Company NameRecycles Building Supplies Limited
Company StatusDissolved
Company Number03592360
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NamesClickwatch Enterprises Limited and R.B.S. Flooring Limited

Business Activity

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

Directors

Director NameDiane Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(1 month after company formation)
Appointment Duration15 years, 2 months (closed 15 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Director NameRoy Smith
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(1 month after company formation)
Appointment Duration15 years, 2 months (closed 15 October 2013)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Road
Woodhouse Mill
Sheffield
S13 9WH
Secretary NameDiane Smith
NationalityBritish
StatusClosed
Appointed03 August 1998(1 month after company formation)
Appointment Duration15 years, 2 months (closed 15 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Director NameMr Peter Frederick Bland
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(3 weeks, 4 days after company formation)
Appointment Duration6 days (resigned 03 August 1998)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadows
The Drive Park Lane
Retford
Nottinghamshire
DN22 6SD
Secretary NameCarol Angela Simpson
NationalityBritish
StatusResigned
Appointed28 July 1998(3 weeks, 4 days after company formation)
Appointment Duration6 days (resigned 03 August 1998)
RoleCompany Director
Correspondence Address4 Beehive Street
Retford
Nottinghamshire
DN22 6JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHorizon House
2 Whiting Street
Sheffield
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Roy Smith
100.00%
Ordinary

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
22 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 2
(5 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 2
(5 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 2
(5 pages)
2 February 2011Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
21 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
21 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
21 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
7 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
7 September 2009Accounts made up to 30 November 2008 (2 pages)
31 July 2009Return made up to 03/07/09; full list of members (3 pages)
31 July 2009Return made up to 03/07/09; full list of members (3 pages)
9 October 2008Return made up to 03/07/08; full list of members (3 pages)
9 October 2008Return made up to 03/07/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
6 August 2008Registered office changed on 06/08/2008 from arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page)
6 August 2008Registered office changed on 06/08/2008 from arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
6 August 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2007Return made up to 03/07/07; no change of members (7 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
19 July 2006Return made up to 03/07/06; full list of members (7 pages)
19 July 2006Return made up to 03/07/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
20 July 2005Return made up to 03/07/05; full list of members (7 pages)
20 July 2005Return made up to 03/07/05; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
21 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
2 September 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(7 pages)
2 September 2004Registered office changed on 02/09/04 from: garbutt & elliott arabesque house monks cross drive huntington york YO32 9GW (1 page)
2 September 2004Registered office changed on 02/09/04 from: garbutt & elliott arabesque house monks cross drive huntington york YO32 9GW (1 page)
2 September 2004Return made up to 03/07/04; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
28 August 2003Return made up to 03/07/03; full list of members (7 pages)
28 August 2003Return made up to 03/07/03; full list of members (7 pages)
2 August 2002Return made up to 03/07/02; full list of members (7 pages)
2 August 2002Return made up to 03/07/02; full list of members (7 pages)
29 April 2002Accounts made up to 30 November 2001 (2 pages)
29 April 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
23 July 2001Return made up to 03/07/01; full list of members (6 pages)
23 July 2001Return made up to 03/07/01; full list of members (6 pages)
17 July 2001Accounts made up to 30 November 2000 (1 page)
17 July 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
10 July 2000Return made up to 03/07/00; full list of members (6 pages)
10 July 2000Registered office changed on 10/07/00 from: grant thornton 28 kenwood park road sheffield south yorkshire S7 1NG (1 page)
10 July 2000Registered office changed on 10/07/00 from: grant thornton 28 kenwood park road sheffield south yorkshire S7 1NG (1 page)
10 July 2000Return made up to 03/07/00; full list of members (6 pages)
6 July 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
6 July 2000Accounts made up to 30 November 1999 (2 pages)
13 December 1999Company name changed R.B.S. flooring LIMITED\certificate issued on 14/12/99 (2 pages)
13 December 1999Company name changed R.B.S. flooring LIMITED\certificate issued on 14/12/99 (2 pages)
8 September 1999Registered office changed on 08/09/99 from: 5/7 bridgegate retford nottinghamshire DN22 6AF (1 page)
8 September 1999Registered office changed on 08/09/99 from: 5/7 bridgegate retford nottinghamshire DN22 6AF (1 page)
9 August 1999Return made up to 03/07/99; full list of members (6 pages)
9 August 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1998Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
8 December 1998Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
12 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
12 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
28 October 1998Company name changed clickwatch enterprises LIMITED\certificate issued on 29/10/98 (2 pages)
28 October 1998Company name changed clickwatch enterprises LIMITED\certificate issued on 29/10/98 (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Registered office changed on 12/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998New secretary appointed (2 pages)
3 July 1998Incorporation (13 pages)
3 July 1998Incorporation (13 pages)