COMMUNITY WEST RECYCLING PARTNERSHIP LTD

Register to unlock more data on OkredoRegister

COMMUNITY WEST RECYCLING PARTNERSHIP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05044258

Incorporation date

12/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Mexborough Resource Centre, Dolcliffe Road, Mexborough, South Yorkshire S64 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2004)
dot icon02/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2011
First Gazette notice for voluntary strike-off
dot icon04/12/2011
Application to strike the company off the register
dot icon23/11/2011
Termination of appointment of John Francis Gunn as a director on 2011-09-28
dot icon04/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-13 no member list
dot icon23/02/2011
Director's details changed for Tracey Joan Leyland on 2010-08-06
dot icon23/02/2011
Secretary's details changed for Tracey Joan Leyland on 2010-08-06
dot icon03/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-02-13 no member list
dot icon22/03/2010
Director's details changed for Tracey Joan Leyland on 2009-10-01
dot icon22/03/2010
Director's details changed for James Leo Tierney on 2009-10-01
dot icon22/03/2010
Director's details changed for Dorothy Anne Chamberlain on 2009-10-02
dot icon22/03/2010
Director's details changed for Mr John Francis Gunn on 2009-10-01
dot icon22/03/2010
Director's details changed for Mrs Jean Sutton-Gunn on 2009-10-01
dot icon22/03/2010
Director's details changed for Anthony Wormley on 2009-10-01
dot icon22/03/2010
Director's details changed for John Townsend Mills on 2009-10-01
dot icon22/03/2010
Director's details changed for Raymond Mullis on 2009-10-01
dot icon20/01/2010
Termination of appointment of Martin Vickers as a director
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/09/2009
Director's Change of Particulars / jean sutton / 01/06/2009 / Surname was: sutton, now: sutton-gunn; HouseName/Number was: , now: 25; Street was: 196 wath road, now: dryden road; Region was: , now: south yorkshire; Post Code was: S64 9RQ, now: S64 0LF
dot icon03/09/2009
Registered office changed on 04/09/2009 from unit 2 denaby point coal pit road denaby main doncaster DN12 4LH
dot icon03/09/2009
Director's Change of Particulars / john gunn / 01/06/2009 / HouseName/Number was: 57, now: 25; Street was: schofield street, now: dryden road; Post Code was: S64 9NJ, now: S64 0LF
dot icon17/02/2009
Annual return made up to 13/02/09
dot icon17/02/2009
Appointment Terminated Director peter beresford
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/03/2008
Annual return made up to 13/02/08
dot icon04/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/05/2007
Annual return made up to 13/02/07
dot icon21/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/08/2006
New director appointed
dot icon06/08/2006
New director appointed
dot icon06/07/2006
Amended accounts made up to 2005-03-31
dot icon03/04/2006
Annual return made up to 13/02/06
dot icon03/04/2006
Director's particulars changed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
Director resigned
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/12/2005
New director appointed
dot icon28/11/2005
Resolutions
dot icon21/03/2005
New director appointed
dot icon20/03/2005
Annual return made up to 13/02/05
dot icon20/03/2005
Director's particulars changed
dot icon20/03/2005
Registered office changed on 21/03/05
dot icon07/11/2004
New director appointed
dot icon04/11/2004
New director appointed
dot icon21/09/2004
Director resigned
dot icon17/08/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon27/06/2004
Director resigned
dot icon27/06/2004
New director appointed
dot icon12/03/2004
New secretary appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon07/03/2004
Secretary resigned
dot icon07/03/2004
Director resigned
dot icon12/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mullis, Raymond
Director
12/02/2004 - Present
3
BRIGHTON SECRETARY LTD
Nominee Secretary
12/02/2004 - 25/02/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
12/02/2004 - 25/02/2004
12606
Leyland, Tracey Joan
Secretary
12/02/2004 - Present
2
Chamberlain, Dorothy Anne
Director
26/06/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY WEST RECYCLING PARTNERSHIP LTD

COMMUNITY WEST RECYCLING PARTNERSHIP LTD is an(a) Dissolved company incorporated on 12/02/2004 with the registered office located at Mexborough Resource Centre, Dolcliffe Road, Mexborough, South Yorkshire S64 9AZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY WEST RECYCLING PARTNERSHIP LTD?

toggle

COMMUNITY WEST RECYCLING PARTNERSHIP LTD is currently Dissolved. It was registered on 12/02/2004 and dissolved on 02/04/2012.

Where is COMMUNITY WEST RECYCLING PARTNERSHIP LTD located?

toggle

COMMUNITY WEST RECYCLING PARTNERSHIP LTD is registered at Mexborough Resource Centre, Dolcliffe Road, Mexborough, South Yorkshire S64 9AZ.

What does COMMUNITY WEST RECYCLING PARTNERSHIP LTD do?

toggle

COMMUNITY WEST RECYCLING PARTNERSHIP LTD operates in the Recycling of metal waste and scrap (37.10 - SIC 2003) sector.

What is the latest filing for COMMUNITY WEST RECYCLING PARTNERSHIP LTD?

toggle

The latest filing was on 02/04/2012: Final Gazette dissolved via voluntary strike-off.