Company NameRecho Ltd
Company StatusDissolved
Company Number06408148
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 6 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lucie-Claire Calow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2009(2 years after company formation)
Appointment Duration13 years, 8 months (closed 11 July 2023)
RoleDirector Of Recho Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressPentire Church Street
Great Maplestead
Halstead
Essex
CO9 2RH
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address79 Nunnery Street
Castle Hedingham
Halstead
Essex
CO9 3DP
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Shareholders

2 at £1Lucie-claire Calow
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
13 April 2023Application to strike the company off the register (1 page)
29 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
16 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
31 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
26 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
1 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
4 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
3 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
22 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
28 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
21 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
17 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(3 pages)
8 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(3 pages)
8 November 2015Registered office address changed from Pentire Church Street Great Maplestead Halstead Essex CO9 2RH to 79 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP on 8 November 2015 (1 page)
8 November 2015Registered office address changed from Pentire Church Street Great Maplestead Halstead Essex CO9 2RH to 79 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP on 8 November 2015 (1 page)
8 November 2015Registered office address changed from 79 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP England to 79 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP on 8 November 2015 (1 page)
8 November 2015Registered office address changed from 79 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP England to 79 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP on 8 November 2015 (1 page)
12 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(3 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(3 pages)
13 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 2
(3 pages)
17 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 2
(3 pages)
13 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
22 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
12 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
10 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
10 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
7 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
28 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 January 2010Termination of appointment of Peter Valaitis as a director (1 page)
12 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
12 January 2010Termination of appointment of Duport Director Limited as a director (1 page)
12 January 2010Termination of appointment of Duport Secretary Limited as a secretary (1 page)
12 January 2010Termination of appointment of Peter Valaitis as a director (1 page)
12 January 2010Termination of appointment of Duport Secretary Limited as a secretary (1 page)
12 January 2010Termination of appointment of Duport Director Limited as a director (1 page)
21 December 2009Appointment of Mrs Lucie-Claire Calow as a director (2 pages)
21 December 2009Appointment of Mrs Lucie-Claire Calow as a director (2 pages)
27 October 2009Termination of appointment of Duport Director Limited as a director (1 page)
27 October 2009Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 27 October 2009 (1 page)
27 October 2009Termination of appointment of Peter Valaitis as a director (1 page)
27 October 2009Termination of appointment of Duport Secretary Limited as a secretary (1 page)
27 October 2009Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 27 October 2009 (1 page)
27 October 2009Termination of appointment of Peter Valaitis as a director (1 page)
27 October 2009Termination of appointment of Duport Director Limited as a director (1 page)
27 October 2009Termination of appointment of Duport Secretary Limited as a secretary (1 page)
14 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 November 2008Return made up to 24/10/08; full list of members (4 pages)
11 November 2008Return made up to 24/10/08; full list of members (4 pages)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
24 October 2007Incorporation (13 pages)
24 October 2007Incorporation (13 pages)