NETWORK RECYCLING UK LIMITED

Register to unlock more data on OkredoRegister

NETWORK RECYCLING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03956724

Incorporation date

26/03/2000

Size

Small

Contacts

Registered address

Registered address

Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2000)
dot icon13/06/2013
Final Gazette dissolved following liquidation
dot icon07/04/2013
Liquidators' statement of receipts and payments to 2012-12-14
dot icon13/03/2013
Liquidators' statement of receipts and payments to 2013-03-08
dot icon13/03/2013
Return of final meeting in a creditors' voluntary winding up
dot icon10/06/2012
Registered office address changed from One Victoria Street Bristol BS1 6AA on 2012-06-11
dot icon17/01/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2011
Statement of affairs with form 4.19
dot icon20/12/2011
Appointment of a voluntary liquidator
dot icon20/12/2011
Resolutions
dot icon08/12/2011
Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 2011-12-09
dot icon06/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon06/04/2011
Registered office address changed from The Offices of Geoff Gollop St Brandons House 29 Great George Street Bristol BS1 5QT on 2011-04-07
dot icon06/04/2011
Director's details changed for Mr Andrew Robert Willcott on 2011-03-26
dot icon06/04/2011
Secretary's details changed for Edward Rutherford Cook on 2011-03-26
dot icon06/04/2011
Register inspection address has been changed from The Create Centre Smeaton Road Bristol Avon BS1 6XN United Kingdom
dot icon06/04/2011
Register(s) moved to registered inspection location
dot icon09/11/2010
Registered office address changed from The Create Centre Smeaton Road Bristol BS1 6XN on 2010-11-10
dot icon18/10/2010
Statement of company's objects
dot icon18/10/2010
Memorandum and Articles of Association
dot icon18/10/2010
Resolutions
dot icon18/10/2010
Termination of appointment of Michael Moore as a secretary
dot icon18/10/2010
Termination of appointment of Samuel Reeve as a director
dot icon18/10/2010
Termination of appointment of Jane Stephenson as a director
dot icon18/10/2010
Appointment of Edward Rutherford Cook as a secretary
dot icon18/10/2010
Appointment of Mr Andrew Robert Willcott as a director
dot icon28/09/2010
Accounts for a small company made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon07/04/2010
Register inspection address has been changed
dot icon07/04/2010
Director's details changed for Mr Edward Rutherford Cook on 2010-04-08
dot icon07/04/2010
Termination of appointment of Katherine Thomas as a director
dot icon07/12/2009
Accounts for a small company made up to 2009-03-31
dot icon16/04/2009
Return made up to 27/03/09; full list of members
dot icon18/12/2008
Accounts for a small company made up to 2008-03-31
dot icon22/06/2008
Appointment Terminated Director andy grant
dot icon03/06/2008
Secretary appointed mr michael john moore
dot icon03/06/2008
Appointment Terminated Secretary andrew grant
dot icon21/04/2008
Return made up to 27/03/08; full list of members
dot icon10/03/2008
Director appointed mr edward rutherford cook
dot icon27/02/2008
Appointment Terminated Director paula rousell
dot icon17/12/2007
Full accounts made up to 2007-03-31
dot icon05/09/2007
Director resigned
dot icon15/04/2007
Return made up to 27/03/07; full list of members
dot icon15/04/2007
New director appointed
dot icon15/04/2007
Director's particulars changed
dot icon04/02/2007
Accounts for a small company made up to 2006-03-31
dot icon01/10/2006
Director resigned
dot icon04/06/2006
New director appointed
dot icon04/06/2006
New director appointed
dot icon04/06/2006
New director appointed
dot icon04/06/2006
New director appointed
dot icon29/05/2006
New secretary appointed
dot icon24/05/2006
Return made up to 27/03/06; full list of members
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Secretary resigned;director resigned
dot icon14/03/2006
Amended full accounts made up to 2005-03-31
dot icon21/12/2005
Registered office changed on 22/12/05 from: trelawny house second floor surrey street bristol BS2 8PS
dot icon02/11/2005
New director appointed
dot icon30/10/2005
Director resigned
dot icon19/10/2005
Full accounts made up to 2005-03-31
dot icon27/04/2005
Director's particulars changed
dot icon18/04/2005
Director's particulars changed
dot icon03/04/2005
Return made up to 27/03/05; full list of members
dot icon15/09/2004
Full accounts made up to 2004-03-31
dot icon20/07/2004
Return made up to 27/03/04; full list of members
dot icon20/07/2004
Secretary resigned;director's particulars changed
dot icon06/06/2004
Director resigned
dot icon22/01/2004
Particulars of mortgage/charge
dot icon20/08/2003
Full accounts made up to 2003-03-31
dot icon18/05/2003
Return made up to 27/03/03; full list of members
dot icon16/12/2002
Full accounts made up to 2002-03-31
dot icon27/11/2002
New director appointed
dot icon30/09/2002
New director appointed
dot icon16/09/2002
Director resigned
dot icon13/05/2002
New director appointed
dot icon02/05/2002
Director resigned
dot icon29/04/2002
Ad 04/02/02--------- £ si 403@1
dot icon29/04/2002
Resolutions
dot icon25/04/2002
New secretary appointed
dot icon25/04/2002
Director resigned
dot icon02/04/2002
Return made up to 27/03/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/01/2002
Director resigned
dot icon16/12/2001
Director resigned
dot icon09/10/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon16/04/2001
Return made up to 27/03/01; full list of members
dot icon16/04/2001
Director resigned
dot icon11/03/2001
Director's particulars changed
dot icon26/10/2000
Registered office changed on 27/10/00 from: 10-12 picton street bristol avon BS6 5QA
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon02/10/2000
New director appointed
dot icon28/09/2000
New director appointed
dot icon28/09/2000
New director appointed
dot icon28/09/2000
New secretary appointed;new director appointed
dot icon28/09/2000
New director appointed
dot icon15/04/2000
Ad 06/04/00--------- £ si 998@1=998 £ ic 2/1000
dot icon15/04/2000
New secretary appointed
dot icon15/04/2000
New director appointed
dot icon15/04/2000
Registered office changed on 16/04/00 from: 10-12 picton street bristol avon BS6 5QA
dot icon03/04/2000
Director resigned
dot icon03/04/2000
Secretary resigned
dot icon03/04/2000
Registered office changed on 04/04/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon26/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerrell, Elaine
Director
30/03/2006 - 21/09/2006
7
Stephenson, Jane
Director
30/03/2006 - 21/09/2010
14
BRIGHTON SECRETARY LIMITED
Nominee Secretary
26/03/2000 - 27/03/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
26/03/2000 - 27/03/2000
9606
Morton, Gareth David
Director
22/10/2006 - 30/08/2007
7

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 NETWORK RECYCLING UK LIMITED

NETWORK RECYCLING UK LIMITED is an(a) Dissolved company incorporated on 26/03/2000 with the registered office located at Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX. There are currently 3 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 NETWORK RECYCLING UK LIMITED?

toggle

NETWORK RECYCLING UK LIMITED is currently Dissolved. It was registered on 26/03/2000 and dissolved on 13/06/2013.

Where is NETWORK RECYCLING UK LIMITED located?

toggle

NETWORK RECYCLING UK LIMITED is registered at Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX.

What does NETWORK RECYCLING UK LIMITED do?

toggle

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

What is the latest filing for NETWORK RECYCLING UK LIMITED?

toggle

The latest filing was on 13/06/2013: Final Gazette dissolved following liquidation.