CRT RECYCLING LIMITED

Register to unlock more data on OkredoRegister

CRT RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05012116

Incorporation date

11/01/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Baker Tilly Restructuring And Recovery Llp, 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2004)
dot icon04/06/2015
Final Gazette dissolved following liquidation
dot icon04/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon05/05/2014
Liquidators' statement of receipts and payments to 2014-04-03
dot icon25/09/2013
Appointment of a voluntary liquidator
dot icon25/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon22/04/2013
Liquidators' statement of receipts and payments to 2013-04-03
dot icon06/09/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/04/2012
Statement of affairs with form 4.19
dot icon17/04/2012
Appointment of a voluntary liquidator
dot icon17/04/2012
Resolutions
dot icon12/04/2012
Registered office address changed from Emerald House Cabin Lane Oswestry Shropshire SY11 2DZ Uk on 2012-04-13
dot icon04/12/2011
Termination of appointment of Andre Assman as a director on 2011-12-02
dot icon11/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon19/09/2010
Statement of capital following an allotment of shares on 2007-04-13
dot icon19/09/2010
Annual return made up to 2008-01-12 with full list of shareholders
dot icon17/08/2010
Statement of capital following an allotment of shares on 2009-08-14
dot icon10/05/2010
Appointment of Mr Gary Ronald Tait as a director
dot icon10/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon16/02/2010
Director's details changed for Andre Assman on 2010-02-17
dot icon16/02/2010
Director's details changed for Mr Carl Axel Kruger on 2010-02-17
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/10/2009
Director's details changed for Mr Carl Axel Kruger on 2009-10-19
dot icon18/10/2009
Director's details changed for Mrs Margaret Eileen Furmanek on 2009-10-19
dot icon18/10/2009
Director's details changed for David Burton on 2009-10-19
dot icon18/10/2009
Secretary's details changed for Mrs Margaret Eileen Furmanek on 2009-10-19
dot icon21/06/2009
Resolutions
dot icon08/02/2009
Return made up to 12/01/09; full list of members
dot icon05/02/2009
Director's change of particulars / carl kruger / 06/02/2009
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon30/03/2008
Registered office changed on 31/03/2008 from bryn eirlys, bryn y cochin ellesmere shropshire SY12 9LW
dot icon30/03/2008
Director and secretary's change of particulars / margaret furmanek / 20/03/2008
dot icon30/03/2008
Director and secretary's change of particulars / margaret furmanek / 20/03/2008
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/02/2008
Return made up to 12/01/08; full list of members
dot icon16/01/2008
Particulars of mortgage/charge
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/12/2007
Particulars of mortgage/charge
dot icon09/12/2007
New secretary appointed
dot icon09/12/2007
New director appointed
dot icon06/12/2007
Secretary resigned
dot icon03/12/2007
Particulars of mortgage/charge
dot icon22/07/2007
Ad 29/03/07--------- £ si 3500@100=350000 £ ic 3000/353000
dot icon22/07/2007
£ nc 3000/353000 29/03/07
dot icon27/06/2007
Particulars of mortgage/charge
dot icon21/01/2007
Resolutions
dot icon21/01/2007
Nc inc already adjusted 14/12/06
dot icon21/01/2007
Ad 14/12/06--------- £ si 2000@1
dot icon18/01/2007
Return made up to 12/01/07; full list of members
dot icon27/12/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon03/07/2006
Total exemption full accounts made up to 2006-01-31
dot icon19/04/2006
Return made up to 12/01/06; change of members; amend
dot icon02/02/2006
Return made up to 12/01/06; change of members
dot icon01/02/2006
Director resigned
dot icon24/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon30/01/2005
Return made up to 12/01/05; full list of members
dot icon16/11/2004
New director appointed
dot icon15/04/2004
Statement of affairs
dot icon15/04/2004
Ad 06/04/04--------- £ si 999@1=999 £ ic 1/1000
dot icon15/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon11/01/2004
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furmanek, Margaret Eileen
Director
04/07/2007 - Present
4
Diekhoff, Armin
Director
06/04/2004 - 25/01/2006
-
Assman, Andre
Director
04/10/2004 - 02/12/2011
-
Tait, Gary Ronald
Director
29/04/2010 - Present
4
Burton, David
Director
12/01/2004 - Present
5

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 CRT RECYCLING LIMITED

CRT RECYCLING LIMITED is an(a) Dissolved company incorporated on 11/01/2004 with the registered office located at C/O Baker Tilly Restructuring And Recovery Llp, 3 Hardman Street, Manchester M3 3HF. There are currently 5 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 CRT RECYCLING LIMITED?

toggle

CRT RECYCLING LIMITED is currently Dissolved. It was registered on 11/01/2004 and dissolved on 04/06/2015.

Where is CRT RECYCLING LIMITED located?

toggle

CRT RECYCLING LIMITED is registered at C/O Baker Tilly Restructuring And Recovery Llp, 3 Hardman Street, Manchester M3 3HF.

What does CRT RECYCLING LIMITED do?

toggle

CRT RECYCLING LIMITED operates in the Recycling of non-metal waste and scrap (37.20 - SIC 2003) sector.

What is the latest filing for CRT RECYCLING LIMITED?

toggle

The latest filing was on 04/06/2015: Final Gazette dissolved following liquidation.