Company NameWhites Recycling Solutions Limited
Company StatusDissolved
Company Number05578242
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)
Dissolution Date18 January 2014 (10 years, 3 months ago)
Previous NameLiquid Recycling Services 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 Clive Desmond Tyler
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Walnut Close
Stretton
Rutland
LE15 7QQ
Director NameMr Albert George White
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 18 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbanks
Water Lane, South Witham
Grantham
Lincolnshire
NG33 5PH
Secretary NameStreets Financial Consulting Plc (Corporation)
StatusClosed
Appointed29 September 2005(same day as company formation)
Correspondence AddressTower House
Lucy Tower Street
Lincoln
Lincolnshire
LN1 1XW
Director NameAdrian Arnold Witcomb
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressVale Farm
Meadow Lane, Hose
Melton Mowbray
Leicestershire
LE14 4JH
Director NameDavid Balderson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Belton Lane
Grantham
Lincolnshire
NG31 9PL
Director NameMr Stephen Corne
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMar Cottage
Moor Lane, Arkendale
Knaresborough
North Yorkshire
HG5 0RG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at 1Albert White
50.00%
Ordinary
30 at 1Clive Tyler
30.00%
Ordinary
10 at 1David Balderson
10.00%
Ordinary
10 at 1Stephen Corne
10.00%
Ordinary

Financials

Year2014
Net Worth-£426,155
Cash£60,347
Current Liabilities£1,235,589

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2014Final Gazette dissolved following liquidation (1 page)
18 January 2014Final Gazette dissolved following liquidation (1 page)
18 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
18 October 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
8 January 2013Liquidators' statement of receipts and payments to 3 November 2012 (16 pages)
8 January 2013Liquidators statement of receipts and payments to 3 November 2012 (16 pages)
8 January 2013Liquidators statement of receipts and payments to 3 November 2012 (16 pages)
8 January 2013Liquidators' statement of receipts and payments to 3 November 2012 (16 pages)
3 January 2012Liquidators statement of receipts and payments to 3 November 2011 (14 pages)
3 January 2012Liquidators statement of receipts and payments to 3 November 2011 (14 pages)
3 January 2012Liquidators' statement of receipts and payments to 3 November 2011 (14 pages)
3 January 2012Liquidators' statement of receipts and payments to 3 November 2011 (14 pages)
10 November 2010Appointment of a voluntary liquidator (1 page)
10 November 2010Appointment of a voluntary liquidator (1 page)
10 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2010Statement of affairs with form 4.19 (6 pages)
10 November 2010Statement of affairs with form 4.19 (6 pages)
10 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-04
(1 page)
14 October 2010Registered office address changed from St Peters Chambers, 2 Bath Street, Grantham Lincolnshire NG31 6EG on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from St Peters Chambers, 2 Bath Street, Grantham Lincolnshire NG31 6EG on 14 October 2010 (2 pages)
13 September 2010Termination of appointment of Stephen Corne as a director (2 pages)
13 September 2010Termination of appointment of David Balderson as a director (2 pages)
13 September 2010Termination of appointment of David Balderson as a director (2 pages)
13 September 2010Termination of appointment of Stephen Corne as a director (2 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Return made up to 29/09/08; full list of members (5 pages)
20 October 2008Return made up to 29/09/08; full list of members (5 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Director appointed albert george white (2 pages)
31 July 2008Director appointed albert george white (2 pages)
18 January 2008Memorandum and Articles of Association (15 pages)
18 January 2008Memorandum and Articles of Association (15 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Ad 31/12/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Ad 31/12/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
27 December 2007Company name changed liquid recycling services limite d\certificate issued on 27/12/07 (2 pages)
27 December 2007Company name changed liquid recycling services limite d\certificate issued on 27/12/07 (2 pages)
19 October 2007Return made up to 29/09/07; full list of members (3 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Return made up to 29/09/07; full list of members (3 pages)
29 May 2007Accounts made up to 31 March 2007 (5 pages)
29 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 October 2006Accounts made up to 31 March 2006 (5 pages)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
16 October 2006Return made up to 29/09/06; full list of members (3 pages)
16 October 2006Registered office changed on 16/10/06 from: c/o streets, st peters chambers 2 bath street grantham NG31 6EG (1 page)
16 October 2006Return made up to 29/09/06; full list of members (3 pages)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Registered office changed on 16/10/06 from: c/o streets, st peters chambers 2 bath street grantham NG31 6EG (1 page)
16 October 2006Secretary's particulars changed (1 page)
15 November 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
15 November 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
1 November 2005Ad 29/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 November 2005Ad 29/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005New secretary appointed (2 pages)
29 September 2005Incorporation (19 pages)
29 September 2005Incorporation (19 pages)