About

Registered Number: 06611401
Date of Incorporation: 04/06/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 8 months ago)
Registered Address: 9 Mandeville Close, Tilehurst, Reading, RG30 4JT

 

S D Parr Recycling Ltd was setup in 2008. The companies directors are listed as Parr, Staurat David, Temple Secretaries Limited, Company Directors Limited, Parr, Patricia Ann at Companies House. We don't know the number of employees at S D Parr Recycling Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARR, Staurat David 12 June 2008 - 1
COMPANY DIRECTORS LIMITED 04 June 2008 04 June 2008 1
PARR, Patricia Ann 12 June 2008 10 October 2014 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 04 June 2008 04 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 31 July 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 02 February 2015
TM01 - Termination of appointment of director 22 October 2014
AR01 - Annual Return 08 July 2014
AD01 - Change of registered office address 10 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 05 September 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
NEWINC - New incorporation documents 04 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.