Company NameAllan Morris Recycling Ltd
Company StatusDissolved
Company Number03607164
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameSolidgood Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJames Benjamin Lee
NationalityBritish
StatusClosed
Appointed27 November 2006(8 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 15 January 2019)
RoleCompany Director
Correspondence Address55 Maes-Deri
St David's Park
Deeside
Flintshire
CH5 3UW
Wales
Director NameBrian Lee
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(11 years, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale Avenue
Sandycroft
Deeside
CH5 2QS
Wales
Director NameBrian Lee
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(1 week, 5 days after company formation)
Appointment Duration8 years, 3 months (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceCompany Director
Correspondence AddressEwloe Wood House
Pinfold Lane Northop Hall
Mold
Clwyd
CH7 6HE
Wales
Secretary NameMrs Irene Maria Lee
NationalityBritish
StatusResigned
Appointed11 August 1998(1 week, 5 days after company formation)
Appointment Duration8 years, 3 months (resigned 27 November 2006)
RoleCompany Director
Correspondence AddressEwloe Woodhouse
Pinfold Lane
Northop Hall
Clwyd
Director NameDavid Leslie Williams
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFron Haul Farm
Pant Y Buarth
Gwernaffield
Flintshire
CH7 5ER
Wales
Director NameJames Benjamin Lee
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(8 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 September 2018)
RoleCompany Director
Correspondence Address55 Maes-Deri
St David's Park
Deeside
Flintshire
CH5 3UW
Wales
Director NameMrs Irene Maria Lee
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale Avenue Sandycroft
Deeside
Flintshire
CH5 2QP
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteallanmorris.co.uk
Telephone01244 533320
Telephone regionChester

Location

Registered AddressGlendale Avenue
Sandycroft
Deeside
CH5 2QS
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

1 at £1Mr Brian Lee
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
1 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 July 2016Director's details changed for Mrs Irene Maria Lee on 1 December 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
20 August 2013Director's details changed for Brian Lee on 15 January 2013 (2 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(5 pages)
20 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 May 2013Appointment of Mrs Irene Maria Lee as a director (2 pages)
4 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (14 pages)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (14 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
24 February 2010Annual return made up to 30 July 2009 with a full list of shareholders (10 pages)
12 February 2010Termination of appointment of David Williams as a director (2 pages)
8 February 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 8 February 2010 (2 pages)
8 February 2010Appointment of Brian Lee as a director (3 pages)
8 February 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 8 February 2010 (2 pages)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
10 August 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2008Return made up to 30/07/08; full list of members (3 pages)
13 August 2008Director and secretary's change of particulars / james lee / 06/07/2007 (1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 November 2007Return made up to 30/07/07; full list of members (2 pages)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006Director resigned (1 page)
5 September 2006Return made up to 30/07/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 October 2005Return made up to 30/07/05; full list of members
  • 363(287) ‐ Registered office changed on 26/10/05
(6 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 August 2004Return made up to 30/07/04; full list of members (6 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 August 2003Return made up to 30/07/03; full list of members (6 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
13 August 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
(6 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
13 August 2001Return made up to 30/07/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 August 2000Return made up to 30/07/00; full list of members (5 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
29 September 1999Return made up to 30/07/99; full list of members (5 pages)
28 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
18 August 1998Company name changed solidgood LTD\certificate issued on 19/08/98 (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: 39A leicester road salford M7 4AS (1 page)
17 August 1998Director resigned (1 page)
30 July 1998Incorporation (14 pages)