About

Registered Number: 05679656
Date of Incorporation: 18/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2019 (4 years and 4 months ago)
Registered Address: C/O Fortis Insolvency Limited 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE

 

Founded in 2006, Tendring Reuse & Recycling Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". This organisation does not have any directors listed at Companies House. We don't know the number of employees at Tendring Reuse & Recycling Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2019
LIQ14 - N/A 07 September 2019
LIQ03 - N/A 25 June 2019
LIQ03 - N/A 25 June 2019
RESOLUTIONS - N/A 20 November 2018
AD01 - Change of registered office address 05 March 2018
4.20 - N/A 27 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2018
TM02 - Termination of appointment of secretary 24 January 2018
TM02 - Termination of appointment of secretary 24 January 2018
PSC07 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 03 April 2017
AD01 - Change of registered office address 01 March 2017
CS01 - N/A 31 January 2017
MR01 - N/A 27 June 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 22 January 2016
AD01 - Change of registered office address 19 October 2015
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 February 2013
CH01 - Change of particulars for director 15 February 2013
TM01 - Termination of appointment of director 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AA - Annual Accounts 22 April 2012
AR01 - Annual Return 14 February 2012
CH03 - Change of particulars for secretary 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
AA - Annual Accounts 19 April 2011
TM01 - Termination of appointment of director 05 April 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 11 January 2007
225 - Change of Accounting Reference Date 03 May 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.