Company NameRecycling Works Services
Company StatusDissolved
Company Number05407994
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 March 2005(19 years, 1 month ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Matthew Thomson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed15 December 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 08 September 2009)
RoleChief Exexutive
Country of ResidenceUnited Kingdom
Correspondence Address10 Porden Road
Brixton
SW2 5RT
Director NameMr Edward James Tombs
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 08 September 2009)
RoleFinance Admin
Country of ResidenceUnited Kingdom
Correspondence Address69 Rommany Road
London
SE27 9PY
Secretary NameMr Edward James Tombs
NationalityBritish
StatusClosed
Appointed01 July 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 08 September 2009)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Rommany Road
London
SE27 9PY
Director NameMr Jonathan Simon Peter Aldenton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleEnvironment Trust
Country of ResidenceEngland
Correspondence Address40 Chatsworth Road
London
E5 0LP
Director NameBenjamin Lewis Metz
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCeo Voluntary Sector Organisat
Correspondence Address107 Landells Road
London
SE22 9RJ
Secretary NameJohn Gerard Petrie
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address39 Landseer Road
London
N19 4JU
Director NameMr Peter Gledstone Kenyon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2007)
RoleJournalist
Country of ResidenceEngland
Correspondence Address361 Shakespeare Tower
Barbican
London
EC2Y 8NJ
Secretary NameMr Colin Melville
NationalityBritish
StatusResigned
Appointed12 April 2005(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2006)
RoleGeneral Manager
Correspondence Address56 Roxborough Road
Harrow
Middlesex
HA1 1PA
Secretary NameMrs Alison McLaughlin
NationalityBritish
StatusResigned
Appointed15 December 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
RoleOperations Manager
Correspondence Address133 Clementina Road
London
E10 7LU
Director NameLesley Anne Williams
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(2 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 July 2008)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address138 Hemingford Road
Islington
London
N1 1DE

Location

Registered AddressLondon Crn The Grayston Centre
28 Charles Square
London
N1 6HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£82,496
Cash£57,337
Current Liabilities£35,310

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009Appointment terminated director jonathan aldenton (1 page)
27 February 2009Annual return made up to 30/03/08 (3 pages)
27 February 2009Appointment terminated secretary alison mclaughlin (1 page)
27 February 2009Appointment terminated director lesley williams (1 page)
27 February 2009Secretary appointed mr edward james tombs (2 pages)
25 July 2008Director appointed edward james tombs (2 pages)
23 July 2008Appointment terminated director benjamin metz (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008New director appointed (2 pages)
6 December 2007Director resigned (1 page)
5 December 2007Annual return made up to 30/03/07 (5 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Secretary resigned (1 page)
16 May 2006Annual return made up to 30/03/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 2006Memorandum and Articles of Association (11 pages)
6 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2005New director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (1 page)