Company Name24 7 Resource Recovery Ltd
Company StatusDissolved
Company Number08591533
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)
Dissolution Date25 December 2015 (8 years, 4 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 NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMiss Claire Helen Liversidge
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(1 month after company formation)
Appointment Duration6 months (resigned 03 February 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressScotch Park Trading Estate Scotch Park Trading Est
Forge Lane, Off Canal Road
Leeds
LS12 2PY
Director NameGillian Anne Littleton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotch Park Trading Estate Forge Lane
Leeds
West Yorkshire
LS12 2PY

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Gillian Littleton
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 December 2015Final Gazette dissolved following liquidation (1 page)
25 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2015Termination of appointment of Gillian Anne Littleton as a director on 2 October 2015 (2 pages)
25 September 2015Notice of move from Administration to Dissolution on 18 September 2015 (17 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
1 July 2015Administrator's progress report to 9 June 2015 (18 pages)
1 July 2015Administrator's progress report to 9 June 2015 (18 pages)
10 February 2015Notice of deemed approval of proposals (1 page)
23 January 2015Statement of administrator's proposal (28 pages)
23 December 2014Registered office address changed from Scotch Park Trading Estate Scotch Park Trading Estate Forge Lane, Off Canal Road Leeds LS12 2PY to 93 Queen Street Sheffield S1 1WF on 23 December 2014 (2 pages)
22 December 2014Appointment of an administrator (1 page)
30 September 2014Registration of charge 085915330001, created on 29 September 2014 (39 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (3 pages)
19 June 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
9 June 2014Previous accounting period shortened from 31 July 2014 to 31 August 2013 (1 page)
12 February 2014Termination of appointment of Claire Liversidge as a director (2 pages)
10 February 2014Appointment of Gillian Anne Littleton as a director (4 pages)
5 August 2013Registered office address changed from the Scotch Park Trading Estate Forge Lane, Off Canal Road Arnley Leeds LS12 2PY United Kingdom on 5 August 2013 (1 page)
5 August 2013Appointment of Miss Claire Helen Liversidge as a director (2 pages)
5 August 2013Registered office address changed from the Scotch Park Trading Estate Forge Lane, Off Canal Road Arnley Leeds LS12 2PY United Kingdom on 5 August 2013 (1 page)
2 August 2013Termination of appointment of Peter Valaitis as a director (1 page)
2 August 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2 August 2013 (1 page)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(20 pages)