Company NameNottingham Textile Recycling Limited
Company StatusDissolved
Company Number06265251
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 months ago)
Dissolution Date25 January 2019 (5 years, 2 months ago)

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 Mohammad Fazil Kappaya
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityPakistani
StatusClosed
Appointed01 July 2012(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameMiss Fatima Kappaya
Date of BirthMay 1981 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed01 June 2007(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNottingham Textile Recycling Whitemoor Court Indus
Nuthall Road
Nottingham
NG8 5BY
Director NameMarium Kappaya
Date of BirthJuly 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed01 June 2007(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2009)
RoleAccountant
Correspondence Address27 Durnford Street
Basford
Nottingham
NG7 7EQ
Secretary NameMr Irfan Kamil
NationalityBritish
StatusResigned
Appointed01 June 2007(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNottingham Textile Recycling Whitemoor Court Indus
Nuthall Road
Nottingham
NG8 5BY
Director NameMrs Marium Sabwani
Date of BirthJuly 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed31 July 2009(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNottingham Textile Recycling Whitemoor Court Indus
Nuthall Road
Nottingham
NG8 5BY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£49,093
Cash£79,575
Current Liabilities£1,263,505

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 January 2019Final Gazette dissolved following liquidation (1 page)
25 October 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
18 April 2018Liquidators' statement of receipts and payments to 11 February 2018 (17 pages)
14 March 2017Liquidators' statement of receipts and payments to 11 February 2017 (10 pages)
14 March 2017Liquidators' statement of receipts and payments to 11 February 2017 (10 pages)
29 April 2016Liquidators' statement of receipts and payments to 11 February 2016 (9 pages)
29 April 2016Liquidators' statement of receipts and payments to 11 February 2016 (9 pages)
29 April 2016Liquidators statement of receipts and payments to 11 February 2016 (9 pages)
14 April 2015Liquidators statement of receipts and payments to 11 February 2015 (9 pages)
14 April 2015Liquidators' statement of receipts and payments to 11 February 2015 (9 pages)
14 April 2015Liquidators' statement of receipts and payments to 11 February 2015 (9 pages)
5 March 2014Liquidators' statement of receipts and payments to 11 February 2014 (11 pages)
5 March 2014Liquidators' statement of receipts and payments to 11 February 2014 (11 pages)
5 March 2014Liquidators statement of receipts and payments to 11 February 2014 (11 pages)
25 February 2013Registered office address changed from Nottingham Textile Recycling Whitemoor Court Industrial Estate Nuthall Road Nottingham NG8 5BY on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from Nottingham Textile Recycling Whitemoor Court Industrial Estate Nuthall Road Nottingham NG8 5BY on 25 February 2013 (2 pages)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Statement of affairs with form 4.19 (7 pages)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Statement of affairs with form 4.19 (7 pages)
15 January 2013Termination of appointment of Fatima Kappaya as a director (1 page)
15 January 2013Termination of appointment of Irfan Kamil as a secretary (1 page)
15 January 2013Termination of appointment of Fatima Kappaya as a director (1 page)
15 January 2013Appointment of Mr Mohammad Fazil Kappaya as a director (2 pages)
15 January 2013Termination of appointment of Irfan Kamil as a secretary (1 page)
15 January 2013Appointment of Mr Mohammad Fazil Kappaya as a director (2 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Termination of appointment of Marium Sabwani as a director (1 page)
16 October 2012Termination of appointment of Marium Sabwani as a director (1 page)
5 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-05
  • GBP 100
(3 pages)
5 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-05
  • GBP 100
(3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
19 November 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
19 November 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 July 2010Secretary's details changed for Mr Irfan Kamil on 31 May 2010 (1 page)
5 July 2010Secretary's details changed for Mr Irfan Kamil on 31 May 2010 (1 page)
5 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Miss Fatima Kappaya on 31 May 2010 (2 pages)
5 July 2010Director's details changed for Mrs Marium Sabwani on 31 May 2010 (2 pages)
5 July 2010Director's details changed for Miss Fatima Kappaya on 31 May 2010 (2 pages)
5 July 2010Director's details changed for Mrs Marium Sabwani on 31 May 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 December 2009Appointment of Mrs Marium Sabwani as a director (1 page)
16 December 2009Appointment of Mrs Marium Sabwani as a director (1 page)
15 July 2009Return made up to 31/05/09; full list of members (3 pages)
15 July 2009Director's change of particulars / fatima kamil / 01/03/2008 (2 pages)
15 July 2009Return made up to 31/05/09; full list of members (3 pages)
15 July 2009Director's change of particulars / fatima kamil / 01/03/2008 (2 pages)
15 July 2009Registered office changed on 15/07/2009 from 92 foxhall road nottingham NG7 6LJ (1 page)
15 July 2009Secretary's change of particulars / irfan kamil / 01/03/2008 (2 pages)
15 July 2009Secretary's change of particulars / irfan kamil / 01/03/2008 (2 pages)
15 July 2009Registered office changed on 15/07/2009 from 92 foxhall road nottingham NG7 6LJ (1 page)
11 June 2009Appointment terminated director marium kappaya (1 page)
11 June 2009Appointment terminated director marium kappaya (1 page)
8 April 2009Director's change of particulars / fatima kappaya / 01/07/2007 (1 page)
8 April 2009Director's change of particulars / fatima kappaya / 01/07/2007 (1 page)
7 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 August 2008Return made up to 31/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 August 2008Return made up to 31/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 November 2007Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
31 May 2007Incorporation (9 pages)
31 May 2007Incorporation (9 pages)