Dordon
Tamworth
Staffordshire
B78 1QF
Director Name | Peter Callaghan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(3 weeks after company formation) |
Appointment Duration | 10 months (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | 12 Rose Court Wickersley South Yorkshire S66 1BH |
Director Name | Martin Gregory |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 February 2012) |
Role | Company Director |
Correspondence Address | 6 Larkspur Close Edenthorpe Doncaster South Yorkshire DN3 2LG |
Secretary Name | Martin Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | 6 Larkspur Close Edenthorpe Doncaster South Yorkshire DN3 2LG |
Director Name | Mr Bryan William Gladstone |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Rectors Gate Retford Nottinghamshire DN22 7TX |
Director Name | Mr Ronald Alfred William Alcock |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | W H Prior Railway Court Doncaster South Yorkshire DN4 5FB |
Secretary Name | Mr Bryan William Gladstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Rectors Gate Retford Nottinghamshire DN22 7TX |
Director Name | Mr Stephen Bernard Morrisey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whispering Reeds Gorstage Lane Gorstage Cheshire CW8 2ST |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | polymer-recyclers.com |
---|---|
Email address | [email protected] |
Telephone | 01827 895301 |
Telephone region | Tamworth |
Registered Address | 12 Granby Road Harrogate HG1 4ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 5 other UK companies use this postal address |
645 at £1 | Ronald Alcock 64.50% Ordinary |
---|---|
30 at £1 | Andrew Fox 3.00% Ordinary |
175 at £1 | Richard Peter Francis Alcock 17.50% Ordinary |
150 at £1 | Robert Kind 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£442,299 |
Cash | £2,997 |
Current Liabilities | £439,284 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2009 | Delivered on: 8 May 2009 Satisfied on: 27 March 2013 Persons entitled: Paul Robert Pennington Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All freehold and leasehold property goodwill book debts equipment intellectual property stock in trade and fixed plant and machinery of the company. Fully Satisfied |
---|---|
24 June 2008 | Delivered on: 26 June 2008 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2020 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 January 2020 | Liquidators' statement of receipts and payments to 9 April 2019 (9 pages) |
11 May 2018 | Registered office address changed from 2 Whitehouse Road Dordon Tamworth B78 1QF England to 12 Granby Road Harrogate HG1 4st on 11 May 2018 (2 pages) |
9 May 2018 | Appointment of a voluntary liquidator (3 pages) |
9 May 2018 | Statement of affairs (7 pages) |
9 May 2018 | Resolutions
|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 September 2016 | Registered office address changed from W H Prior Railway Court Doncaster South Yorkshire DN4 5FB to 2 Whitehouse Road Dordon Tamworth B78 1QF on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from W H Prior Railway Court Doncaster South Yorkshire DN4 5FB to 2 Whitehouse Road Dordon Tamworth B78 1QF on 14 September 2016 (1 page) |
22 May 2016 | Termination of appointment of Ronald Alfred William Alcock as a director on 10 March 2016 (1 page) |
22 May 2016 | Termination of appointment of Ronald Alfred William Alcock as a director on 10 March 2016 (1 page) |
22 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Termination of appointment of Ronald Alfred William Alcock as a director on 10 March 2016 (1 page) |
22 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Termination of appointment of Ronald Alfred William Alcock as a director on 10 March 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Mr Ronald Allcock on 17 March 2014 (3 pages) |
13 May 2014 | Director's details changed for Mr Ronald Allcock on 17 March 2014 (3 pages) |
12 May 2014 | Registered office address changed from Leedale House Railway Court Doncaster South Yorkshire DN4 5FB on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from Leedale House Railway Court Doncaster South Yorkshire DN4 5FB on 12 May 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Director's details changed for Mr Ronald Allcock on 17 March 2013 (2 pages) |
13 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Director's details changed for Mr Ronald Allcock on 17 March 2013 (2 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Termination of appointment of Bryan Gladstone as a secretary (1 page) |
8 May 2012 | Termination of appointment of Bryan Gladstone as a secretary (1 page) |
19 April 2012 | Termination of appointment of Bryan Gladstone as a director (1 page) |
19 April 2012 | Termination of appointment of Bryan Gladstone as a director (1 page) |
19 April 2012 | Termination of appointment of Martin Gregory as a director (1 page) |
19 April 2012 | Termination of appointment of Martin Gregory as a director (1 page) |
19 April 2012 | Termination of appointment of Stephen Morrisey as a director (1 page) |
19 April 2012 | Termination of appointment of Stephen Morrisey as a director (1 page) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 17 March 2011 (17 pages) |
24 May 2011 | Annual return made up to 17 March 2011 (17 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Annual return made up to 10 May 2010 (16 pages) |
15 July 2010 | Annual return made up to 10 May 2010 (16 pages) |
26 May 2010 | Registered office address changed from Leedale House Railway Court Doncaster South Yorkshire DN4 5FB on 26 May 2010 (2 pages) |
26 May 2010 | Registered office address changed from Leedale House Railway Court Doncaster South Yorkshire DN4 5FB on 26 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from Unit 2 Carrside Park Woodhouse Lane Hatfield Doncaster South Yorkshire DN7 6AZ on 11 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from Unit 2 Carrside Park Woodhouse Lane Hatfield Doncaster South Yorkshire DN7 6AZ on 11 May 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Director appointed stephen morrisey (2 pages) |
9 September 2008 | Director appointed stephen morrisey (2 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
20 March 2008 | Director appointed mr ronald allcock (1 page) |
20 March 2008 | Secretary appointed mr bryan william gladstone (1 page) |
20 March 2008 | Secretary appointed mr bryan william gladstone (1 page) |
20 March 2008 | Appointment terminated secretary martin gregory (1 page) |
20 March 2008 | Appointment terminated secretary martin gregory (1 page) |
20 March 2008 | Director appointed mr ronald allcock (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 2 corrside park, woodhouse lane, hatfield nr doncaster, south yorks DN22 7TX (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 2 corrside park, woodhouse lane, hatfield nr doncaster, south yorks DN22 7TX (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: doncaster business innovation, centre ten pound walk, doncaster, south yorkshire DN4 5HX (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: doncaster business innovation, centre ten pound walk, doncaster, south yorkshire DN4 5HX (1 page) |
23 May 2007 | Return made up to 17/03/07; change of members (7 pages) |
23 May 2007 | Return made up to 17/03/07; change of members (7 pages) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: darnall works, prince of wales road, sheffield, S9 4DZ (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: darnall works, prince of wales road, sheffield, S9 4DZ (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 June 2006 | Return made up to 17/03/06; full list of members
|
27 June 2006 | Return made up to 17/03/06; full list of members
|
27 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 6 larkspur close, edenthorpe, doncaster, DN3 2LG (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 6 larkspur close, edenthorpe, doncaster, DN3 2LG (1 page) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | Incorporation (13 pages) |
17 March 2005 | Incorporation (13 pages) |