Company NameThetford Recycling Limited
Company StatusDissolved
Company Number08390049
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Brenda Edwards
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleRecycling
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameMr Simon Raymond Edwards
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleRecycling
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameMr Gary Ronald Lee
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleRecycling
Country of ResidenceEngland
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMrs Pierrette Chasteliers Lee
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleRecycling
Country of ResidenceEngland
Correspondence Address144 High Street
Epping
Essex
CM16 4AS

Location

Registered AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Shareholders

500 at £1Edwards Waste Paper LTD
50.00%
Ordinary
500 at £1Indigo Waste Services LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Application to strike the company off the register (3 pages)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
28 May 2015Termination of appointment of Pierrette Chasteliers Lee as a director on 14 May 2015 (2 pages)
28 May 2015Termination of appointment of Gary Ronald Lee as a director on 14 May 2015 (2 pages)
28 May 2015Termination of appointment of Pierrette Chasteliers Lee as a director on 14 May 2015 (2 pages)
28 May 2015Termination of appointment of Gary Ronald Lee as a director on 14 May 2015 (2 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
16 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)