Company NameTrade Recycling Centre Limited
Company StatusDissolved
Company Number07190955
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameHallco 1745 Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38310Dismantling of wrecks

Directors

Director NameMr Philip Michael Heaps
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(4 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 03 November 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressEverite Road
Widnes
Cheshire
WA8 8PT
Director NameMr Mark Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameRachael Oborn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 2013)
RoleGroup Chairman
Country of ResidenceItaly
Correspondence AddressUnit 3 Millfield Business Centre
Millfield Lane
Haydock
Merseyside
WA11 9UT
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed16 March 2010(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitewww.centrolgroup.co.uk

Location

Registered AddressEverite Road
Widnes
Cheshire
WA8 8PT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes

Shareholders

100 at £1Philip Michael Heaps
100.00%
Ordinary

Financials

Year2014
Net Worth-£219,932
Cash£921
Current Liabilities£221,125

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Appointment of Mr Philip Michael Heaps as a director on 15 December 2014 (2 pages)
16 December 2014Appointment of Mr Philip Michael Heaps as a director on 15 December 2014 (2 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
3 September 2013Termination of appointment of Rachael Oborn as a director (1 page)
3 September 2013Termination of appointment of Rachael Oborn as a director (1 page)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Registered office address changed from Unit 3 Millfield Business Park Millfield Lane Haydock Merseyside WA11 9UT on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Unit 3 Millfield Business Park Millfield Lane Haydock Merseyside WA11 9UT on 19 July 2012 (2 pages)
27 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
16 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
16 June 2011Director's details changed for Rachael Oborn on 18 May 2011 (2 pages)
16 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
16 June 2011Director's details changed for Rachael Oborn on 18 May 2011 (2 pages)
26 May 2011Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU on 26 May 2011 (2 pages)
8 February 2011Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 8 February 2011 (2 pages)
11 May 2010Statement of capital following an allotment of shares on 3 May 2010
  • GBP 100
(2 pages)
11 May 2010Statement of capital following an allotment of shares on 3 May 2010
  • GBP 100
(2 pages)
11 May 2010Statement of capital following an allotment of shares on 3 May 2010
  • GBP 100
(2 pages)
23 April 2010Appointment of Rachael Oborn as a director (2 pages)
23 April 2010Appointment of Rachael Oborn as a director (2 pages)
23 April 2010Termination of appointment of Mark Halliwell as a director (1 page)
23 April 2010Termination of appointment of Mark Halliwell as a director (1 page)
23 April 2010Termination of appointment of Halliwells Directors Limited as a director (1 page)
23 April 2010Termination of appointment of Halliwells Directors Limited as a director (1 page)
22 April 2010Change of name notice (2 pages)
22 April 2010Company name changed hallco 1745 LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
22 April 2010Change of name notice (2 pages)
22 April 2010Company name changed hallco 1745 LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
16 March 2010Incorporation (18 pages)
16 March 2010Incorporation (18 pages)