
AP01 - Appointment of director 22 August 2014
AR01 - Annual Return 15 May 2014
CERTNM - Change of name certificate 16 April 2013
CICCON - N/A 16 April 2013
CONNOT - N/A 16 April 2013
AP01 - Appointment of director 12 March 2013
TM01 - Termination of appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
CERTNM - Change of name certificate 01 March 2013
NEWINC - New incorporation documents 19 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.