EAST MIDLANDS WOOD RECYCLING CIC

Register to unlock more data on OkredoRegister

EAST MIDLANDS WOOD RECYCLING CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07909405

Incorporation date

13/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2012)
dot icon08/01/2026
Final Gazette dissolved following liquidation
dot icon08/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon11/08/2025
Removal of liquidator by court order
dot icon30/07/2025
Appointment of a voluntary liquidator
dot icon20/06/2025
Registered office address changed from 14 Derby Road Stapleford Nottingham NG9 7AA to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2025-06-20
dot icon28/10/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/10/2024
Resolutions
dot icon18/10/2024
Statement of affairs
dot icon18/10/2024
Appointment of a voluntary liquidator
dot icon18/10/2024
Registered office address changed from The Old Pattern Shop Litchurch Lane Derby DE24 8AQ England to 14 Derby Road Stapleford Nottingham NG9 7AA on 2024-10-18
dot icon24/07/2024
Termination of appointment of Clare Allison Ellis as a director on 2024-07-24
dot icon11/06/2024
Termination of appointment of George Thomas Bird as a director on 2024-06-11
dot icon11/06/2024
Termination of appointment of Claire Longmoor as a director on 2024-06-11
dot icon25/01/2024
Termination of appointment of Marie Dunning as a director on 2024-01-25
dot icon24/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon27/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/03/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon24/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/09/2018
Appointment of Mrs Marie Dunning as a director on 2018-09-17
dot icon26/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-01-31
dot icon14/03/2017
Registered office address changed from Unit 14 Wholesale Market, Chequers Road Derby DE21 6WT to The Old Pattern Shop Litchurch Lane Derby DE24 8AQ on 2017-03-14
dot icon25/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/02/2016
Annual return made up to 2016-01-13 no member list
dot icon06/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/02/2015
Annual return made up to 2015-01-13 no member list
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/02/2014
Annual return made up to 2014-01-13 no member list
dot icon10/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/02/2013
Appointment of Ms Claire Longmoor as a director
dot icon28/01/2013
Appointment of Mr Kevin Frederick Ellis as a secretary
dot icon27/01/2013
Termination of appointment of Duport Secretary Limited as a secretary
dot icon14/01/2013
Annual return made up to 2013-01-13 no member list
dot icon01/08/2012
Registered office address changed from Unit 51 the Trent Business Centre Canal Street Long Eaton Nottingham Nottinghamshire NG10 4HN on 2012-08-01
dot icon03/02/2012
Appointment of Mr George Thomas Bird as a director
dot icon03/02/2012
Director's details changed for Kevin Frederick Ellis on 2012-02-03
dot icon03/02/2012
Director's details changed for Clare Allison Ellis on 2012-02-03
dot icon02/02/2012
Appointment of Duport Secretary Limited as a secretary
dot icon13/01/2012
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
13/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Marie Dunning
Director
17/09/2018 - 25/01/2024
6
DUPORT SECRETARY LIMITED
Corporate Secretary
26/01/2012 - 26/01/2013
211
Bird, George Thomas
Director
16/01/2012 - 11/06/2024
-
Longmoor, Claire
Director
08/02/2013 - 11/06/2024
-
Ellis, Clare Allison
Director
13/01/2012 - 24/07/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EAST MIDLANDS WOOD RECYCLING CIC

EAST MIDLANDS WOOD RECYCLING CIC is an(a) Dissolved company incorporated on 13/01/2012 with the registered office located at 3rd Floor 37 Frederick Place, Brighton BN1 4EA. There are currently 2 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 EAST MIDLANDS WOOD RECYCLING CIC?

toggle

EAST MIDLANDS WOOD RECYCLING CIC is currently Dissolved. It was registered on 13/01/2012 and dissolved on 08/01/2026.

Where is EAST MIDLANDS WOOD RECYCLING CIC located?

toggle

EAST MIDLANDS WOOD RECYCLING CIC is registered at 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does EAST MIDLANDS WOOD RECYCLING CIC do?

toggle

EAST MIDLANDS WOOD RECYCLING CIC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EAST MIDLANDS WOOD RECYCLING CIC?

toggle

The latest filing was on 08/01/2026: Final Gazette dissolved following liquidation.