Company NameRecyclic Limited
Company StatusDissolved
Company Number04571772
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NameRecyclic (London) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Anthony Austin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(13 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Secretary NameMr Philip Anthony Austin
StatusClosed
Appointed06 April 2016(13 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 31 December 2019)
RoleCompany Director
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr Anthony John Dewhurst
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleSolicitor Co Director
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameMr Sydney John Beech
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodland Avenue
Nantwich
Cheshire
CW5 6JE
Secretary NameMr Sydney John Beech
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodland Avenue
Nantwich
Cheshire
CW5 6JE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressEnglesea House
Barthomley Road
Crewe
Cheshire
CW1 5UF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe Green
WardHaslington
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Ecopol LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
3 October 2019Application to strike the company off the register (3 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
1 March 2018Notification of Ecopol Limited as a person with significant control on 14 October 2016 (2 pages)
1 March 2018Cessation of Leslie John Wright as a person with significant control on 14 October 2016 (1 page)
1 March 2018Cessation of John Douglas Kerr as a person with significant control on 14 October 2016 (1 page)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
3 August 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
2 August 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
2 August 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
20 April 2016Appointment of Mr Philip Anthony Austin as a secretary on 6 April 2016 (2 pages)
20 April 2016Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page)
20 April 2016Appointment of Mr Philip Anthony Austin as a director on 6 April 2016 (2 pages)
20 April 2016Appointment of Mr Philip Anthony Austin as a director on 6 April 2016 (2 pages)
20 April 2016Termination of appointment of Sydney John Beech as a secretary on 6 April 2016 (1 page)
20 April 2016Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page)
20 April 2016Appointment of Mr Philip Anthony Austin as a secretary on 6 April 2016 (2 pages)
20 April 2016Termination of appointment of Sydney John Beech as a secretary on 6 April 2016 (1 page)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
21 October 2009Registered office address changed from 63 Welsh Row Nantwich Cheshire CW5 5EW on 21 October 2009 (1 page)
21 October 2009Director's details changed for Mr Sydney John Beech on 21 October 2009 (2 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Director's details changed for Mr Sydney John Beech on 21 October 2009 (2 pages)
21 October 2009Registered office address changed from 63 Welsh Row Nantwich Cheshire CW5 5EW on 21 October 2009 (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed (1 page)
19 May 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
19 May 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
16 October 2008Return made up to 14/10/08; full list of members (3 pages)
16 October 2008Return made up to 14/10/08; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
24 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
2 November 2007Return made up to 14/10/07; full list of members (2 pages)
2 November 2007Return made up to 14/10/07; full list of members (2 pages)
20 August 2007Company name changed recyclic (london) LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed recyclic (london) LIMITED\certificate issued on 20/08/07 (2 pages)
1 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
1 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
25 October 2006Return made up to 14/10/06; full list of members (2 pages)
25 October 2006Return made up to 14/10/06; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
24 October 2005Return made up to 14/10/05; full list of members (2 pages)
24 October 2005Return made up to 14/10/05; full list of members (2 pages)
18 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
18 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
1 November 2004Return made up to 14/10/04; full list of members (7 pages)
1 November 2004Return made up to 14/10/04; full list of members (7 pages)
29 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
29 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
21 October 2003Return made up to 14/10/03; full list of members (7 pages)
21 October 2003Return made up to 14/10/03; full list of members (7 pages)
5 November 2002Registered office changed on 05/11/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002Director resigned (2 pages)
5 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002Secretary resigned (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002Registered office changed on 05/11/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
5 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002Director resigned (2 pages)
5 November 2002Secretary resigned (2 pages)
24 October 2002Incorporation (13 pages)
24 October 2002Incorporation (13 pages)