Dissolved 2016-01-05
Company Information for CONVERT RE-USABLE MATERIALS RECYCLING LIMITED
BARROW-UPON-HUMBER, SOUTH HUMBERSIDE, DN19,
|
Company Registration Number
05202083
Private Limited Company
Dissolved Dissolved 2016-01-05 |
Company Name | |
---|---|
CONVERT RE-USABLE MATERIALS RECYCLING LIMITED | |
Legal Registered Office | |
BARROW-UPON-HUMBER SOUTH HUMBERSIDE | |
Company Number | 05202083 | |
---|---|---|
Date formed | 2004-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2016-01-05 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-02-03 05:32:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN TAYLOR |
||
CAROLINE ANN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SABRE DESIGN & BUILD LIMITED | Company Secretary | 2001-08-09 | CURRENT | 2000-11-29 | Dissolved 2013-10-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN TAYLOR / 06/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN TAYLOR / 06/12/2013 | |
AA | 31/08/13 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM BRIENZ NORTH END GOXHILL BARROW UPON HUMBER DN19 7JX | |
AR01 | 10/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 10/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
AR01 | 10/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/09/06 | |
363s | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 20 OAKLAND DRIVE NETHERTON WAKEFIELD WF4 4LZ | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.95 | 9 |
MortgagesNumMortOutstanding | 0.63 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43110 - Demolition
Creditors Due Within One Year | 2011-09-01 | £ 3,909 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONVERT RE-USABLE MATERIALS RECYCLING LIMITED
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 0 |
Current Assets | 2011-09-01 | £ 0 |
Debtors | 2011-09-01 | £ 0 |
Fixed Assets | 2011-09-01 | £ 0 |
Shareholder Funds | 2011-09-01 | £ 3,909 |
Stocks Inventory | 2011-09-01 | £ 0 |
Tangible Fixed Assets | 2011-09-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as CONVERT RE-USABLE MATERIALS RECYCLING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |