About

Registered Number: 01999403
Date of Incorporation: 13/03/1986 (38 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2018 (5 years and 8 months ago)
Registered Address: 5 Barnfield Crescent, Exeter, EX1 1QT

 

Founded in 1986, South Molton Recycle Ltd has its registered office in Exeter, it's status is listed as "Dissolved". We don't know the number of employees at the company. Asher, Mark Scott, Pawlyn, Anna, Portsmouth, Sarah, Basil, Neil Cunningham, Brown, Roger, Heed, Teresa Anne, Holden, Kenneth Richard, Turner, Bruce, Van Boheemen, Theodor Paul Marie are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASIL, Neil Cunningham 14 September 1995 16 July 2001 1
BROWN, Roger 20 September 2012 20 May 2015 1
HEED, Teresa Anne 19 April 2005 15 June 2007 1
HOLDEN, Kenneth Richard 16 July 2001 01 October 2003 1
TURNER, Bruce 31 October 2009 31 August 2012 1
VAN BOHEEMEN, Theodor Paul Marie N/A 31 January 1998 1
Secretary Name Appointed Resigned Total Appointments
ASHER, Mark Scott 04 December 2002 18 August 2005 1
PAWLYN, Anna N/A 04 December 2002 1
PORTSMOUTH, Sarah 20 July 2009 31 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2018
LIQ14 - N/A 08 May 2018
LIQ03 - N/A 27 June 2017
F10.2 - N/A 11 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2016
2.34B - N/A 13 April 2016
2.24B - N/A 04 February 2016
2.23B - N/A 11 September 2015
2.16B - N/A 03 September 2015
2.16B - N/A 27 August 2015
AD01 - Change of registered office address 25 August 2015
2.17B - N/A 20 August 2015
2.12B - N/A 09 July 2015
RESOLUTIONS - N/A 26 June 2015
CH01 - Change of particulars for director 19 June 2015
AD01 - Change of registered office address 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 18 December 2014
CH01 - Change of particulars for director 25 November 2014
CH01 - Change of particulars for director 25 November 2014
CH01 - Change of particulars for director 25 November 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 17 December 2013
TM01 - Termination of appointment of director 03 December 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 08 January 2013
CH01 - Change of particulars for director 08 January 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
TM02 - Termination of appointment of secretary 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 14 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 16 December 2009
TM01 - Termination of appointment of director 25 November 2009
AP03 - Appointment of secretary 24 November 2009
AP01 - Appointment of director 24 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 January 2008
AA - Annual Accounts 02 October 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 25 August 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
395 - Particulars of a mortgage or charge 11 February 2006
363s - Annual Return 09 January 2006
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2005
RESOLUTIONS - N/A 09 August 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
AA - Annual Accounts 13 July 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 12 November 2004
287 - Change in situation or address of Registered Office 08 June 2004
RESOLUTIONS - N/A 12 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 15 December 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
363s - Annual Return 24 January 2003
288c - Notice of change of directors or secretaries or in their particulars 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 06 November 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
AA - Annual Accounts 28 March 2001
225 - Change of Accounting Reference Date 28 March 2001
363s - Annual Return 27 February 2001
225 - Change of Accounting Reference Date 11 October 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 20 October 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 22 December 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 11 November 1997
395 - Particulars of a mortgage or charge 14 June 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 05 March 1996
288 - N/A 20 February 1996
AA - Annual Accounts 08 January 1996
RESOLUTIONS - N/A 30 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 15 December 1993
MEM/ARTS - N/A 11 March 1993
RESOLUTIONS - N/A 04 March 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 31 October 1992
363b - Annual Return 24 March 1992
AA - Annual Accounts 18 March 1992
288 - N/A 09 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
363a - Annual Return 09 August 1991
AA - Annual Accounts 02 May 1991
AA - Annual Accounts 02 May 1991
CERTNM - Change of name certificate 02 August 1990
363 - Annual Return 13 July 1990
288 - N/A 13 July 1990
288 - N/A 29 June 1990
288 - N/A 29 June 1990
AA - Annual Accounts 11 January 1989
363 - Annual Return 14 December 1988
288 - N/A 20 April 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
287 - Change in situation or address of Registered Office 14 February 1987
288 - N/A 02 January 1987

Mortgages & Charges

Description Date Status Charge by
Fixed charge over chattels 08 February 2006 Fully Satisfied

N/A

Loan agreement 29 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.