Company NameRural Resources Recycling Ltd
Company StatusDissolved
Company Number05189660
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NameR D Paton 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 NameMr Raymond Dennis Paton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2004(1 week, 6 days after company formation)
Appointment Duration10 years, 6 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways Lodge Cambridge Road
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9HQ
Secretary NameJoan Paton
NationalityBritish
StatusClosed
Appointed08 August 2004(1 week, 6 days after company formation)
Appointment Duration10 years, 6 months (closed 03 February 2015)
RoleSecretary
Correspondence AddressFairways Lodge Cambridge Road
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9HQ
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressC/O Hardy & Co
166 Streatham Hill
London
SW2 4RU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Shareholders

1 at £1Raymond Dennis Paton
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014Application to strike the company off the register (3 pages)
7 October 2014Application to strike the company off the register (3 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
29 May 2014Accounts made up to 31 July 2013 (2 pages)
29 May 2014Accounts made up to 31 July 2013 (2 pages)
14 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
3 August 2012Accounts made up to 31 July 2012 (2 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
3 August 2012Accounts made up to 31 July 2012 (2 pages)
4 April 2012Accounts made up to 31 July 2011 (2 pages)
4 April 2012Accounts made up to 31 July 2011 (2 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
8 April 2011Accounts made up to 31 July 2010 (2 pages)
8 April 2011Accounts made up to 31 July 2010 (2 pages)
20 August 2010Director's details changed for Raymond Dennis Paton on 26 July 2010 (2 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Raymond Dennis Paton on 26 July 2010 (2 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
19 April 2010Accounts made up to 31 July 2009 (2 pages)
19 April 2010Accounts made up to 31 July 2009 (2 pages)
4 August 2009Director's change of particulars / raymond paton / 26/07/2009 (1 page)
4 August 2009Director's change of particulars / raymond paton / 26/07/2009 (1 page)
4 August 2009Return made up to 26/07/09; full list of members (3 pages)
4 August 2009Secretary's change of particulars / joan paton / 26/07/2009 (1 page)
4 August 2009Secretary's change of particulars / joan paton / 26/07/2009 (1 page)
4 August 2009Return made up to 26/07/09; full list of members (3 pages)
7 May 2009Accounts made up to 31 July 2008 (2 pages)
7 May 2009Accounts made up to 31 July 2008 (2 pages)
6 October 2008Return made up to 26/07/08; full list of members (3 pages)
6 October 2008Return made up to 26/07/08; full list of members (3 pages)
30 May 2008Accounts made up to 31 July 2007 (2 pages)
30 May 2008Accounts made up to 31 July 2007 (2 pages)
19 September 2007Return made up to 26/07/07; full list of members (2 pages)
19 September 2007Return made up to 26/07/07; full list of members (2 pages)
24 April 2007Accounts made up to 31 July 2006 (1 page)
24 April 2007Accounts made up to 31 July 2006 (1 page)
26 September 2006Return made up to 26/07/06; full list of members (2 pages)
26 September 2006Return made up to 26/07/06; full list of members (2 pages)
21 March 2006Accounts made up to 31 July 2005 (1 page)
21 March 2006Accounts made up to 31 July 2005 (1 page)
19 October 2005Return made up to 26/07/05; full list of members (2 pages)
19 October 2005Return made up to 26/07/05; full list of members (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Registered office changed on 18/08/04 from: suite 72, cariocca business park, 2 sawley road, manchester, greater manchester M40 8BB (1 page)
18 August 2004Company name changed r d paton LIMITED\certificate issued on 18/08/04 (2 pages)
18 August 2004Registered office changed on 18/08/04 from: suite 72, cariocca business park, 2 sawley road, manchester, greater manchester M40 8BB (1 page)
18 August 2004Company name changed r d paton LIMITED\certificate issued on 18/08/04 (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Secretary resigned (1 page)
26 July 2004Incorporation (19 pages)
26 July 2004Incorporation (19 pages)