About

Registered Number: 03483766
Date of Incorporation: 19/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: 9 Briar Avenue, Streetly, Sutton Coldfield, West Midlands, B74 3HX

 

Based in Sutton Coldfield, West Midlands, R.H. Recycling Ltd was setup in 1997, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the R.H. Recycling Ltd. The companies directors are listed as Howes, Pauline, Howes, Robert William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWES, Pauline 19 December 1997 - 1
HOWES, Robert William 19 December 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 07 January 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 21 December 2012
CH03 - Change of particulars for secretary 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
AD01 - Change of registered office address 06 December 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 06 February 2002
395 - Particulars of a mortgage or charge 31 October 2001
395 - Particulars of a mortgage or charge 30 October 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 27 April 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 25 April 1999
363s - Annual Return 14 January 1999
395 - Particulars of a mortgage or charge 27 August 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1998
287 - Change in situation or address of Registered Office 02 January 1998
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 October 2001 Outstanding

N/A

Rent deposit deed 11 October 2001 Outstanding

N/A

Mortgage debenture 19 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.