Company NameCountry Recycling Limited
DirectorsChristine O Shea and Ashley Webb
Company StatusDissolved
Company Number03354559
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Previous NamesDesign Fragrances Limited and Presteem Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameChristine O Shea
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(2 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address154 Mitcham Lane
London
SW16 6NS
Secretary NameAshley Webb
NationalityBritish
StatusCurrent
Appointed01 June 1999(2 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address154 Mitcham Lane
Streatham
London
SW16 6NS
Director NameAshley Webb
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2001(4 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleSecretary
Correspondence Address154 Mitcham Lane
Streatham
London
SW16 6NS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NamePaul Foster
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 1999)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address83 Beddington Lane
Croydon
Surrey
CR0 4TH
Secretary NameSean Lowe
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 1999)
RoleCompany Director
Correspondence Address79 Danebury Avenue
London
SW15 4DQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed01 December 1998(1 year, 7 months after company formation)
Appointment Duration2 months (resigned 01 February 1999)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1998(1 year, 7 months after company formation)
Appointment Duration2 months (resigned 01 February 1999)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressValentine And Co
4 Damcastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 December 2002Dissolved (1 page)
20 September 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
5 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2001Registered office changed on 30/08/01 from: 196 high road london N22 8HH (1 page)
30 August 2001Statement of affairs (7 pages)
30 August 2001Appointment of a voluntary liquidator (1 page)
28 August 2001New director appointed (2 pages)
9 June 2000Return made up to 14/04/00; full list of members (6 pages)
25 August 1999Registered office changed on 25/08/99 from: 3 palace gate house hampton court road east molesey surrey KT8 9BN (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Director resigned (1 page)
29 January 1999Company name changed presteem LIMITED\certificate issued on 01/02/99 (2 pages)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 January 1999Company name changed design fragrances LIMITED\certificate issued on 12/01/99 (2 pages)
29 December 1998Return made up to 17/04/98; full list of members
  • 363(287) ‐ Registered office changed on 29/12/98
(6 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998New secretary appointed (2 pages)
29 December 1998Compulsory strike-off action has been discontinued (1 page)
29 December 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
29 December 1998Director resigned (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
17 April 1997Incorporation (16 pages)