About

Registered Number: 06805192
Date of Incorporation: 29/01/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2016 (7 years and 9 months ago)
Registered Address: 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4DJ

 

Refuse Derived Fuel Ltd was registered on 29 January 2009 and are based in Worcestershire, it's status at Companies House is "Dissolved". Mcnaughton, Robert Wesley, Mccann, Sharon Elizabeth, Mcnaughton, Robert Wesley, Sutton, Scott are the current directors of this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAUGHTON, Robert Wesley 14 October 2014 - 1
MCCANN, Sharon Elizabeth 23 May 2011 19 October 2012 1
MCNAUGHTON, Robert Wesley 29 January 2009 10 April 2014 1
SUTTON, Scott 31 March 2011 28 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 09 June 2016
AD01 - Change of registered office address 17 April 2015
RESOLUTIONS - N/A 16 April 2015
4.20 - N/A 16 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2015
AP01 - Appointment of director 15 October 2014
DISS16(SOAS) - N/A 11 October 2014
TM01 - Termination of appointment of director 09 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
DISS16(SOAS) - N/A 12 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 07 November 2012
TM01 - Termination of appointment of director 25 October 2012
RP04 - N/A 11 April 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 21 October 2011
MG01 - Particulars of a mortgage or charge 23 August 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 20 April 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 16 September 2010
SH01 - Return of Allotment of shares 16 September 2010
AR01 - Annual Return 02 March 2010
287 - Change in situation or address of Registered Office 04 March 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
NEWINC - New incorporation documents 29 January 2009

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 22 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.