LANCASHIRE TYRE RECYCLING LTD.
Overview
| Company Name | LANCASHIRE TYRE RECYCLING LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06242887 |
| 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 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 Address | No |
What were the previous names of LANCASHIRE TYRE RECYCLING LTD.?
| Company Name | From | Until |
|---|---|---|
| J 7 GLOBAL LTD. | May 22, 2009 | May 22, 2009 |
| LANCASHIRE TYRE RECYCLING LTD | May 10, 2007 | May 10, 2007 |
What are the latest accounts for LANCASHIRE TYRE RECYCLING LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2013 |
What is the status of the latest annual return for LANCASHIRE TYRE RECYCLING LTD.?
| Annual Return |
|
|---|
What are the latest filings for LANCASHIRE TYRE RECYCLING LTD.?
| 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Robert Stubbs as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Radcliffe Fold Farm Uplands Road Werneth Low Road Hyde Cheshire SK14 3AQ England* on Nov 14, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 11 pages | AA | ||||||||||
Termination of appointment of Anthony Leah as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England* on Jul 20, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to May 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Robert Dexter Stubbs on Feb 01, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Lowfield House 222 Wellington Road South Stockport SK2 6RS* on Apr 27, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Anthony John Leah as a secretary | 1 pages | AP03 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed j 7 global LTD.\certificate issued on 01/09/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Anthony Leah as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Anthony Leah as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Kevin John Bush on May 10, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed lancashire tyre recycling LTD\certificate issued on 22/05/09 | 2 pages | CERTNM | ||||||||||
Who are the officers of LANCASHIRE TYRE RECYCLING LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUSH, Kevin John | Director | Park Road Ratby LE6 0JL Leicester 5 Leicestershire United Kingdom | England | British | 127994180001 | |||||
| LEAH, Anthony John | Secretary | Uplands Road Werneth Low Road SK14 3AQ Hyde Radcliffe Fold Farm Cheshire England | 160016340001 | |||||||
| LEAH, Anthony John | Secretary | Charnwood 29 Chapel Road SK9 7DX Alderley Edge Cheshire | British | 77604120005 | ||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| BHATTI, Iqbal Javed | Director | 327 Dogsthorpe Road PE1 3PF Peterborough Cambridgeshire | England | British | 59347240002 | |||||
| DAVIES, Leonard | Director | 8 Ryecroft Lane HD6 3TQ Brighouse West Yorkshire | England | British | 95856610001 | |||||
| LEAH, Anthony John | Director | Charnwood 29 Chapel Road SK9 7DX Alderley Edge Cheshire | United Kingdom | British | 77604120005 | |||||
| STUBBS, Robert Dexter | Director | Uplands Road Werneth Low, Gee Cross SK14 3AQ Hyde Radcliffe Fold Farm Cheshire England | United Kingdom | British | 76350610007 | |||||
| DUPORT DIRECTOR LIMITED | 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