Company NameRecollect It Limited
Company StatusDissolved
Company Number04054531
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameComputer Safe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Paul Heyes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address40 Brian Avenue
Stockton Heath
Warrington
Cheshire
WA4 2BG
Director NamePatricia Ann Heyes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Brian Avenue
Stockton Heath
Warrington
Cheshire
WA4 2BG
Secretary NamePatricia Ann Heyes
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Brian Avenue
Stockton Heath
Warrington
Cheshire
WA4 2BG
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£888
Cash£21,354
Current Liabilities£20,901

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
24 July 2018Application to strike the company off the register (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Change of details for James Paul Heyes as a person with significant control on 17 August 2017 (2 pages)
21 August 2017Change of details for James Paul Heyes as a person with significant control on 17 August 2017 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
22 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
22 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
22 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
22 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
25 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
25 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 August 2010Director's details changed for Patricia Ann Heyes on 17 August 2010 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for James Paul Heyes on 17 August 2010 (2 pages)
17 August 2010Director's details changed for James Paul Heyes on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Patricia Ann Heyes on 17 August 2010 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 April 2010Registered office address changed from 40 Brian Avenue Stockton Heath Warrington Cheshire WA4 2BG on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 40 Brian Avenue Stockton Heath Warrington Cheshire WA4 2BG on 19 April 2010 (1 page)
25 August 2009Return made up to 17/08/09; full list of members (4 pages)
25 August 2009Return made up to 17/08/09; full list of members (4 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
17 September 2008Return made up to 17/08/08; full list of members (4 pages)
17 September 2008Return made up to 17/08/08; full list of members (4 pages)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
8 October 2007Return made up to 17/08/07; full list of members (2 pages)
8 October 2007Return made up to 17/08/07; full list of members (2 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
21 November 2006Return made up to 17/08/06; full list of members (2 pages)
21 November 2006Return made up to 17/08/06; full list of members (2 pages)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
24 August 2005Return made up to 17/08/05; full list of members (7 pages)
24 August 2005Return made up to 17/08/05; full list of members (7 pages)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
13 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Company name changed computer safe LIMITED\certificate issued on 08/09/04 (2 pages)
8 September 2004Company name changed computer safe LIMITED\certificate issued on 08/09/04 (2 pages)
9 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
9 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
24 September 2003Return made up to 17/08/03; full list of members (7 pages)
24 September 2003Return made up to 17/08/03; full list of members (7 pages)
23 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
23 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
17 August 2002Return made up to 17/08/02; full list of members (7 pages)
17 August 2002Return made up to 17/08/02; full list of members (7 pages)
13 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
13 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
28 August 2001Return made up to 17/08/01; full list of members (6 pages)
28 August 2001Return made up to 17/08/01; full list of members (6 pages)
14 September 2000Ad 17/08/00-26/08/00 £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
14 September 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
14 September 2000Ad 17/08/00-26/08/00 £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Director resigned (1 page)
17 August 2000Incorporation (14 pages)
17 August 2000Incorporation (14 pages)