Company NameCornwall Plastic Recycling Limited
Company StatusDissolved
Company Number08212141
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 7 months ago)
Dissolution Date26 July 2016 (7 years, 9 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 NameMr Paul John Cattini
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2012(same day as company formation)
RolePlastic Recycling
Country of ResidenceEngland
Correspondence AddressOakland Lodge Halgoss
Camborne
TR14 0HT
Secretary NameMr Paul Cattini
StatusClosed
Appointed12 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOakland Lodge Halgoss
Camborne
TR14 0HT
Director NameAllen Sonya Louise
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(1 year after company formation)
Appointment Duration2 years, 10 months (closed 26 July 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressOakland Lodge Halgoss
Tehidy
Camborne
Cornwall
TR14 0HT

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

2 at £1Paul Cattini
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2015Compulsory strike-off action has been suspended (1 page)
22 July 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Compulsory strike-off action has been suspended (1 page)
31 October 2014Compulsory strike-off action has been suspended (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
21 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
17 October 2013Appointment of Allen Sonya Louise as a director (3 pages)
17 October 2013Appointment of Allen Sonya Louise as a director (3 pages)
11 June 2013Current accounting period extended from 30 September 2013 to 28 February 2014 (2 pages)
11 June 2013Current accounting period extended from 30 September 2013 to 28 February 2014 (2 pages)
10 June 2013Registered office address changed from Oakland Lodge Halgoss Camborne TR14 0HT England on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from Oakland Lodge Halgoss Camborne TR14 0HT England on 10 June 2013 (2 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2012Incorporation (25 pages)
12 September 2012Incorporation (25 pages)