Company NameRecycled Precious Metals Ltd
Company StatusDissolved
Company Number08221794
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 6 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Kenneth Millen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Nick Williams
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Bryan De Verneuil - Smith
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address162-164 High Street High Street
Rayleigh
Essex
SS6 7BS

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Bryan De-verneiul-smith
33.33%
Ordinary
1 at £1Kenneth Millen
33.33%
Ordinary
1 at £1Nick Williams
33.33%
Ordinary

Financials

Year2014
Net Worth£233
Cash£1,156
Current Liabilities£923

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(5 pages)
23 September 2014Director's details changed for Mr Bryan De Verneuil - Smith on 22 September 2013 (2 pages)
23 September 2014Director's details changed for Mr Nick Williams on 23 September 2013 (2 pages)
23 September 2014Director's details changed for Mr Nick Williams on 23 September 2013 (2 pages)
23 September 2014Director's details changed for Mr Bryan De Verneuil - Smith on 22 September 2013 (2 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(5 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 February 2014Registered office address changed from 47 Harvey Road Langley Berkshire SL3 8HZ on 18 February 2014 (1 page)
18 February 2014Director's details changed for Mr Kenneth Millen on 31 January 2014 (2 pages)
18 February 2014Registered office address changed from 47 Harvey Road Langley Berkshire SL3 8HZ on 18 February 2014 (1 page)
18 February 2014Director's details changed for Mr Kenneth Millen on 31 January 2014 (2 pages)
10 December 2013Annual return made up to 20 September 2013 with a full list of shareholders (5 pages)
10 December 2013Annual return made up to 20 September 2013 with a full list of shareholders (5 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)