Company NameHerts Recycling Limited
DirectorsIan Charles Norman and Anthony Kenneth O Dowd
Company StatusDissolved
Company Number02750184
CategoryPrivate Limited Company
Incorporation Date24 September 1992(31 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameIan Charles Norman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address61a Fore Street
Hertford
Hertfordshire
SG14 1AL
Director NameAnthony Kenneth O Dowd
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1995(2 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address28 Hillview Gardens
Cheshunt
Waltham Cross
Hertfordshire
EN8 0PE
Secretary NameAnthony Kenneth O Dowd
NationalityBritish
StatusCurrent
Appointed23 March 1995(2 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address28 Hillview Gardens
Cheshunt
Waltham Cross
Hertfordshire
EN8 0PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address100a Chalk Farm Road
London
NW1 8EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 1997Registered office changed on 23/04/97 from: the ashley business centre starlings bridge nightingale road hitchin hertfordshire SG5 1RJ (1 page)
22 April 1997Statement of affairs (6 pages)
22 April 1997Appointment of a voluntary liquidator (1 page)
22 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 1997Accounts for a small company made up to 30 September 1995 (5 pages)
14 January 1997Registered office changed on 14/01/97 from: macintyre hudson euro house high road whetstone london N20 9YZ (1 page)
6 December 1996Return made up to 24/09/96; no change of members (4 pages)
26 November 1996Auditor's resignation (1 page)
3 October 1995Return made up to 24/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1995Full accounts made up to 30 September 1994 (9 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
11 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
6 April 1994Full accounts made up to 30 September 1993 (9 pages)