About

Registered Number: 08333383
Date of Incorporation: 17/12/2012 (12 years and 4 months ago)
Company Status: Active
Date of Dissolution: 02/05/2017 (7 years and 11 months ago)
Registered Address: Ground Floor,177 Cross Street, Ground Floor,177 Cross Street, Sale,Manchester, M33 7JQ

 

Based in Sale,Manchester, Shred-it Secure Ltd was registered on 17 December 2012. We don't know the number of employees at the business. There are 4 directors listed as Moynihan, Simon Patrick, Thomas, Christopher David George, Day, Roderick, Rudyk, James Daniel for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Roderick 17 December 2012 14 January 2014 1
RUDYK, James Daniel 01 December 2014 07 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MOYNIHAN, Simon Patrick 14 January 2014 01 December 2014 1
THOMAS, Christopher David George 17 April 2013 14 January 2014 1

Filing History

Document Type Date
PSC02 - N/A 05 February 2020
AA01 - Change of accounting reference date 05 February 2020
AA - Annual Accounts 23 January 2020
AA - Annual Accounts 23 January 2020
AA - Annual Accounts 23 January 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 23 January 2020
CS01 - N/A 23 January 2020
CS01 - N/A 23 January 2020
CS01 - N/A 23 January 2020
AP01 - Appointment of director 23 January 2020
RT01 - Application for administrative restoration to the register 23 January 2020
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
DISS16(SOAS) - N/A 15 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 08 September 2015
AD01 - Change of registered office address 21 July 2015
AR01 - Annual Return 12 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2015
RESOLUTIONS - N/A 18 December 2014
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM02 - Termination of appointment of secretary 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AD01 - Change of registered office address 11 December 2014
AA01 - Change of accounting reference date 11 December 2014
CERTNM - Change of name certificate 02 December 2014
RESOLUTIONS - N/A 25 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 November 2014
SH19 - Statement of capital 25 November 2014
CAP-SS - N/A 25 November 2014
AA - Annual Accounts 22 September 2014
MEM/ARTS - N/A 31 March 2014
RESOLUTIONS - N/A 10 February 2014
SH01 - Return of Allotment of shares 07 February 2014
TM01 - Termination of appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
AP03 - Appointment of secretary 30 January 2014
TM02 - Termination of appointment of secretary 30 January 2014
AR01 - Annual Return 12 January 2014
CH01 - Change of particulars for director 12 January 2014
CH01 - Change of particulars for director 12 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2013
CH01 - Change of particulars for director 09 December 2013
AP03 - Appointment of secretary 18 April 2013
AP01 - Appointment of director 07 March 2013
NEWINC - New incorporation documents 17 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.