Company NameRecycle Tech Limited
Company StatusDissolved
Company Number07414319
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMiss Sadie Louise Kane
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 High Road
Trimley St. Mary
Felixstowe
Suffolk
IP11 0TR
Director NameMr Peter Francis Burrows
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Whitton Church Lane
Ipswich
IP1 6LP
Director NameMr Max Kane
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Trimley High Road
Trimley
IP11 0TR

Location

Registered Address142 New London Road
Chelmsford
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Max Kane
100.00%
Ordinary

Financials

Year2014
Net Worth-£12
Cash£1,024
Current Liabilities£1,992

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 100
(4 pages)
7 December 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 100
(4 pages)
16 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
7 December 2011Director's details changed for Miss Sandie Louise Kane on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Miss Sandie Louise Kane on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Miss Sandie Louise Kane on 7 December 2011 (2 pages)
24 February 2011Appointment of Miss Sandie Louise Kane as a director (3 pages)
24 February 2011Appointment of Mr Peter Francis Burrows as a director (3 pages)
24 February 2011Termination of appointment of Max Kane as a director (2 pages)
24 February 2011Termination of appointment of Max Kane as a director (2 pages)
24 February 2011Appointment of Mr Peter Francis Burrows as a director (3 pages)
24 February 2011Appointment of Miss Sandie Louise Kane as a director (3 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)