Company NameDaniels Recycling Limited
Company StatusDissolved
Company Number05979692
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 4 months ago)
Dissolution Date23 January 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Anthony Daniels
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(5 days after company formation)
Appointment Duration11 years, 2 months (closed 23 January 2018)
RoleRecycling Specialist
Country of ResidenceUnited Kingdom
Correspondence Address61 Reynolds Street
Warrington
Cheshire
WA4 1TT
Director NameLynn Gallop
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(5 days after company formation)
Appointment Duration8 years, 10 months (resigned 01 September 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address61 Reynolds Street
Warrington
Cheshire
WA4 1TT
Secretary NameLynn Gallop
NationalityBritish
StatusResigned
Appointed31 October 2006(5 days after company formation)
Appointment Duration8 years, 10 months (resigned 01 September 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address61 Reynolds Street
Warrington
Cheshire
WA4 1TT
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitedaniels-recycling.co.uk

Location

Registered AddressC/O Rigby Lennon & Co
20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at £1Mark Anthony Daniels
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,734
Cash£3,000
Current Liabilities£113,640

Accounts

Latest Accounts31 March 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 November 2009Delivered on: 26 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
30 June 2016Voluntary strike-off action has been suspended (1 page)
30 June 2016Voluntary strike-off action has been suspended (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
16 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Termination of appointment of Lynn Gallop as a director on 1 September 2015 (1 page)
16 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Termination of appointment of Lynn Gallop as a secretary on 1 September 2015 (1 page)
16 October 2015Termination of appointment of Lynn Gallop as a secretary on 1 September 2015 (1 page)
16 October 2015Termination of appointment of Lynn Gallop as a director on 1 September 2015 (1 page)
16 October 2015Termination of appointment of Lynn Gallop as a secretary on 1 September 2015 (1 page)
16 October 2015Termination of appointment of Lynn Gallop as a director on 1 September 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
6 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(5 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
7 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
7 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
23 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Lynn Gallop on 1 November 2009 (2 pages)
23 December 2009Director's details changed for Lynn Gallop on 1 November 2009 (2 pages)
23 December 2009Director's details changed for Mark Anthony Daniels on 1 November 2009 (2 pages)
23 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mark Anthony Daniels on 1 November 2009 (2 pages)
23 December 2009Director's details changed for Mark Anthony Daniels on 1 November 2009 (2 pages)
23 December 2009Director's details changed for Lynn Gallop on 1 November 2009 (2 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 November 2008Return made up to 26/10/08; full list of members (3 pages)
10 November 2008Return made up to 26/10/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 November 2007Return made up to 26/10/07; full list of members (2 pages)
2 November 2007Return made up to 26/10/07; full list of members (2 pages)
7 November 2006New secretary appointed;new director appointed (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New secretary appointed;new director appointed (2 pages)
7 November 2006Director resigned (1 page)
26 October 2006Incorporation (11 pages)
26 October 2006Incorporation (11 pages)