About

Registered Number: 03139183
Date of Incorporation: 19/12/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years and 11 months ago)
Registered Address: Shepards Yard, Australian Terrace, Bridgend, Mid Glamorgan, CF31 1LY,

 

Based in Bridgend, Recycle Resources Ltd was founded on 19 December 1995, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Recycle Resources Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Kerry Thomas 25 March 2010 30 April 2013 1
BRUNSDON, Robert John 18 August 2005 08 April 2008 1
Secretary Name Appointed Resigned Total Appointments
KARRIE, Natalie Claire 01 June 2011 30 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2018
DISS16(SOAS) - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
TM02 - Termination of appointment of secretary 11 July 2016
AD01 - Change of registered office address 10 December 2015
CERTNM - Change of name certificate 27 November 2015
CERTNM - Change of name certificate 02 September 2015
CH01 - Change of particulars for director 28 July 2015
CONNOT - N/A 25 July 2015
AA - Annual Accounts 02 July 2015
AD01 - Change of registered office address 08 June 2015
AR01 - Annual Return 08 January 2015
AA01 - Change of accounting reference date 02 July 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 05 December 2013
TM01 - Termination of appointment of director 02 May 2013
AR01 - Annual Return 18 January 2013
MG01 - Particulars of a mortgage or charge 23 November 2012
AA - Annual Accounts 13 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 22 December 2011
TM02 - Termination of appointment of secretary 13 July 2011
AP03 - Appointment of secretary 13 July 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 04 January 2011
AP01 - Appointment of director 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 17 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 16 December 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 09 October 2006
395 - Particulars of a mortgage or charge 26 September 2006
363a - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 10 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
AA - Annual Accounts 11 November 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
287 - Change in situation or address of Registered Office 16 January 2004
287 - Change in situation or address of Registered Office 02 October 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 23 December 2002
287 - Change in situation or address of Registered Office 13 August 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 05 February 2002
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 08 January 2001
AUD - Auditor's letter of resignation 25 April 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 12 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 29 January 1999
288a - Notice of appointment of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 21 January 1997
288 - N/A 09 September 1996
288 - N/A 09 September 1996
CERTNM - Change of name certificate 28 June 1996
287 - Change in situation or address of Registered Office 26 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1996
395 - Particulars of a mortgage or charge 03 April 1996
395 - Particulars of a mortgage or charge 03 April 1996
395 - Particulars of a mortgage or charge 07 March 1996
288 - N/A 22 December 1995
288 - N/A 22 December 1995
287 - Change in situation or address of Registered Office 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
NEWINC - New incorporation documents 19 December 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2012 Outstanding

N/A

Debenture 14 September 2006 Fully Satisfied

N/A

Mortgage 29 November 2004 Fully Satisfied

N/A

Chattel mortgage 01 April 1996 Outstanding

N/A

Legal mortgage 01 April 1996 Fully Satisfied

N/A

Single debenture 05 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.