About

Registered Number: 03958777
Date of Incorporation: 29/03/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: C/O Biffa Waste Services Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TZ,

 

Recyclite Ltd was registered on 29 March 2000 and are based in High Wycombe, it's status in the Companies House registry is set to "Dissolved". Beazley, Gillian Doris, Ingleson, Julia are the current directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAZLEY, Gillian Doris 25 May 2000 29 February 2008 1
INGLESON, Julia 25 May 2000 29 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
SH19 - Statement of capital 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
RESOLUTIONS - N/A 10 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2018
CAP-SS - N/A 10 January 2018
DS01 - Striking off application by a company 08 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 11 January 2016
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AD01 - Change of registered office address 29 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 28 August 2015
MR04 - N/A 19 August 2015
AR01 - Annual Return 02 April 2015
AD01 - Change of registered office address 02 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 09 April 2013
TM02 - Termination of appointment of secretary 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 13 December 2012
TM01 - Termination of appointment of director 16 July 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
AD01 - Change of registered office address 03 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 02 April 2009
225 - Change of Accounting Reference Date 08 December 2008
AA - Annual Accounts 17 October 2008
225 - Change of Accounting Reference Date 17 September 2008
395 - Particulars of a mortgage or charge 02 September 2008
395 - Particulars of a mortgage or charge 02 September 2008
395 - Particulars of a mortgage or charge 02 September 2008
395 - Particulars of a mortgage or charge 02 September 2008
363a - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
AA - Annual Accounts 30 January 2008
AAMD - Amended Accounts 22 December 2007
395 - Particulars of a mortgage or charge 31 July 2007
363a - Annual Return 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
AA - Annual Accounts 31 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
395 - Particulars of a mortgage or charge 25 June 2005
363s - Annual Return 23 May 2005
395 - Particulars of a mortgage or charge 06 October 2004
AA - Annual Accounts 18 August 2004
395 - Particulars of a mortgage or charge 20 July 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 10 September 2003
395 - Particulars of a mortgage or charge 08 July 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 18 December 2002
395 - Particulars of a mortgage or charge 03 August 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 02 January 2002
395 - Particulars of a mortgage or charge 24 April 2001
363s - Annual Return 20 April 2001
287 - Change in situation or address of Registered Office 20 April 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
CERTNM - Change of name certificate 16 November 2000
287 - Change in situation or address of Registered Office 15 November 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
CERTNM - Change of name certificate 23 May 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

Description Date Status Charge by
Tenancy agreement 12 August 2008 Fully Satisfied

N/A

Tenancy agreement 12 August 2008 Fully Satisfied

N/A

Tenancy agreement 12 August 2008 Fully Satisfied

N/A

Tenancy agreements 12 August 2008 Fully Satisfied

N/A

Debenture 23 July 2007 Fully Satisfied

N/A

Tenancy agreement 04 October 2005 Fully Satisfied

N/A

Tenancy agreement 16 June 2005 Fully Satisfied

N/A

Tenancy agreement 20 September 2004 Fully Satisfied

N/A

Tenancy agreement 06 July 2004 Fully Satisfied

N/A

Tenancy agreement 03 July 2003 Fully Satisfied

N/A

Tenancy agreement 30 July 2002 Fully Satisfied

N/A

Tenancy agreement 19 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.