London
EC4M 7QS
Director Name | Nicholas Hiscox |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Tyre Disposal |
Correspondence Address | Longcross Farm Doulting Shepton Mallet Somerset BA4 4LE |
Secretary Name | Sallie Jane Hiscox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Long Cross Farm Long Cross, Doulting Shepton Mallet Somerset BA4 4LE |
Director Name | Hamish William Bethune |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Auchenross Comrie Perthshire PH6 2JU Scotland |
Director Name | Mr Ronald Barrie Clapham |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 8/2, 12 Lancefield Quay Glasgow G3 8HR Scotland |
Director Name | Michael Jordan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2005) |
Role | Managing Director |
Correspondence Address | Azahara, 69 Calle Ballesteros Urb. San Roque Club, 11360 San Roque Cadiz Spain 11360 LE10 0FT |
Secretary Name | Nicholas Andrew Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 South Drive Harrogate North Yorkshire HG2 8AT |
Director Name | Andrew Peter Hinton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 57 Centaur House Great George Street Leeds West Yorkshire LS1 3LA |
Director Name | Mr Alastair Cooper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mansfield Road Burley In Wharfedale West Yorkshire LS29 7LQ |
Secretary Name | Mr Alastair Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mansfield Road Burley In Wharfedale West Yorkshire LS29 7LQ |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Director Name | Mr Douglas Alexander Cumine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 January 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(7 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
14k at £1 | Tyre Granulation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 October 2004 | Delivered on: 19 October 2004 Satisfied on: 1 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
8 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Appointment of Mr Ronald Barrie Clapham as a director on 30 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Derek Porter as a director on 31 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Douglas Alexander Cumine as a secretary on 31 December 2019 (1 page) |
31 January 2020 | Termination of appointment of Douglas Alexander Cumine as a director on 31 January 2020 (1 page) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
3 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
12 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
9 March 2018 | Cessation of Stock (2014) Limited as a person with significant control on 20 February 2018 (1 page) |
9 March 2018 | Notification of Credential Oldco Limited as a person with significant control on 20 February 2018 (2 pages) |
14 February 2018 | Cessation of Tyre Granulation Limited as a person with significant control on 15 August 2017 (1 page) |
14 February 2018 | Notification of Stock (2014) Limited as a person with significant control on 15 August 2017 (2 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
20 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
12 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
31 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
7 November 2012 | Director's details changed for Derek Porter on 27 September 2012 (2 pages) |
7 November 2012 | Director's details changed for Douglas Alexander Cumine on 27 September 2012 (2 pages) |
7 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Secretary's details changed for Douglas Alexander Cumine on 27 September 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Douglas Alexander Cumine on 27 September 2012 (2 pages) |
7 November 2012 | Director's details changed for Douglas Alexander Cumine on 27 September 2012 (2 pages) |
7 November 2012 | Director's details changed for Derek Porter on 27 September 2012 (2 pages) |
7 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
8 October 2010 | Director's details changed for Douglas Alexander Cumine on 27 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Douglas Alexander Cumine on 27 September 2010 (1 page) |
8 October 2010 | Director's details changed for Douglas Alexander Cumine on 27 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Douglas Alexander Cumine on 27 September 2010 (1 page) |
8 October 2010 | Director's details changed for Derek Porter on 27 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Director's details changed for Derek Porter on 27 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
4 November 2008 | Return made up to 27/09/08; full list of members (3 pages) |
4 November 2008 | Return made up to 27/09/08; full list of members (3 pages) |
11 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
11 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
27 November 2007 | Return made up to 27/09/07; no change of members (7 pages) |
27 November 2007 | Return made up to 27/09/07; no change of members (7 pages) |
9 May 2007 | Return made up to 27/09/06; full list of members
|
9 May 2007 | Return made up to 27/09/06; full list of members
|
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | New director appointed (3 pages) |
17 January 2007 | New director appointed (3 pages) |
2 October 2006 | Secretary resigned;director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 October 2006 | Secretary resigned;director resigned (1 page) |
2 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
21 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
21 October 2005 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: technical services centre watling street hinckley leicestershire LE10 3ED (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: technical services centre watling street hinckley leicestershire LE10 3ED (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
18 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
13 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
13 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
5 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 20 chamberlain street wells somerset BA5 2PF (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 20 chamberlain street wells somerset BA5 2PF (1 page) |
5 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
7 May 2003 | New director appointed (3 pages) |
7 May 2003 | Return made up to 27/09/02; full list of members (8 pages) |
7 May 2003 | Return made up to 27/09/02; full list of members (8 pages) |
7 May 2003 | New director appointed (3 pages) |
26 April 2003 | Director resigned (2 pages) |
26 April 2003 | Director resigned (2 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 February 2003 | New director appointed (3 pages) |
21 February 2003 | New director appointed (3 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
26 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
26 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
24 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 September 2001 | Return made up to 27/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 27/09/01; full list of members (6 pages) |
28 June 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
28 June 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 November 2000 | Return made up to 27/09/00; full list of members (6 pages) |
7 November 2000 | Return made up to 27/09/00; full list of members (6 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Nc inc already adjusted 30/03/00 (1 page) |
12 April 2000 | Ad 30/03/00--------- £ si 13900@1=13900 £ ic 100/14000 (2 pages) |
12 April 2000 | Ad 30/03/00--------- £ si 13900@1=13900 £ ic 100/14000 (2 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Nc inc already adjusted 30/03/00 (1 page) |
6 October 1999 | Ad 27/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Ad 27/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
27 September 1999 | Incorporation (16 pages) |
27 September 1999 | Incorporation (16 pages) |