Company NameRecyclingbestdeal Limited
Company StatusDissolved
Company Number07770662
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NameRebates Checker Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Brazier
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Smithy Court
Duddon Road, Clotton
Tarporley
CW6 0EH
Director NameMr Paul Lawrence Holmes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Somerton Drive, Erdington
Birmingham
B23 5SU

Location

Registered AddressHlb House 68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address Matches5 other UK companies use this postal address

Shareholders

120 at £1David John Brazier
60.00%
Ordinary A
40 at £1David John Brazier
20.00%
Ordinary B
40 at £1Stuart Douglas Davies
20.00%
Ordinary C

Financials

Year2014
Net Worth-£1,751
Cash£184
Current Liabilities£2,319

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014Application to strike the company off the register (3 pages)
28 February 2014Application to strike the company off the register (3 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 200
(5 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 200
(5 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
12 September 2012Register inspection address has been changed (1 page)
12 September 2012Register inspection address has been changed (1 page)
1 June 2012Termination of appointment of Paul Holmes as a director (1 page)
1 June 2012Termination of appointment of Paul Holmes as a director (1 page)
11 April 2012Company name changed rebates checker LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2012Company name changed rebates checker LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2011Incorporation (43 pages)
12 September 2011Incorporation (43 pages)