Company NameD M R Recycling (UK) Limited
Company StatusDissolved
Company Number07046948
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date5 June 2012 (11 years, 11 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 NameDavid Blanshard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Acre Close
Thurcroft
Rotherham
S66 9EW
Director NameMr Roan Graham Leadbeater
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bentfield Avenue
Rotherham
South Yorkshire
S60 4LE
Director NameMr Mark Vincent McGrail
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Craven Street
Parkgate
Rotherham
S62 6BT

Location

Registered AddressSycp House Primrose Hill
Off Greasbrough Road
Rotherham
South Yorkshire
S60 1RH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2011Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 3
(4 pages)
9 March 2011Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 3
(4 pages)
28 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 July 2010Registered office address changed from Unit 2 Craven Street Parkgate Rotherham South Yorkshire S62 6BT on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from Unit 2 Craven Street Parkgate Rotherham South Yorkshire S62 6BT on 22 July 2010 (2 pages)
23 April 2010Registered office address changed from . Whitelea Grove Trading Estate Mexborough South Yorkshire S64 9QP England on 23 April 2010 (2 pages)
23 April 2010Registered office address changed from . Whitelea Grove Trading Estate Mexborough South Yorkshire S64 9QP England on 23 April 2010 (2 pages)
5 November 2009Registered office address changed from 14 Acre Close Thurcroft Rotherham South Yorkshire S66 9EW England on 5 November 2009 (1 page)
5 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 2
(2 pages)
5 November 2009Registered office address changed from 14 Acre Close Thurcroft Rotherham South Yorkshire S66 9EW England on 5 November 2009 (1 page)
5 November 2009Termination of appointment of Mark Mcgrail as a director (1 page)
5 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 2
(2 pages)
5 November 2009Registered office address changed from 14 Acre Close Thurcroft Rotherham South Yorkshire S66 9EW England on 5 November 2009 (1 page)
5 November 2009Termination of appointment of Mark Mcgrail as a director (1 page)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)