NORDIC RECYCLING LIMITED

Register to unlock more data on OkredoRegister

NORDIC RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02963790

Incorporation date

24/08/1994

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1994)
dot icon04/12/2017
Final Gazette dissolved following liquidation
dot icon04/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon23/11/2016
Liquidators' statement of receipts and payments to 2016-09-13
dot icon29/09/2015
Appointment of a voluntary liquidator
dot icon29/09/2015
Resolutions
dot icon27/09/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/09/2015
Statement of affairs with form 4.19
dot icon15/09/2015
Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to 15 Canada Square London E14 5GL on 2015-09-16
dot icon13/09/2015
Director's details changed for Mr Christophe Andre Bernard Chapron on 2015-09-01
dot icon02/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon26/01/2015
Miscellaneous
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon11/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon30/03/2014
Termination of appointment of Perry Glading as a director
dot icon25/03/2014
Registered office address changed from Leslie Ford House Tilbury Freeport Tilbury Essex RM18 7EH on 2014-03-26
dot icon25/03/2014
Appointment of Mark Hedley Thompson as a secretary
dot icon25/03/2014
Appointment of Christopher Andre Bernard Chapron as a director
dot icon25/03/2014
Appointment of Mr David Courtenay Palmer-Jones as a director
dot icon20/03/2014
Termination of appointment of Stuart Paterson as a director
dot icon20/03/2014
Termination of appointment of Charles Hammond as a director
dot icon20/03/2014
Termination of appointment of Michael Kingston as a director
dot icon20/03/2014
Termination of appointment of Pamela Smyth as a secretary
dot icon16/12/2013
Satisfaction of charge 7 in full
dot icon16/12/2013
Satisfaction of charge 8 in full
dot icon27/11/2013
Satisfaction of charge 5 in full
dot icon27/11/2013
Satisfaction of charge 6 in full
dot icon20/10/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon20/10/2013
Director's details changed for Mr Perry Dean Glading on 2011-06-06
dot icon20/10/2013
Director's details changed for Charles Graham Hammond on 2013-08-24
dot icon20/10/2013
Secretary's details changed for Pamel June Smyth on 2013-08-24
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon11/09/2012
Appointment of Pamel June Smyth as a secretary
dot icon11/09/2012
Termination of appointment of Morag Mcneill as a secretary
dot icon22/08/2012
Termination of appointment of Nicola Palmer as a director
dot icon03/05/2012
Termination of appointment of Peter Hathaway as a director
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon24/07/2011
Appointment of Mrs Nicola Catherine Palmer as a director
dot icon18/07/2011
Memorandum and Articles of Association
dot icon18/07/2011
Resolutions
dot icon08/06/2011
Director's details changed for Mr Perry Dean Glading on 2011-06-06
dot icon10/05/2011
Termination of appointment of William Murray as a director
dot icon12/04/2011
Appointment of Mr Stuart Randall Paterson as a director
dot icon21/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon17/12/2009
Appointment of Michael John Kingston as a director
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon15/09/2009
Return made up to 25/08/09; full list of members
dot icon07/07/2009
Director appointed peter john hathaway
dot icon07/07/2009
Appointment terminated director colin price
dot icon12/10/2008
Return made up to 25/08/08; full list of members
dot icon12/10/2008
Secretary's change of particulars / morag mcneil / 13/10/2008
dot icon16/09/2008
Full accounts made up to 2007-12-31
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
Return made up to 25/08/07; no change of members
dot icon15/07/2007
Director resigned
dot icon15/07/2007
Secretary resigned
dot icon15/07/2007
Registered office changed on 16/07/07 from: berth 6 basin 3 chatham dockyard gillingham kent ME4 4SR
dot icon15/07/2007
New director appointed
dot icon15/07/2007
New director appointed
dot icon15/07/2007
New director appointed
dot icon15/07/2007
New secretary appointed
dot icon12/07/2007
Declaration of assistance for shares acquisition
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon08/10/2006
Return made up to 25/08/06; full list of members
dot icon23/04/2006
Full accounts made up to 2005-12-31
dot icon20/10/2005
Return made up to 25/08/05; full list of members
dot icon18/08/2005
Auditor's resignation
dot icon11/08/2005
Declaration of satisfaction of mortgage/charge
dot icon08/08/2005
Declaration of assistance for shares acquisition
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon28/09/2004
Return made up to 25/08/04; full list of members
dot icon30/12/2003
Full accounts made up to 2002-12-31
dot icon13/10/2003
Return made up to 25/08/03; full list of members
dot icon14/08/2003
Particulars of mortgage/charge
dot icon13/10/2002
Full accounts made up to 2001-12-31
dot icon25/09/2002
Return made up to 25/08/02; full list of members
dot icon23/09/2001
Return made up to 25/08/01; full list of members
dot icon22/07/2001
Full accounts made up to 2000-12-31
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon28/09/2000
Return made up to 25/08/00; full list of members
dot icon20/03/2000
Full accounts made up to 1998-12-31
dot icon22/09/1999
Return made up to 25/08/99; no change of members
dot icon20/09/1998
Return made up to 25/08/98; no change of members
dot icon10/09/1998
Accounts for a small company made up to 1997-12-31
dot icon14/08/1998
Declaration of satisfaction of mortgage/charge
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon03/12/1997
Particulars of mortgage/charge
dot icon25/08/1997
Return made up to 25/08/97; full list of members
dot icon15/07/1997
Accounts for a small company made up to 1996-12-31
dot icon09/05/1997
Particulars of mortgage/charge
dot icon07/04/1997
New secretary appointed
dot icon05/10/1996
Return made up to 25/08/96; no change of members
dot icon30/09/1996
Particulars of mortgage/charge
dot icon09/06/1996
Accounts for a small company made up to 1995-12-31
dot icon24/04/1996
Particulars of mortgage/charge
dot icon17/02/1996
New director appointed
dot icon17/02/1996
New director appointed
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Registered office changed on 18/02/96 from: limehouse wharf gashouse road rochester kent ME1 1PL
dot icon17/01/1996
Certificate of change of name
dot icon04/01/1996
Certificate of change of name
dot icon23/10/1995
Director resigned
dot icon19/09/1995
Return made up to 25/08/95; full list of members
dot icon21/08/1995
Accounting reference date extended from 31/08 to 31/12
dot icon12/05/1995
Particulars of mortgage/charge
dot icon06/04/1995
Memorandum and Articles of Association
dot icon06/04/1995
Resolutions
dot icon06/04/1995
Ad 31/12/94--------- £ si 300000@1=300000 £ ic 2/300002
dot icon06/04/1995
£ nc 1000/300002 31/12/94
dot icon06/04/1995
Resolutions
dot icon23/03/1995
Memorandum and Articles of Association
dot icon23/03/1995
Resolutions
dot icon23/03/1995
Ad 14/03/95--------- £ si 300000@1=300000 £ ic 2/300002
dot icon23/03/1995
Resolutions
dot icon23/03/1995
£ nc 1000/300002 14/03/95
dot icon06/03/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Secretary resigned;new secretary appointed
dot icon04/10/1994
New director appointed
dot icon21/09/1994
New director appointed
dot icon20/09/1994
Certificate of change of name
dot icon24/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Von Hacht, Patrick
Director
18/01/1995 - 28/06/2007
6
Mrs Toni Maria Stewart
Director
09/09/1994 - 06/03/1995
1
TW DIRECTORS (UK) LIMITED
Corporate Director
24/08/1994 - 25/08/1995
116
Mcneill, Morag
Secretary
29/06/2007 - 31/08/2012
47
Hathaway, Peter John
Director
30/06/2009 - 19/04/2012
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 NORDIC RECYCLING LIMITED

NORDIC RECYCLING LIMITED is an(a) Dissolved company incorporated on 24/08/1994 with the registered office located at 15 Canada Square, London E14 5GL. 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 NORDIC RECYCLING LIMITED?

toggle

NORDIC RECYCLING LIMITED is currently Dissolved. It was registered on 24/08/1994 and dissolved on 04/12/2017.

Where is NORDIC RECYCLING LIMITED located?

toggle

NORDIC RECYCLING LIMITED is registered at 15 Canada Square, London E14 5GL.

What does NORDIC RECYCLING LIMITED do?

toggle

NORDIC RECYCLING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for NORDIC RECYCLING LIMITED?

toggle

The latest filing was on 04/12/2017: Final Gazette dissolved following liquidation.