Company NameRecycling It Limited
Company StatusDissolved
Company Number06207307
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date5 October 2010 (13 years, 7 months ago)
Previous NameRecycling I.T. (UK) Ltd

Business Activity

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

Directors

Director NameJean Pettifer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(5 months, 3 weeks after company formation)
Appointment Duration3 years (closed 05 October 2010)
RoleCompany Director
Correspondence Address6 Kindlewood Gardens
Guisborough
Cleveland
TS14 6GT
Director NameJohn William Pettifer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year, 5 months after company formation)
Appointment Duration2 years (closed 05 October 2010)
RoleBusiness Owner
Correspondence Address6 Kindlewood Gardens
Guisborough
Cleveland
TS14 6GT
Director NameMrs Pauline Osborne
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 2007(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Canberra Road
Marton
Middlesbrough
TS7 8ES
Director NameJean Pettifer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(6 days after company formation)
Appointment Duration2 months (resigned 18 June 2007)
RoleCompany Director
Correspondence Address6 Kindlewood Gardens
Guisborough
Cleveland
TS14 6GT
Director NameColin Stratton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2008)
RoleCivil Engineer
Correspondence AddressSpar Hotel
Durham Tees Valley Airport
Darlington
County Durham
DL2 1PD
Director NameJohn Pettifer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(5 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address6 Kindlewood Gardens
Guisborough
Cleveland
TS14 6GT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address27 Collingwood Court
Riverside Park
Middlesbrough
North Yorkshire
TS2 1RP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
14 June 2010Application to strike the company off the register (3 pages)
14 June 2010Application to strike the company off the register (3 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
7 May 2009Return made up to 10/04/09; full list of members (3 pages)
7 May 2009Return made up to 10/04/09; full list of members (3 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
16 January 2009Return made up to 09/12/08; full list of members (10 pages)
16 January 2009Return made up to 09/12/08; full list of members (10 pages)
16 January 2009Appointment terminated director john pettifer (1 page)
16 January 2009Appointment Terminated Director john pettifer (1 page)
15 December 2008Registered office changed on 15/12/2008 from C21-C22 tees court wallis road middlesbrough cleveland TS6 6JB (1 page)
15 December 2008Registered office changed on 15/12/2008 from C21-C22 tees court wallis road middlesbrough cleveland TS6 6JB (1 page)
24 October 2008Director appointed john pettifer (2 pages)
24 October 2008Appointment Terminated Director pauline osborne (1 page)
24 October 2008Director appointed john pettifer (2 pages)
24 October 2008Appointment terminated director pauline osborne (1 page)
24 October 2008Appointment terminated director colin stratton (1 page)
24 October 2008Appointment Terminated Director colin stratton (1 page)
12 June 2008Memorandum and Articles of Association (5 pages)
12 June 2008Memorandum and Articles of Association (5 pages)
6 June 2008Company name changed recycling I.T. (uk) LTD\certificate issued on 10/06/08 (2 pages)
6 June 2008Company name changed recycling I.T. (uk) LTD\certificate issued on 10/06/08 (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: 6 kindlewood gardens guisborough TS14 6GT (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: 6 kindlewood gardens guisborough TS14 6GT (1 page)
18 June 2007Ad 16/04/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 June 2007Ad 16/04/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Incorporation (13 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Incorporation (13 pages)