Company Name3 M's Recycling Centre Ltd
Company StatusDissolved
Company Number04543898
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameGraham Mackie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(1 week after company formation)
Appointment Duration3 years, 7 months (closed 23 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh House
Maltings Lane
Kirby Le Soken
Essex
CO13 0EH
Director NameGary Stanford
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(1 week after company formation)
Appointment Duration3 years, 7 months (closed 23 May 2006)
RoleManager
Correspondence Address8 Mill Ford
Mayland
Essex
Secretary NameAngela Church
NationalityBritish
StatusClosed
Appointed01 October 2002(1 week after company formation)
Appointment Duration3 years, 7 months (closed 23 May 2006)
RoleCompany Director
Correspondence Address66 Barn Mead
Doddinghurst
Essex
CM15 0ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressOakley Lodge, 83 Springfield Rd
Chelmsford
Essex
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
16 December 2005Application for striking-off (1 page)
22 September 2005Return made up to 24/09/05; full list of members (7 pages)
31 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 September 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
30 March 2004Compulsory strike-off action has been discontinued (1 page)
26 March 2004Return made up to 24/09/03; full list of members (7 pages)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Ad 01/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
24 September 2002Incorporation (9 pages)