Company NamePennine Polymer Recycling Limited
Company StatusDissolved
Company Number08367834
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Charles William Sykes
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarnley House 46 Manor Road
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Secretary NameCharles Sykes
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFarnley House 46 Manor Road
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Director NameMr Wayne John Holik
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed07 March 2013(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 12 November 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

22 January 2014Delivered on: 27 January 2014
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
28 July 2016Application to strike the company off the register (3 pages)
28 July 2016Application to strike the company off the register (3 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 300
(4 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 300
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 300
(4 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 300
(4 pages)
6 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 January 2014Registration of charge 083678340001 (12 pages)
27 January 2014Registration of charge 083678340001 (12 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 300
(4 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 300
(4 pages)
25 November 2013Termination of appointment of Wayne Holik as a director (2 pages)
25 November 2013Termination of appointment of Wayne Holik as a director (2 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 March 2013Appointment of Mr Wayne John Holik as a director (2 pages)
8 March 2013Appointment of Mr Wayne John Holik as a director (2 pages)
21 January 2013Incorporation (36 pages)
21 January 2013Incorporation (36 pages)