LANCASHIRE TYRE RECYCLING LTD.

LANCASHIRE TYRE RECYCLING LTD.

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

    Company NameLANCASHIRE TYRE RECYCLING LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06242887
    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 LANCASHIRE TYRE RECYCLING LTD.?

    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities

    Where is LANCASHIRE TYRE RECYCLING LTD. located?

    Registered Office Address
    5 Park Road
    Ratby
    LE6 0JL Leicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LANCASHIRE TYRE RECYCLING LTD.?

    Previous Company Names
    Company NameFromUntil
    J 7 GLOBAL LTD.May 22, 2009May 22, 2009
    LANCASHIRE TYRE RECYCLING LTDMay 10, 2007May 10, 2007

    What are the latest accounts for LANCASHIRE TYRE RECYCLING LTD.?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What is the status of the latest annual return for LANCASHIRE TYRE RECYCLING LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for LANCASHIRE TYRE RECYCLING LTD.?

    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 Robert Stubbs as a director

    1 pagesTM01

    Registered office address changed from * Radcliffe Fold Farm Uplands Road Werneth Low Road Hyde Cheshire SK14 3AQ England* on Nov 14, 2013

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2013

    11 pagesAA

    Termination of appointment of Anthony Leah as a secretary

    1 pagesTM02

    Annual return made up to May 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2013

    Statement of capital on May 20, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to May 31, 2012

    5 pagesAA

    Registered office address changed from * Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England* on Jul 20, 2012

    1 pagesAD01

    Annual return made up to May 10, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Robert Dexter Stubbs on Feb 01, 2012

    2 pagesCH01

    Registered office address changed from * Lowfield House 222 Wellington Road South Stockport SK2 6RS* on Apr 27, 2012

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Annual return made up to May 10, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Anthony John Leah as a secretary

    1 pagesAP03

    Total exemption small company accounts made up to May 31, 2010

    5 pagesAA

    Certificate of change of name

    Company name changed j 7 global LTD.\certificate issued on 01/09/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Sep 01, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 10, 2010

    RES15

    Termination of appointment of Anthony Leah as a secretary

    1 pagesTM02

    Termination of appointment of Anthony Leah as a director

    1 pagesTM01

    Annual return made up to May 10, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Kevin John Bush on May 10, 2010

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2009

    5 pagesAA

    Certificate of change of name

    Company name changed lancashire tyre recycling LTD\certificate issued on 22/05/09
    2 pagesCERTNM

    Who are the officers of LANCASHIRE TYRE RECYCLING LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSH, Kevin John
    Park Road
    Ratby
    LE6 0JL Leicester
    5
    Leicestershire
    United Kingdom
    Director
    Park Road
    Ratby
    LE6 0JL Leicester
    5
    Leicestershire
    United Kingdom
    EnglandBritish127994180001
    LEAH, Anthony John
    Uplands Road
    Werneth Low Road
    SK14 3AQ Hyde
    Radcliffe Fold Farm
    Cheshire
    England
    Secretary
    Uplands Road
    Werneth Low Road
    SK14 3AQ Hyde
    Radcliffe Fold Farm
    Cheshire
    England
    160016340001
    LEAH, Anthony John
    Charnwood
    29 Chapel Road
    SK9 7DX Alderley Edge
    Cheshire
    Secretary
    Charnwood
    29 Chapel Road
    SK9 7DX Alderley Edge
    Cheshire
    British77604120005
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    BHATTI, Iqbal Javed
    327 Dogsthorpe Road
    PE1 3PF Peterborough
    Cambridgeshire
    Director
    327 Dogsthorpe Road
    PE1 3PF Peterborough
    Cambridgeshire
    EnglandBritish59347240002
    DAVIES, Leonard
    8 Ryecroft Lane
    HD6 3TQ Brighouse
    West Yorkshire
    Director
    8 Ryecroft Lane
    HD6 3TQ Brighouse
    West Yorkshire
    EnglandBritish95856610001
    LEAH, Anthony John
    Charnwood
    29 Chapel Road
    SK9 7DX Alderley Edge
    Cheshire
    Director
    Charnwood
    29 Chapel Road
    SK9 7DX Alderley Edge
    Cheshire
    United KingdomBritish77604120005
    STUBBS, Robert Dexter
    Uplands Road
    Werneth Low, Gee Cross
    SK14 3AQ Hyde
    Radcliffe Fold Farm
    Cheshire
    England
    Director
    Uplands Road
    Werneth Low, Gee Cross
    SK14 3AQ Hyde
    Radcliffe Fold Farm
    Cheshire
    England
    United KingdomBritish76350610007
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    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