Company NameCan Recycling Limited
Company StatusDissolved
Company Number03880461
CategoryPrivate Limited Company
Incorporation Date19 November 1999(24 years, 5 months ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)
Previous NameMajorwork Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Ian Jackson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1999(3 weeks, 3 days after company formation)
Appointment Duration15 years, 1 month (closed 09 January 2015)
RoleCan Recycler
Country of ResidenceEngland
Correspondence Address31 Marlborough Crescent
Widnes
Cheshire
WA8 9EJ
Director NameJohn Alan Jackson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1999(3 weeks, 3 days after company formation)
Appointment Duration15 years, 1 month (closed 09 January 2015)
RoleCan Recycler
Country of ResidenceUnited Kingdom
Correspondence Address31 Marlborough Crescent
Widnes
Cheshire
WA8 9EJ
Director NameStephen Jackson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1999(3 weeks, 3 days after company formation)
Appointment Duration15 years, 1 month (closed 09 January 2015)
RoleCan Recycler
Country of ResidenceUnited Kingdom
Correspondence Address31 Marlborough Crescent
Widnes
Cheshire
WA8 9EJ
Secretary NameJohn Alan Jackson
NationalityBritish
StatusClosed
Appointed13 December 1999(3 weeks, 3 days after company formation)
Appointment Duration15 years, 1 month (closed 09 January 2015)
RoleCan Recycler
Country of ResidenceUnited Kingdom
Correspondence Address31 Marlborough Crescent
Widnes
Cheshire
WA8 9EJ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressPlot 20 Percival Lane
Runcorn Dock Estate
Runcorn
Cheshire
WA7 4UX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Shareholders

30k at £1John Alan Jackson
99.93%
Ordinary
10 at £1Ian Jackson
0.03%
Ordinary
10 at £1Stephen Jackson
0.03%
Ordinary

Financials

Year2014
Net Worth£41,341
Cash£19,558
Current Liabilities£50,954

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 January 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2014Completion of winding up (1 page)
18 October 2013Order of court to wind up (2 pages)
13 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 30,000
(6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Ian Jackson on 19 November 2009 (2 pages)
8 February 2010Director's details changed for Stephen Jackson on 19 November 2009 (2 pages)
8 February 2010Director's details changed for John Alan Jackson on 19 November 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 March 2009Return made up to 19/11/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 June 2008Return made up to 19/11/07; full list of members (4 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 April 2007Return made up to 19/11/06; full list of members (3 pages)
27 October 2006Return made up to 19/11/05; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 March 2005Return made up to 19/11/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 April 2004Return made up to 19/11/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 October 2003Ad 19/08/03--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
3 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2003Nc inc already adjusted 19/08/03 (1 page)
1 July 2003Particulars of mortgage/charge (3 pages)
2 December 2002Return made up to 19/11/02; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 September 2002Registered office changed on 09/09/02 from: 5B oldgate st michaels industrial estate, widnes cheshire WA8 8TL (1 page)
12 September 2001Accounts made up to 31 December 2000 (6 pages)
7 December 2000New secretary appointed;new director appointed (2 pages)
7 December 2000Return made up to 19/11/00; full list of members (7 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Director resigned (1 page)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
6 January 2000Company name changed majorwork LIMITED\certificate issued on 07/01/00 (2 pages)
5 January 2000Registered office changed on 05/01/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
5 January 2000New director appointed (1 page)
5 January 2000New secretary appointed;new director appointed (2 pages)
19 November 1999Incorporation (15 pages)