MM RECYCLING UK TRADING LIMITED
Overview
Company Name | MM RECYCLING UK TRADING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03303453 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MM RECYCLING UK TRADING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MM RECYCLING UK TRADING LIMITED located?
Registered Office Address | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MM RECYCLING UK TRADING LIMITED?
Company Name | From | Until |
---|---|---|
DUDLOAD LIMITED | Jan 16, 1997 | Jan 16, 1997 |
What are the latest accounts for MM RECYCLING UK TRADING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for MM RECYCLING UK TRADING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Annual return made up to Jan 16, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 16, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jan 16, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Jan 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Joan Knight on Jan 01, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2006 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2005 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2004 | 6 pages | AA |
Who are the officers of MM RECYCLING UK TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNIGHT, Joan | Secretary | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | British | Secretary | 80543820001 | |||||
CHAPRON, Christophe Andre Bernard | Director | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | England | French | Chief Finance Officer | 122645500003 | ||||
COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | Company Secretary | 3540250005 | |||||
LEWIS, Jack Malcolm | Secretary | Saddlers Croft Road TN6 1DS Crowborough East Sussex | British | Company Secretary | 14038510001 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
ST JOHNS SQUARE SECRETARIES LIMITED | Secretary | 78 Hatton Garden EC1N 8JA London | 2469520001 | |||||||
BOSHER, Trevor John | Director | Glebe Farm Church Lane Mixbury NN13 5RP Brackley Northamptonshire | England | British | Director | 52748340001 | ||||
GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | Managing Director | 28725450004 | ||||
GORDON, Marek Robert | Director | 7 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | England | British | Director | 20420300002 | ||||
MILLS, Stephen Terence | Director | Bonnibur Copthill Lane Kingswood KT20 6HL Tadworth Surrey | England | British | Company Director | 14038520001 | ||||
MILLS, Terrence George | Director | Headley Hill House Lorretta Lodge Tilley Lane, Headley KT18 6EP Epsom Surrey | British | Company Director | 71438230001 | |||||
SCARBOROUGH, Philip John | Director | Galedon House Hogs Back, Seale GU10 1JX Farnham Surrey | England | British | Company Director | 71437540001 | ||||
SCHLEISS, Gernot | Director | 20 Brook Street Folly Bridge OX1 4LQ Oxford Oxfordshire | Austrian Director | Director | 41098550001 | |||||
SEATON, Stuart Neil | Director | 12 Priory Walk SW10 9SP London | England | British | Solicitor | 43505420002 | ||||
SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | Finance Director | 33971310004 | ||||
SHERWIN, David Andrew | Director | 212 Ferrymead Avenue Greenford UB6 9TP Middlesex | British | Company Director | 10025660001 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
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