About

Registered Number: 05694961
Date of Incorporation: 02/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: Unit 3 Cotton Farm, Middlewich Road, Holmes Chapel, Cheshire, CW4 7ET

 

Secure It Recycling Ltd was founded on 02 February 2006 and has its registered office in Holmes Chapel in Cheshire, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Gordon, Marcus at Companies House. Currently we aren't aware of the number of employees at the Secure It Recycling Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Marcus 02 February 2006 11 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2015
L64.07 - Release of Official Receiver 13 October 2014
F10.2 - N/A 06 March 2014
F10.2 - N/A 06 March 2014
COCOMP - Order to wind up 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
TM01 - Termination of appointment of director 16 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
RESOLUTIONS - N/A 25 July 2012
AR01 - Annual Return 05 March 2012
RESOLUTIONS - N/A 09 January 2012
SH01 - Return of Allotment of shares 09 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 09 January 2012
MEM/ARTS - N/A 09 January 2012
CC04 - Statement of companies objects 09 January 2012
CH01 - Change of particulars for director 28 November 2011
CH01 - Change of particulars for director 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
AA - Annual Accounts 22 September 2011
AA01 - Change of accounting reference date 03 June 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 15 June 2009
395 - Particulars of a mortgage or charge 27 January 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 27 March 2008
287 - Change in situation or address of Registered Office 17 August 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
363s - Annual Return 01 June 2007
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.