CFF RECYCLING UK LIMITED

CFF RECYCLING UK LIMITED

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

    Company NameCFF RECYCLING UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03530006
    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 CFF RECYCLING UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CFF RECYCLING UK LIMITED located?

    Registered Office Address
    Suite 4d, The Hertfordshire Business Centre Alexander Road
    London Colney
    AL2 1JG St. Albans
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CFF RECYCLING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPAGNIE FRANCAISE DES FERRAILLES UK LIMITEDApr 14, 1998Apr 14, 1998
    GRIDNOTE LIMITEDMar 18, 1998Mar 18, 1998

    What are the latest accounts for CFF RECYCLING UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for CFF RECYCLING UK 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

    Termination of appointment of Daniel Derichbourg as a director on Mar 24, 2016

    1 pagesTM01

    Annual return made up to Mar 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 2
    SH01

    Current accounting period extended from Sep 30, 2015 to Mar 31, 2016

    1 pagesAA01

    Registered office address changed from C/O Suite 4C 35 High Street Sandridge Herts AL4 9DD to Suite 4D, the Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG on Mar 30, 2016

    1 pagesAD01

    Appointment of Mr Daniel Derichbourg as a director on Jan 01, 2015

    2 pagesAP01

    Termination of appointment of Bernard Regis as a director on Jan 01, 2015

    1 pagesTM01

    Termination of appointment of Daniel Derichebourg as a director on Jan 01, 2015

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2014

    13 pagesAA

    Annual return made up to Mar 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 2
    SH01

    Group of companies' accounts made up to Sep 30, 2013

    12 pagesAA

    Annual return made up to Mar 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 2
    SH01

    Group of companies' accounts made up to Sep 30, 2012

    13 pagesAA

    Annual return made up to Mar 18, 2013 with full list of shareholders

    6 pagesAR01

    Group of companies' accounts made up to Sep 30, 2011

    13 pagesAA

    Annual return made up to Mar 18, 2012 with full list of shareholders

    6 pagesAR01

    Group of companies' accounts made up to Sep 30, 2010

    13 pagesAA

    Annual return made up to Mar 18, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 32 Hawthorn Way St Albans Hertfordshire AL2 3BH* on Jul 12, 2010

    1 pagesAD01

    Group of companies' accounts made up to Sep 30, 2009

    14 pagesAA

    Annual return made up to Mar 18, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Bernard Regis on Mar 18, 2010

    2 pagesCH01

    Director's details changed for Daniel Derichebourg on Mar 18, 2010

    2 pagesCH01

    Who are the officers of CFF RECYCLING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLMES, John
    4 High Mead
    IG7 6PU Chigwell
    Essex
    Secretary
    4 High Mead
    IG7 6PU Chigwell
    Essex
    British6510780001
    HOLMES, John
    4 High Mead
    IG7 6PU Chigwell
    Essex
    Director
    4 High Mead
    IG7 6PU Chigwell
    Essex
    United KingdomBritish6510780001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    BURNOD, Jean
    241 Rue St Jacques
    75005 Paris
    France
    Director
    241 Rue St Jacques
    75005 Paris
    France
    French57947640001
    DERICHBOURG, Daniel
    Alexander Road
    London Colney
    AL2 1JG St. Albans
    Suite 4d, The Hertfordshire Business Centre
    Hertfordshire
    England
    Director
    Alexander Road
    London Colney
    AL2 1JG St. Albans
    Suite 4d, The Hertfordshire Business Centre
    Hertfordshire
    England
    FranceFrench201097400001
    DERICHEBOURG, Daniel
    195 Chaussee Jules Ceses
    95250 Beauchamp
    France
    Director
    195 Chaussee Jules Ceses
    95250 Beauchamp
    France
    FranceFrancaise59280080001
    REGIS, Bernard
    Fallee Du Lec Inferiew
    78110 Les Vesinet
    France
    Director
    Fallee Du Lec Inferiew
    78110 Les Vesinet
    France
    FranceFrancaise59280150001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    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