Company NameS B Recycling Limited
Company StatusDissolved
Company Number08169926
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 9 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameJeanann Wheatley
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(1 month after company formation)
Appointment Duration3 years, 10 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJunction Works Normanby Road
South Banks
Middlesbrough
Cleveland
TS6 6SR
Secretary NameTracey Anne Nee
NationalityBritish
StatusClosed
Appointed10 October 2012(2 months after company formation)
Appointment Duration3 years, 9 months (closed 12 July 2016)
RoleCompany Director
Correspondence Address189 Normanby Road
South Bank
Middlesbrough
Cleveland
TS6 6SR
Director NameMalcolm David Nee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleWaste Manager
Country of ResidenceEngland
Correspondence Address207 Normandy Road
South Bank
Middlesbrough
TS6 6SR

Location

Registered Address189 Normanby Road
South Bank
Middlesbrough
Cleveland
TS6 6SR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

25 at £2Malcolm David Nee
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,900
Cash£862
Current Liabilities£29,574

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50
(4 pages)
16 December 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50
(4 pages)
16 December 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
30 July 2014Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 50
(4 pages)
30 July 2014Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 50
(4 pages)
30 July 2014Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 50
(4 pages)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2012Appointment of Tracey Anne Nee as a secretary (3 pages)
17 October 2012Appointment of Tracey Anne Nee as a secretary (3 pages)
10 October 2012Termination of appointment of Malcolm Nee as a director (2 pages)
10 October 2012Termination of appointment of Malcolm Nee as a director (2 pages)
5 October 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 50
(4 pages)
5 October 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
5 October 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 50
(4 pages)
5 October 2012Registered office address changed from 207 Normandy Road South Bank Middlesbrough TS6 6SR United Kingdom on 5 October 2012 (2 pages)
5 October 2012Appointment of Jeanann Wheatley as a director (3 pages)
5 October 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 50
(4 pages)
5 October 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
5 October 2012Registered office address changed from 207 Normandy Road South Bank Middlesbrough TS6 6SR United Kingdom on 5 October 2012 (2 pages)
5 October 2012Appointment of Jeanann Wheatley as a director (3 pages)
5 October 2012Registered office address changed from 207 Normandy Road South Bank Middlesbrough TS6 6SR United Kingdom on 5 October 2012 (2 pages)
7 August 2012Incorporation (48 pages)
7 August 2012Incorporation (48 pages)