Company NameWeeerecycle Yorkshire Limited
Company StatusDissolved
Company Number07908947
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NameWeeerecycleyorkshire Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Richard Michael Boddington
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greenstead Road
Scarborough
YO12 6HN
Secretary NameMrs Shiela Boddington
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Greenstead Road
Scarborough
YO12 6HN

Location

Registered AddressSalter Road
Eastfield
Scarborough
YO11 3UZ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough

Shareholders

1 at £1Richard Boddington
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Compulsory strike-off action has been suspended (1 page)
26 February 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2014Compulsory strike-off action has been suspended (1 page)
19 June 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 March 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(4 pages)
11 March 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(4 pages)
8 February 2012Company name changed weeerecycleyorkshire LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2012Company name changed weeerecycleyorkshire LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2012Incorporation (25 pages)
13 January 2012Incorporation (25 pages)