TRENTSIDE RECYCLING LIMITED

TRENTSIDE RECYCLING LIMITED

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

    Company NameTRENTSIDE RECYCLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02878780
    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 TRENTSIDE RECYCLING LIMITED?

    • (7499) /

    Where is TRENTSIDE RECYCLING LIMITED located?

    Registered Office Address
    Beech House Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TRENTSIDE RECYCLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    IL RECYCLING LIMITEDDec 08, 1993Dec 08, 1993

    What are the latest accounts for TRENTSIDE RECYCLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for TRENTSIDE RECYCLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Carolyn Cattermole as a director

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on May 25, 2011

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Peter Mcguinness as a director

    1 pagesTM01

    Annual return made up to Sep 17, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2010

    6 pagesAA

    Termination of appointment of Anthony Thorne as a director

    1 pagesTM01

    Appointment of Miles William Roberts as a director

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2009

    4 pagesAA

    Director's details changed for Anthony David Thorne on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Peter Lawrence Mcguinness on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Stephen William Dryden on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Carolyn Tracy Cattermole on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Anne Steele on Oct 01, 2009

    1 pagesCH03

    legacy

    4 pages363a

    legacy

    1 pages287

    Accounts made up to Apr 30, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages288a

    legacy

    1 pages288b

    Who are the officers of TRENTSIDE RECYCLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEELE, Anne
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Secretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British77624110001
    DRYDEN, Stephen William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritish47821400004
    ROBERTS, Miles William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritish57880630003
    ALLAN, Francis Thomas
    7 Courtney Way
    CB4 2EE Cambridge
    Secretary
    7 Courtney Way
    CB4 2EE Cambridge
    British43667810001
    BLAKEY, David John
    24 Dowhills Road
    Crosby
    L23 8SW Liverpool
    Merseyside
    Secretary
    24 Dowhills Road
    Crosby
    L23 8SW Liverpool
    Merseyside
    British28774220002
    MENIS, Gareth John
    20 Ashdale Road
    ST13 6QZ Leek
    Staffordshire
    Secretary
    20 Ashdale Road
    ST13 6QZ Leek
    Staffordshire
    British49409390001
    CO FORM (SECRETARIES) LIMITED
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    Nominee Secretary
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    900001870001
    ALLAN, Francis Thomas
    7 Courtney Way
    CB4 2EE Cambridge
    Director
    7 Courtney Way
    CB4 2EE Cambridge
    British43667810001
    BRUZELIUS, Jan
    Villagatan 1313
    S114 32
    Stockholm
    Sweden
    Director
    Villagatan 1313
    S114 32
    Stockholm
    Sweden
    Swedish37531920001
    CATTERMOLE, Carolyn Tracy
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United KingdomBritish53026290002
    EKFELDT, Karl Gustav Torsten
    Travkobacken 15
    S-126 57
    Hagerston
    Sweden
    Director
    Travkobacken 15
    S-126 57
    Hagerston
    Sweden
    Swedish29075770001
    KING, Gary Dennis, Dr
    The Warren
    Llanarmon Yn Lal
    CH7 4QW Mold
    Clwyd
    Director
    The Warren
    Llanarmon Yn Lal
    CH7 4QW Mold
    Clwyd
    British63444430002
    MCGUINNESS, Peter Lawrence
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United KingdomBritish40641100001
    MENIS, Gareth John
    20 Ashdale Road
    ST13 6QZ Leek
    Staffordshire
    Director
    20 Ashdale Road
    ST13 6QZ Leek
    Staffordshire
    British49409390001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritish16228990001
    PARSONS, Charles Martin
    18 Belgravia Gardens
    Hale
    WA15 0JT Altrincham
    Director
    18 Belgravia Gardens
    Hale
    WA15 0JT Altrincham
    British44546820002
    POWELL, Alan
    38 Wicks Lane
    Formby
    L37 1PX Liverpool
    Merseyside
    Director
    38 Wicks Lane
    Formby
    L37 1PX Liverpool
    Merseyside
    British38753400001
    PROKOPOWICZ, Zbigniew
    Ui Szkoina 3 62081 Chyby
    62081 Przezmierowo
    Tarnowo Podgorne 62-081
    Poland
    Director
    Ui Szkoina 3 62081 Chyby
    62081 Przezmierowo
    Tarnowo Podgorne 62-081
    Poland
    French85888260001
    SIMPSON, Ronald
    19 Nuttall Hall Road
    Ramsbottom
    BL0 0AS Bury
    Lancashire
    Director
    19 Nuttall Hall Road
    Ramsbottom
    BL0 0AS Bury
    Lancashire
    British28774250001
    THORNE, Anthony David
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United KingdomBritish40130640001
    USHER, Jacqueline
    Hatton Cottage
    Hatton Hill
    GU20 6AD Windlesham
    Surrey
    Director
    Hatton Cottage
    Hatton Hill
    GU20 6AD Windlesham
    Surrey
    British52101710005
    WISE, Paul William
    14 Fernwood
    Marple Bridge
    SK6 5BE Stockport
    Cheshire
    Director
    14 Fernwood
    Marple Bridge
    SK6 5BE Stockport
    Cheshire
    EnglandBritish39888260001
    CO FORM (NOMINEES) LIMITED
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    Nominee Director
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    900001860001

    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