Company NameSecure It Recycling Ltd
Company StatusDissolved
Company Number05694961
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 3 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

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 Timothy Michael Bugg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed12 June 2007(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 13 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Cotton Farm
Middlewich Road
Holmes Chapel
Cheshire
CW4 7ET
Director NameMarcus Gordon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Attwood Road
Didsbury
Manchester
Lancashire
M20 6TD
Director NameMr Anthony John Mayes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotton Farm Middlewich Road
Holmes Chapel
Crewe
Cheshire
CW4 7ET
Secretary NameMr Anthony John Mayes
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Cotton Farm
Middlewich Road
Holmes Chapel
Cheshire
CW4 7ET

Contact

Websitewww.sitr.com/
Telephone0800 0377777
Telephone regionFreephone

Location

Registered AddressUnit 3 Cotton Farm
Middlewich Road
Holmes Chapel
Cheshire
CW4 7ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley

Shareholders

50 at £1Anthony John Mayes
25.00%
Ordinary
50 at £1Timothy Bugg
25.00%
Ordinary
50 at £1Timtohy Bugg
25.00%
Ordinary B
25 at £1Anthony John Mayes
12.50%
Ordinary B
25 at £1Laura Mayes
12.50%
Ordinary B

Financials

Year2014
Net Worth-£53,137
Current Liabilities£186,949

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 October 2014Completion of winding up (1 page)
13 October 2014Completion of winding up (1 page)
6 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 May 2013Order of court to wind up (2 pages)
1 May 2013Order of court to wind up (2 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Termination of appointment of Anthony John Mayes as a director on 16 October 2012 (1 page)
16 October 2012Termination of appointment of Anthony John Mayes as a secretary on 16 October 2012 (1 page)
16 October 2012Termination of appointment of Anthony John Mayes as a director on 16 October 2012 (1 page)
16 October 2012Termination of appointment of Anthony John Mayes as a secretary on 16 October 2012 (1 page)
25 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 200
(5 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 200
(5 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 200
(5 pages)
9 January 2012Statement of company's objects (2 pages)
9 January 2012Particulars of variation of rights attached to shares (2 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 January 2012Particulars of variation of rights attached to shares (2 pages)
9 January 2012Memorandum and Articles of Association (27 pages)
9 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 200
(4 pages)
9 January 2012Memorandum and Articles of Association (27 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 January 2012Statement of company's objects (2 pages)
9 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 200
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 200
(4 pages)
28 November 2011Director's details changed for Mr Timothy Bugg on 1 December 2009 (2 pages)
28 November 2011Director's details changed for Mr Timothy Bugg on 1 December 2009 (2 pages)
28 November 2011Director's details changed for Mr Timothy Bugg on 1 December 2009 (2 pages)
8 November 2011Secretary's details changed for Mr Anthony John Mayes on 8 November 2011 (1 page)
8 November 2011Director's details changed for Mr Anthony John Mayes on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Anthony John Mayes on 8 November 2011 (2 pages)
8 November 2011Secretary's details changed for Mr Anthony John Mayes on 8 November 2011 (1 page)
8 November 2011Secretary's details changed for Mr Anthony John Mayes on 8 November 2011 (1 page)
8 November 2011Director's details changed for Mr Anthony John Mayes on 8 November 2011 (2 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 June 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
3 June 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 February 2011Director's details changed for Timothy Bugg on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Timothy Bugg on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Timothy Bugg on 1 February 2011 (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 March 2010Director's details changed for Timothy Bugg on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Timothy Bugg on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Anthony John Mayes on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Anthony John Mayes on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 June 2009Return made up to 02/02/09; full list of members (5 pages)
15 June 2009Return made up to 02/02/09; full list of members (5 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
24 April 2008Return made up to 02/02/08; full list of members (3 pages)
24 April 2008Return made up to 02/02/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 August 2007Registered office changed on 17/08/07 from: unit 4 cotton farm middlewich road holmes chapel CW4 7ET (1 page)
17 August 2007Registered office changed on 17/08/07 from: unit 4 cotton farm middlewich road holmes chapel CW4 7ET (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
1 June 2007Return made up to 02/02/07; full list of members
  • 363(287) ‐ Registered office changed on 01/06/07
(7 pages)
1 June 2007Return made up to 02/02/07; full list of members
  • 363(287) ‐ Registered office changed on 01/06/07
(7 pages)
2 February 2006Incorporation (9 pages)
2 February 2006Incorporation (9 pages)