Company NameCornwall Recycling Limited
DirectorCarol Ann Behn
Company StatusDissolved
Company Number02702835
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Elizabeth Tremethick Bent
NationalityBritish
StatusCurrent
Appointed05 January 1993(9 months, 1 week after company formation)
Appointment Duration31 years, 3 months
RoleY
Correspondence AddressEscot House
5 Laregan Hill
Penzance
Cornwall
TR18 4NY
Director NameCarol Ann Behn
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(2 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressNumphra Cottages
St Just
Penzance
Cornwall
TR19 7RP
Director NameMr William McKay
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 1994)
RoleWaste Disposal Contractor
Correspondence AddressNumphra Cottage
St Just
Penzance
Cornwall
TR19 7RP
Director NameMr Richard Terence Perkin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(2 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 1992)
RoleHaulage & Waste Disposal Contractor
Correspondence Address9 Chaundour Close
St Ives
Cornwall
TR26 2HL
Secretary NameKenneth Henry Furse
NationalityBritish
StatusResigned
Appointed08 June 1992(2 months, 1 week after company formation)
Appointment Duration7 months (resigned 05 January 1993)
RoleCompany Director
Correspondence AddressBuriton House
Alverton
Penzance
Cornwall
TR18 2QP
Director NameJames Palace
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 August 1993)
RoleCompany Director
Correspondence Address2 Corva Road
St Ives
Cornwall
TR26 2HT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 February 2000Dissolved (1 page)
16 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
9 August 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
31 July 1998Liquidators statement of receipts and payments (6 pages)
4 February 1998Liquidators statement of receipts and payments (5 pages)
21 August 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
13 August 1996Liquidators statement of receipts and payments (5 pages)
8 August 1995Appointment of a voluntary liquidator (2 pages)
8 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 May 1995Return made up to 01/04/95; full list of members
  • 363(287) ‐ Registered office changed on 24/05/95
(6 pages)