NORTH EAST RECYCLING LIMITED

Register to unlock more data on OkredoRegister

NORTH EAST RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02415364

Incorporation date

20/08/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Northpoint Cobalt Business Exchange, Cobalt Park Way Silverlink, North Tyneside, Tyne And Wear NE28 9NZCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1989)
dot icon02/11/2012
Final Gazette dissolved following liquidation
dot icon02/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon02/08/2012
Liquidators' statement of receipts and payments to 2012-05-12
dot icon07/06/2011
Statement of affairs with form 4.19
dot icon25/05/2011
Registered office address changed from Imperial House Factory Road Blaydon Haugh Ind. Estate Blaydon Tyne and Wear NE21 5SA United Kingdom on 2011-05-26
dot icon24/05/2011
Appointment of a voluntary liquidator
dot icon24/05/2011
Resolutions
dot icon02/03/2011
Termination of appointment of William Temple as a secretary
dot icon02/03/2011
Termination of appointment of Keith Forster as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon14/09/2010
Director's details changed for Pamela Jose on 2010-08-20
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/09/2009
Return made up to 20/08/09; full list of members
dot icon03/09/2009
Registered office changed on 04/09/2009 from imperial house factory road blaydon-on-tyne tyne and wear NE21 5SA
dot icon03/09/2009
Location of register of members
dot icon03/09/2009
Location of debenture register
dot icon02/09/2009
Secretary appointed mr william henry vere temple
dot icon02/09/2009
Appointment Terminated Secretary jane jose
dot icon02/09/2009
Director appointed mr keith john forster
dot icon19/05/2009
Registered office changed on 20/05/2009 from first floor 5 walker terrace gateshead tyne and wear NE8 1EB
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/08/2008
Return made up to 20/08/08; full list of members
dot icon30/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 20/08/07; full list of members
dot icon01/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/09/2006
Return made up to 20/08/06; full list of members
dot icon24/09/2006
Secretary's particulars changed
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/09/2005
Return made up to 20/08/05; full list of members
dot icon09/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/11/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-10-29
dot icon28/11/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-10-29
dot icon28/11/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-06-01
dot icon16/11/2004
Notice of completion of voluntary arrangement
dot icon27/09/2004
Return made up to 20/08/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/10/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-06-01
dot icon25/08/2003
Return made up to 20/08/03; full list of members
dot icon02/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/10/2002
Return made up to 20/08/02; full list of members
dot icon23/10/2002
Director's particulars changed
dot icon17/07/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-06-01
dot icon05/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon23/09/2001
Return made up to 20/08/01; full list of members
dot icon18/07/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-06-01
dot icon05/10/2000
Return made up to 20/08/00; full list of members
dot icon05/10/2000
Director's particulars changed
dot icon13/08/2000
Full accounts made up to 2000-03-31
dot icon12/07/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-06-01
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon29/09/1999
Return made up to 20/08/99; no change of members
dot icon28/07/1999
Voluntary arrangement supervisor's abstract of receipts and payments to 1999-06-01
dot icon16/02/1999
Full accounts made up to 1998-03-31
dot icon24/09/1998
Return made up to 20/08/98; no change of members
dot icon15/07/1998
Miscellaneous
dot icon01/06/1998
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon14/09/1997
Return made up to 20/08/97; full list of members
dot icon28/04/1997
Director resigned
dot icon28/04/1997
New director appointed
dot icon19/09/1996
Return made up to 20/08/96; no change of members
dot icon09/09/1996
Full accounts made up to 1996-03-31
dot icon26/11/1995
Full accounts made up to 1995-03-31
dot icon18/10/1995
Return made up to 20/08/95; no change of members
dot icon04/02/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 20/08/94; full list of members
dot icon20/02/1994
Particulars of mortgage/charge
dot icon31/10/1993
Director resigned
dot icon31/10/1993
New director appointed
dot icon25/10/1993
Registered office changed on 26/10/93 from: 18 azalea way newburn newcastle upon tyne NE15 8HE
dot icon31/08/1993
Return made up to 20/08/93; no change of members
dot icon31/08/1993
Location of register of members address changed
dot icon29/08/1993
Full accounts made up to 1993-03-31
dot icon27/10/1992
Full accounts made up to 1992-03-31
dot icon27/10/1992
Return made up to 20/08/92; no change of members
dot icon05/09/1991
Full accounts made up to 1991-03-31
dot icon05/09/1991
Return made up to 20/08/91; full list of members
dot icon05/03/1991
Full accounts made up to 1990-03-31
dot icon05/03/1991
Return made up to 20/08/90; full list of members
dot icon01/01/1990
Certificate of change of name
dot icon04/12/1989
Registered office changed on 05/12/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon04/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/11/1989
Memorandum and Articles of Association
dot icon21/11/1989
Resolutions
dot icon20/08/1989
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
Total Exemption 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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jose, Pamela Mary
Director
07/03/1997 - Present
4
Roberts, Lawrence Colin
Director
05/10/1993 - 21/03/1997
3
Forster, Keith John
Director
01/04/2009 - 11/02/2011
2
Temple, William Henry Vere
Secretary
01/04/2009 - 11/02/2011
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 NORTH EAST RECYCLING LIMITED

NORTH EAST RECYCLING LIMITED is an(a) Dissolved company incorporated on 20/08/1989 with the registered office located at C/O Northpoint Cobalt Business Exchange, Cobalt Park Way Silverlink, North Tyneside, Tyne And Wear NE28 9NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORTH EAST RECYCLING LIMITED?

toggle

NORTH EAST RECYCLING LIMITED is currently Dissolved. It was registered on 20/08/1989 and dissolved on 02/11/2012.

Where is NORTH EAST RECYCLING LIMITED located?

toggle

NORTH EAST RECYCLING LIMITED is registered at C/O Northpoint Cobalt Business Exchange, Cobalt Park Way Silverlink, North Tyneside, Tyne And Wear NE28 9NZ.

What does NORTH EAST RECYCLING LIMITED do?

toggle

NORTH EAST RECYCLING LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for NORTH EAST RECYCLING LIMITED?

toggle

The latest filing was on 02/11/2012: Final Gazette dissolved following liquidation.