Company NameVantage Recycling Ltd
Company StatusDissolved
Company Number06977034
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 9 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jane Lavinia Dockerill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address60 Mill Lane
Sawston
Cambridgeshire
CB22 3HZ
Director NameMr Lawrence Sidney Anthony Dockerill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address60 Mill Lane
Sawston
Cambridge
Cambridgeshire
CB22 3HZ
Director NameMr Lloyd Robert John Dockerill
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Clay Pit Piece
Saffron Walden
Essex
CB11 4DR

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2016Secretary's details changed (1 page)
21 July 2016Secretary's details changed (1 page)
21 July 2016Secretary's details changed for {officer_name} (1 page)
20 July 2016Director's details changed for Mr Lloyd Robert John Dockerill on 27 June 2016 (2 pages)
20 July 2016Director's details changed for Mr Lloyd Robert John Dockerill on 27 June 2016 (2 pages)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
10 June 2016Application to strike the company off the register (3 pages)
10 June 2016Application to strike the company off the register (3 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
19 November 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 900
(6 pages)
19 November 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 900
(6 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
10 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 900
(6 pages)
10 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 900
(6 pages)
10 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 900
(6 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
16 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 900
(6 pages)
16 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 900
(6 pages)
16 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 900
(6 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
12 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
22 March 2011Registered office address changed from 60 Mill Lane Sawston Cambridge Cambridgeshire CB22 3HZ on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 60 Mill Lane Sawston Cambridge Cambridgeshire CB22 3HZ on 22 March 2011 (1 page)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
30 July 2009Incorporation (16 pages)
30 July 2009Incorporation (16 pages)