Company NameArea Recycling Limited
Company StatusDissolved
Company Number00959475
CategoryPrivate Limited Company
Incorporation Date4 August 1969(54 years, 9 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)
Previous NameKings Cross Container Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAmanda Sue Davison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(27 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 15 May 2007)
RoleOffice Secretary
Correspondence Address45 Balgonie Road
Chingford
London
E4 7HL
Director NameCurt Edward Davison
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(27 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 15 May 2007)
RoleTransfer Truck Driver
Correspondence Address45 Balgonie Road
Chingford
London
E4 7HL
Secretary NameAmanda Sue Davison
NationalityBritish
StatusClosed
Appointed10 February 1997(27 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 15 May 2007)
RoleOffice Secretary
Correspondence Address45 Balgonie Road
Chingford
London
E4 7HL
Secretary NameMr Anthony Gladwell
NationalityBritish
StatusResigned
Appointed01 April 1991(21 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 February 1997)
RoleCompany Director
Correspondence Address22 Lee Court
Chingford
London
E4
Director NameMr Patrick Gladwell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 February 1997)
RoleCompany Director
Correspondence Address104 The Ridgeway
Chingford
London
E4 6PU

Location

Registered Address105 Seven Sisters Road
London
N7 7QP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,962
Cash£17,707
Current Liabilities£56,529

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
18 December 2006Application for striking-off (1 page)
4 July 2006Compulsory strike-off action has been discontinued (1 page)
15 June 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 February 2003Return made up to 31/12/02; full list of members (5 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Compulsory strike-off action has been discontinued (1 page)
7 September 2000Return made up to 31/12/99; full list of members (6 pages)
7 September 2000Registered office changed on 07/09/00 from: dawson house 278 northolt road harrow middlesex HA2 8EB (1 page)
19 February 1999Return made up to 31/12/98; no change of members (4 pages)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 April 1997Company name changed kings cross container services l imited\certificate issued on 01/05/97 (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed;new director appointed (2 pages)
6 March 1997Director resigned (1 page)
28 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
12 March 1996Return made up to 31/12/95; no change of members (4 pages)
18 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
18 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 April 1995Registered office changed on 09/04/95 from: 64 park lane harrow middlesex HA2 8NG (1 page)
4 August 1969Incorporation (13 pages)