EASCO METAL RECYCLING LIMITED

EASCO METAL RECYCLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEASCO METAL RECYCLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01852140
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EASCO METAL RECYCLING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EASCO METAL RECYCLING LIMITED located?

    Registered Office Address
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EASCO METAL RECYCLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHUKCO 304 LIMITEDJan 03, 2002Jan 03, 2002
    SITA RECYCLING LIMITEDSep 27, 2001Sep 27, 2001
    SHUKCO 304 LIMITEDNov 08, 1999Nov 08, 1999
    BROWNING-FERRIS SERVICES (UK) LIMITEDOct 02, 1984Oct 02, 1984

    What are the latest accounts for EASCO METAL RECYCLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for EASCO METAL RECYCLING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EASCO METAL RECYCLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 01, 2015

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Jul 14, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2015

    Statement of capital on Jul 09, 2015

    • Capital: GBP 25,000
    SH01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jun 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 25,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jun 13, 2013

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012

    2 pagesCH01

    Annual return made up to Jun 13, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 13, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jun 13, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 13, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Joan Knight on Jun 13, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Who are the officers of EASCO METAL RECYCLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Secretary
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    British80543820001
    CHAPRON, Christophe Andre Bernard
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandFrench122645500006
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    KNIGHT, Joan
    49 Oakdale
    RG12 0TG Bracknell
    Berkshire
    Secretary
    49 Oakdale
    RG12 0TG Bracknell
    Berkshire
    British80543820001
    MCCARTHY, Michael Christopher
    24 Hatchgate Gardens
    Burnham
    SL1 8DD Slough
    Berkshire
    Secretary
    24 Hatchgate Gardens
    Burnham
    SL1 8DD Slough
    Berkshire
    British43273480001
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Secretary
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    British1737470005
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Secretary
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    British50927090001
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritish28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritish20420300002
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritish20420300002
    MCCARTHY, Michael Christopher
    24 Hatchgate Gardens
    Burnham
    SL1 8DD Slough
    Berkshire
    Director
    24 Hatchgate Gardens
    Burnham
    SL1 8DD Slough
    Berkshire
    British43273480001
    MORRIS, Phillip Arthur
    4 Newville
    Weedon
    HP22 4NP Aylesbury
    Buckinghamshire
    Director
    4 Newville
    Weedon
    HP22 4NP Aylesbury
    Buckinghamshire
    British23390670001
    PENFOLD, Timothy James
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    Director
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    United KingdomBritish40050710001
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Director
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    British1737470005
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritish33971310004
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Director
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    EnglandBritish50927090001
    VOLPI, John Patrick
    Spyglass 20 Donnay Close
    SL9 7PZ Gerrards Cross
    Buckinghamshire
    Director
    Spyglass 20 Donnay Close
    SL9 7PZ Gerrards Cross
    Buckinghamshire
    Us24201040002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0