About

Registered Number: 06437803
Date of Incorporation: 27/11/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (7 years ago)
Registered Address: Unit 1 Electric Sawmill, Wickham Road, Fareham, Hampshire, PO17 5BT

 

Based in Fareham in Hampshire, Tyre Recycling Services Ltd was registered on 27 November 2007. Tyre Recycling Services Ltd has 5 directors listed as Paul, Michelle, Adams, Joycelyn Gailene, Adams, Maria Juliana, Bedford, David Ramon, Dyer, Samantha at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Joycelyn Gailene 12 April 2013 22 August 2013 1
ADAMS, Maria Juliana 12 April 2013 24 February 2014 1
BEDFORD, David Ramon 27 November 2007 01 July 2016 1
DYER, Samantha 06 February 2008 20 March 2015 1
Secretary Name Appointed Resigned Total Appointments
PAUL, Michelle 27 November 2007 18 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 May 2017
TM01 - Termination of appointment of director 18 July 2016
SOAS(A) - Striking-off action suspended (Section 652A) 03 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
DS01 - Striking off application by a company 24 December 2015
AR01 - Annual Return 09 September 2015
AR01 - Annual Return 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
AR01 - Annual Return 26 January 2014
SH01 - Return of Allotment of shares 16 January 2014
AA - Annual Accounts 30 August 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 23 August 2013
AP01 - Appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
AR01 - Annual Return 02 January 2013
TM02 - Termination of appointment of secretary 18 May 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
287 - Change in situation or address of Registered Office 15 July 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288a - Notice of appointment of directors or secretaries 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
NEWINC - New incorporation documents 27 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.