Company NameApplied Recycling Limited
Company StatusDissolved
Company Number05822324
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 10 months ago)
Dissolution Date28 April 2009 (14 years, 11 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 NameStephen John Deen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 5 Totteridge Park
22 Totteridge Common
London
N20 8NH
Director NameMr Henry Samuel Freedman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Southway
Totteridge
London
N20 8DB
Secretary NameMr Henry Samuel Freedman
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Southway
Totteridge
London
N20 8DB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNorthway House Suite 504-505 1379 High Road
Whetestone
London
N20 9LP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
10 October 2008Registered office changed on 10/10/2008 from 10-14 accommodation road golders green london NW11 8ED (1 page)
6 February 2008Secretary resigned;director resigned (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 July 2007Return made up to 19/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2007Director's particulars changed (1 page)
7 June 2006Ad 26/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (1 page)
1 June 2006New secretary appointed (1 page)
23 May 2006Registered office changed on 23/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)