Company NameD M C Recycling Limited
Company StatusDissolved
Company Number02962706
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)
Previous NameD M Contractors Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMatthew Power
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(5 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 03 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosedale Close
Bricket Wood
St. Albans
Hertfordshire
AL2 3XE
Secretary NameKim Thornton
NationalityBritish
StatusClosed
Appointed02 March 2007(12 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 03 June 2014)
RoleCompany Director
Correspondence Address3 Rosedale Close
Bricket Wood
St Albans
Hertfordshire
AL2 3XE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameRobert Conway
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameDeborah Ann Hill
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1994(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 1996)
RoleSecretary
Correspondence Address130 Balmoral Drive
Hayes
Middlesex
UB4 0BZ
Director NameMatthew Power
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1994(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 1996)
RoleEngineer
Correspondence Address13 The Uplands
Bricket Wood
St Albans
Hertfordshire
AL2 3UW
Secretary NameDeborah Ann Hill
NationalityBritish
StatusResigned
Appointed28 August 1994(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 1996)
RoleSecretary
Correspondence Address130 Balmoral Drive
Hayes
Middlesex
UB4 0BZ
Director NameMichael Kelleher
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed07 November 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address4 Orchard Avenue
Southgate
London
N14 4ND
Secretary NameMatthew McDonald
NationalityBritish
StatusResigned
Appointed07 November 1996(2 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 April 1997)
RoleCompany Director
Correspondence Address9 Oving Close
Luton
LU2 9RN
Secretary NameJames McDonald
NationalityBritish
StatusResigned
Appointed18 April 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 1999)
RoleCompany Director
Correspondence Address8 Grasmere Avenue
Hounslow
Middlesex
TW3 2JQ
Director NameMichael McDonald
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 1999)
RoleCompany Director
Correspondence Address26 Glenthorne Road
Hammersmith
London
W6 0LS
Secretary NameGerald Lyons
NationalityBritish
StatusResigned
Appointed03 December 1999(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 October 2000)
RoleManager
Correspondence Address47 Chilcott Road
Watford
Hertfordshire
WD2 5LF
Secretary NameLee Arlene Grayson
NationalityBritish
StatusResigned
Appointed10 October 2000(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2004)
RoleAccounts Manager
Correspondence Address25 Langmead Drive
Bushey Heath
Bushey
Hertfordshire
WD23 4GD
Secretary NameStephen Leslie Hewitt
NationalityBritish
StatusResigned
Appointed01 September 2004(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 2007)
RoleCompany Director
Correspondence Address51 Courtlands Close
Watford
Hertfordshire
WD24 5GS

Location

Registered Address46 Vivian Avenue
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

2 at £1Matthew Power
100.00%
Ordinary

Financials

Year2014
Net Worth-£258,354
Cash£3,337
Current Liabilities£343,888

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 June 2014Final Gazette dissolved following liquidation (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved following liquidation (1 page)
3 March 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
3 March 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
24 April 2013Liquidators statement of receipts and payments to 9 February 2013 (11 pages)
24 April 2013Liquidators statement of receipts and payments to 9 February 2013 (11 pages)
24 April 2013Liquidators' statement of receipts and payments to 9 February 2013 (11 pages)
24 April 2013Liquidators' statement of receipts and payments to 9 February 2013 (11 pages)
21 March 2012Liquidators' statement of receipts and payments to 8 February 2012 (11 pages)
21 March 2012Liquidators statement of receipts and payments to 8 February 2012 (11 pages)
21 March 2012Liquidators statement of receipts and payments to 8 February 2012 (11 pages)
21 March 2012Liquidators' statement of receipts and payments to 8 February 2012 (11 pages)
18 February 2011Appointment of a voluntary liquidator (1 page)
18 February 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 18 February 2011 (1 page)
18 February 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 18 February 2011 (1 page)
18 February 2011Statement of affairs with form 4.19 (4 pages)
18 February 2011Statement of affairs with form 4.19 (4 pages)
18 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2011Appointment of a voluntary liquidator (1 page)
18 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 2
(13 pages)
1 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 2
(13 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 August 2009Return made up to 26/08/09; full list of members (3 pages)
28 August 2009Return made up to 26/08/09; full list of members (3 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 August 2008Return made up to 26/08/08; full list of members (5 pages)
27 August 2008Return made up to 26/08/08; full list of members (5 pages)
5 December 2007Return made up to 26/08/07; full list of members (5 pages)
5 December 2007Return made up to 26/08/07; full list of members (5 pages)
4 October 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
4 October 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
18 January 2007Particulars of mortgage/charge (6 pages)
18 January 2007Particulars of mortgage/charge (6 pages)
22 September 2006Return made up to 26/08/06; full list of members (5 pages)
22 September 2006Return made up to 26/08/06; full list of members (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 September 2005Return made up to 26/08/05; full list of members (5 pages)
6 September 2005Return made up to 26/08/05; full list of members (5 pages)
27 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
3 September 2004Return made up to 26/08/04; full list of members (5 pages)
3 September 2004Return made up to 26/08/04; full list of members (5 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
4 September 2003Return made up to 26/08/03; full list of members (5 pages)
4 September 2003Return made up to 26/08/03; full list of members (5 pages)
21 June 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
21 June 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
6 September 2002Return made up to 26/08/02; full list of members (5 pages)
6 September 2002Return made up to 26/08/02; full list of members (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
29 August 2001Return made up to 26/08/01; full list of members (5 pages)
29 August 2001Return made up to 26/08/01; full list of members (5 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
14 June 2001Director's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
11 September 2000Return made up to 26/08/00; full list of members (5 pages)
11 September 2000Return made up to 26/08/00; full list of members (5 pages)
2 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 December 1999New secretary appointed (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999New secretary appointed (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999New director appointed (1 page)
15 December 1999New director appointed (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
8 September 1999Return made up to 26/08/99; full list of members (5 pages)
8 September 1999Return made up to 26/08/99; full list of members (5 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
30 March 1999Particulars of mortgage/charge (4 pages)
30 March 1999Particulars of mortgage/charge (4 pages)
16 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
15 September 1998Return made up to 26/08/98; full list of members (5 pages)
15 September 1998Return made up to 26/08/98; full list of members (5 pages)
3 August 1998Accounts for a small company made up to 31 August 1997 (9 pages)
3 August 1998Accounts for a small company made up to 31 August 1997 (9 pages)
20 January 1998Accounts for a small company made up to 31 August 1996 (9 pages)
20 January 1998Accounts for a small company made up to 31 August 1996 (9 pages)
9 September 1997Return made up to 26/08/97; full list of members (5 pages)
9 September 1997Return made up to 26/08/97; full list of members (5 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Secretary resigned;director resigned (1 page)
6 December 1996Secretary resigned;director resigned (1 page)
6 December 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996New secretary appointed (2 pages)
27 September 1996Return made up to 26/08/96; full list of members (6 pages)
27 September 1996Return made up to 26/08/96; full list of members (6 pages)
9 September 1996Memorandum and Articles of Association (8 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1996Memorandum and Articles of Association (8 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1996Accounts for a small company made up to 31 August 1995 (8 pages)
27 August 1996Accounts for a small company made up to 31 August 1995 (8 pages)
31 May 1996Company name changed d m contractors LIMITED\certificate issued on 03/06/96 (2 pages)
31 May 1996Company name changed d m contractors LIMITED\certificate issued on 03/06/96 (2 pages)
26 September 1995Return made up to 26/08/95; full list of members (12 pages)
26 September 1995Return made up to 26/08/95; full list of members (12 pages)
14 August 1995Particulars of mortgage/charge (8 pages)
14 August 1995Particulars of mortgage/charge (8 pages)
26 August 1994Incorporation (12 pages)
26 August 1994Incorporation (12 pages)