Company NameUnited Soil Recycling Limited
Company StatusDissolved
Company Number03942755
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Bradford Bishop
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2000(6 months, 3 weeks after company formation)
Appointment Duration6 years (closed 17 October 2006)
RoleChairman And Ceo
Correspondence Address1000 Johnnie Dodds Blvd
Suite 103
Mt Pleasant
South Carolina 29464
United States
Director NameDavid Philip Goldsmith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleVice President
Correspondence Address10856 Glenbrook Court
Wilsonville
Oregon 97070
United States
Director NameDavid Leon Spalding
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleChief Financial Officer
Correspondence Address18803 Rivendell Court
Lake Oswego
Oregon
97034
United States
Secretary NameDavid Philip Goldsmith
NationalityAmerican
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleChief Financial Officer
Correspondence Address10856 Glenbrook Court
Wilsonville
Oregon 97070
United States
Secretary NameDavid R McDonell
NationalityAmerican
StatusResigned
Appointed27 June 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2004)
RoleCompany Director
Correspondence Address8 Grove Terrace
Lake Oswego
Oregon
97035
United States
Secretary NameLeilani Valera
NationalityBritish
StatusResigned
Appointed03 August 2004(4 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address4640 Sw Macadam Ave. Ste. 70
Portland
Multnomah/ Oregon 97239
United States

Location

Registered AddressC/O O'Melveny & Myers Llp
Warwick Court
5 Paternoster Square
London
EC4M 7DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Director's particulars changed (1 page)
14 July 2005Ad 22/12/02--------- £ si [email protected] (4 pages)
18 February 2005Ad 20/12/02--------- £ si [email protected] (4 pages)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
29 January 2005Return made up to 05/04/04; full list of members (9 pages)
29 January 2005Registered office changed on 29/01/05 from: c/o o'melveny and myers LLP warwick court 5 paternoster square london EC4M 7DX (1 page)
20 January 2005Registered office changed on 20/01/05 from: 5TH floor 3 finsbury square london EC2A 1LA (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (2 pages)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
21 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003New secretary appointed (2 pages)
12 May 2003Return made up to 08/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 April 2003Particulars of mortgage/charge (11 pages)
14 April 2003Particulars of mortgage/charge (9 pages)
14 April 2003Particulars of mortgage/charge (9 pages)
16 January 2003Amending 882 iss 22/12/02 (5 pages)
2 January 2003Memorandum and Articles of Association (9 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2003Ad 22/12/02--------- £ si [email protected]=97231 £ ic 1/97232 (5 pages)
2 January 2003S-div 17/12/02 (1 page)
2 January 2003Nc inc already adjusted 17/12/02 (2 pages)
16 May 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 August 2001Return made up to 08/03/01; no change of members; amend (6 pages)
4 April 2001Return made up to 08/03/01; full list of members (6 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
8 March 2000Incorporation (15 pages)