MM RECYCLING UK TRADING LIMITED

MM RECYCLING UK TRADING LIMITED

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

    Company NameMM RECYCLING UK TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03303453
    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 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 AddressNo

    What were the previous names of MM RECYCLING UK TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUDLOAD LIMITEDJan 16, 1997Jan 16, 1997

    What are the latest accounts for MM RECYCLING UK TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MM RECYCLING UK TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Jan 16, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2013

    Statement of capital on Jan 16, 2013

    • Capital: GBP 2
    SH01

    Application to strike the company off the register

    3 pagesDS01

    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 Jan 16, 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 Jan 16, 2011 with full list of shareholders

    3 pagesAR01

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

    8 pagesAA

    Annual return made up to Jan 16, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Joan Knight on Jan 01, 2010

    1 pagesCH03

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jan 01, 2010

    2 pagesCH01

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

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    1 pages288a

    legacy

    2 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2004

    6 pagesAA

    Who are the officers of MM RECYCLING UK TRADING 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
    BritishSecretary80543820001
    CHAPRON, Christophe Andre Bernard
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandFrenchChief Finance Officer122645500003
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    BritishCompany Secretary3540250005
    LEWIS, Jack Malcolm
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    Secretary
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    BritishCompany Secretary14038510001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ST JOHNS SQUARE SECRETARIES LIMITED
    78 Hatton Garden
    EC1N 8JA London
    Secretary
    78 Hatton Garden
    EC1N 8JA London
    2469520001
    BOSHER, Trevor John
    Glebe Farm Church Lane
    Mixbury
    NN13 5RP Brackley
    Northamptonshire
    Director
    Glebe Farm Church Lane
    Mixbury
    NN13 5RP Brackley
    Northamptonshire
    EnglandBritishDirector52748340001
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritishManaging Director28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector20420300002
    MILLS, Stephen Terence
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    Director
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    EnglandBritishCompany Director14038520001
    MILLS, Terrence George
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    Director
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    BritishCompany Director71438230001
    SCARBOROUGH, Philip John
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    Director
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    EnglandBritishCompany Director71437540001
    SCHLEISS, Gernot
    20 Brook Street
    Folly Bridge
    OX1 4LQ Oxford
    Oxfordshire
    Director
    20 Brook Street
    Folly Bridge
    OX1 4LQ Oxford
    Oxfordshire
    Austrian DirectorDirector41098550001
    SEATON, Stuart Neil
    12 Priory Walk
    SW10 9SP London
    Director
    12 Priory Walk
    SW10 9SP London
    EnglandBritishSolicitor43505420002
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritishFinance Director33971310004
    SHERWIN, David Andrew
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    Director
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    BritishCompany Director10025660001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    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