Company NameIndustrial Recycling Limited
Company StatusDissolved
Company Number03183295
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)
Dissolution Date13 November 2001 (22 years, 4 months ago)
Previous NameFerroco (Yorkshire) Limited

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 Stephen Hillas
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressLaverock Hall
Soilhill Bradshaw
Halifax
West Yorkshire
HX2 9NT
Director NameBarry Abrahams
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleMechanic
Correspondence Address265 Bowling Hall Road
Bradford
West Yorkshire
BD4 7TJ
Director NameCatherine Ann Abrahams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address265 Bowling Hall Road
Bradford
West Yorkshire
BD4 7TJ
Secretary NameCatherine Ann Abrahams
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address265 Bowling Hall Road
Bradford
West Yorkshire
BD4 7TJ
Director NameDavid Chappell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2000)
RoleArea Manager
Correspondence Address3 Westminster Drive
Rodley
Leeds
West Yorkshire
LS13 1PE
Secretary NameAndrea Chappell
NationalityBritish
StatusResigned
Appointed16 January 1997(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address3 Westminster Drive
Rodley
Leeds
West Yorkshire
LS13 1PE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 High Street
Idle
Bradford
West Yorkshire
BD10 8NN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
12 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 June 1998New director appointed (2 pages)
9 June 1998Accounts for a small company made up to 30 April 1998 (7 pages)
22 April 1998Return made up to 04/04/98; full list of members (6 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
29 May 1997Company name changed ferroco (yorkshire) LIMITED\certificate issued on 30/05/97 (2 pages)
21 May 1997Return made up to 04/04/97; full list of members (6 pages)
21 May 1997New director appointed (3 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Secretary resigned;director resigned (1 page)
16 April 1996Secretary resigned (1 page)
4 April 1996Incorporation (15 pages)