Company NameThree Shires Waste Recycling Limited
Company StatusDissolved
Company Number05272490
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 5 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRobert Wallace
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(3 years, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameMrs Sandra Wallace
StatusClosed
Appointed03 February 2020(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 18 October 2022)
RoleCompany Director
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameSandra Wallace
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameMr Robert Wallace
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRyebank
6 Priory Close
Turvey
Bedfordshire
MK43 8BG
Secretary NameMr Patrick Smith
NationalityBritish
StatusResigned
Appointed19 April 2005(5 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 21 April 2008)
RoleEngineer
Correspondence Address2 Burnham Avenue
Beaconsfield
Buckinghamshire
HP9 2JA
Secretary NameRobert Wallace
NationalityBritish
StatusResigned
Appointed21 April 2008(3 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£761,094
Cash£50,750
Current Liabilities£241,857

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

4 July 2013Delivered on: 13 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2022First Gazette notice for voluntary strike-off (1 page)
26 July 2022Application to strike the company off the register (3 pages)
17 December 2021Satisfaction of charge 052724900001 in full (1 page)
9 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
30 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
24 February 2020Termination of appointment of Robert Wallace as a secretary on 10 February 2020 (1 page)
24 February 2020Termination of appointment of Sandra Wallace as a director on 3 February 2020 (1 page)
24 February 2020Appointment of Mrs Sandra Wallace as a secretary on 3 February 2020 (2 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
7 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
10 January 2018Secretary's details changed for Robert Wallace on 17 November 2017 (1 page)
10 January 2018Secretary's details changed for Robert Wallace on 17 November 2017 (1 page)
8 December 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
30 November 2017Director's details changed for Robert Wallace on 17 November 2017 (2 pages)
30 November 2017Director's details changed for Sandra Wallace on 17 November 2017 (2 pages)
30 November 2017Director's details changed for Robert Wallace on 17 November 2017 (2 pages)
30 November 2017Director's details changed for Sandra Wallace on 17 November 2017 (2 pages)
24 November 2017Change of details for Bab Property Limited as a person with significant control on 17 November 2017 (2 pages)
24 November 2017Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 24 November 2017 (1 page)
24 November 2017Change of details for Bab Property Limited as a person with significant control on 17 November 2017 (2 pages)
24 November 2017Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 24 November 2017 (1 page)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
26 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
13 July 2013Registration of charge 052724900001 (11 pages)
13 July 2013Registration of charge 052724900001 (11 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
6 November 2012Director's details changed for Sandra Wallace on 28 October 2012 (2 pages)
6 November 2012Director's details changed for Sandra Wallace on 28 October 2012 (2 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 November 2008Return made up to 28/10/08; full list of members (4 pages)
24 November 2008Return made up to 28/10/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 June 2008Appointment terminated secretary patrick smith (1 page)
16 June 2008Director appointed robert wallace (2 pages)
16 June 2008Director appointed robert wallace (2 pages)
16 June 2008Secretary appointed robert wallace (2 pages)
16 June 2008Ad 21/04/08\gbp si 1@1=1\gbp ic 1/2\ (3 pages)
16 June 2008Appointment terminated secretary patrick smith (1 page)
16 June 2008Ad 21/04/08\gbp si 1@1=1\gbp ic 1/2\ (3 pages)
16 June 2008Secretary appointed robert wallace (2 pages)
6 December 2007Return made up to 28/10/07; full list of members (2 pages)
6 December 2007Return made up to 28/10/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 December 2006Return made up to 28/10/06; full list of members (2 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Return made up to 28/10/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 May 2006Registered office changed on 16/05/06 from: 24 church street rickmansworth herts WD3 1DD (1 page)
16 May 2006Registered office changed on 16/05/06 from: 24 church street rickmansworth herts WD3 1DD (1 page)
3 November 2005Return made up to 28/10/05; full list of members (6 pages)
3 November 2005Return made up to 28/10/05; full list of members (6 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (3 pages)
10 May 2005New secretary appointed (3 pages)
10 May 2005Secretary resigned (1 page)
28 October 2004Incorporation (15 pages)
28 October 2004Incorporation (15 pages)