Company NameMy Cartridge Ltd
Company StatusDissolved
Company Number06034140
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)
Dissolution Date28 September 2017 (6 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMark Perry
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 28 September 2017)
RoleManaging Director
Country of ResidencePortugal
Correspondence AddressUnit D1, Longmead Business Centre Felstead Road
Epsom
Surrey
KT19 9QG
Director NameMr Daniel Patrick Ruhl
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2011(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 28 September 2017)
RolePresident
Country of ResidenceUnited States
Correspondence AddressUnit D1 Longmead Business Centre Felstead Road
Epsom
Surrey
KT19 9QG
Director NameMr William James Saracco
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2011(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 28 September 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit D1 Longmead Business Centre Felstead Road
Epsom
Surrey
KT19 9QG
Secretary NameDaniel Patrick Ruhl
NationalityBritish
StatusClosed
Appointed25 January 2011(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 28 September 2017)
RoleCompany Director
Correspondence AddressUnit D1 Longmead Business Centre Felstead Road
Epsom
Surrey
KT19 9QG
Director NameBrian Michael Regan
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2011(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 28 September 2017)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressUnit D1 Longmead Business Centre Felstead Road
Epsom
Surrey
KT19 9QG
Director NameMr Robert William John Milford
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address137 Claygate Lane
Esher
Surrey
KT10 0BH
Secretary NameSimon Witcomb
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTurnfields Court
The Moors
Thatcham
Berkshire
RG19 4PT
Secretary NameMrs Gladys Milford
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year after company formation)
Appointment Duration3 years (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Claygate Lane
Esher
Surrey
KT10 0BH

Location

Registered AddressUnit D1 Longmead Business Centre
Felstead Road
Epsom
Surrey
KT19 9QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 2017Final Gazette dissolved following liquidation (1 page)
28 September 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Return of final meeting in a members' voluntary winding up (7 pages)
28 June 2017Return of final meeting in a members' voluntary winding up (7 pages)
6 March 2017Liquidators' statement of receipts and payments to 17 December 2016 (9 pages)
6 March 2017Liquidators' statement of receipts and payments to 17 December 2016 (9 pages)
25 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (9 pages)
25 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (9 pages)
25 February 2016Liquidators statement of receipts and payments to 17 December 2015 (9 pages)
20 February 2015Liquidators statement of receipts and payments to 17 December 2014 (9 pages)
20 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (9 pages)
20 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (9 pages)
5 February 2014Liquidators' statement of receipts and payments to 17 December 2013 (7 pages)
5 February 2014Liquidators' statement of receipts and payments to 17 December 2013 (7 pages)
5 February 2014Liquidators statement of receipts and payments to 17 December 2013 (7 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 January 2013Declaration of solvency (3 pages)
8 January 2013Declaration of solvency (3 pages)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
(7 pages)
6 February 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
(7 pages)
2 February 2012Full accounts made up to 30 April 2011 (11 pages)
2 February 2012Full accounts made up to 30 April 2011 (11 pages)
13 October 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
13 October 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
22 June 2011Appointment of Brian Michael Regan as a director (3 pages)
22 June 2011Appointment of Brian Michael Regan as a director (3 pages)
1 March 2011Appointment of Mark Perry as a director (3 pages)
1 March 2011Appointment of Mark Perry as a director (3 pages)
1 February 2011Registered office address changed from Turnfields Gate Thatcham Berks RG19 4PT on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from Turnfields Gate Thatcham Berks RG19 4PT on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from Turnfields Gate Thatcham Berks RG19 4PT on 1 February 2011 (2 pages)
1 February 2011Appointment of Daniel Patrick Ruhl as a director (3 pages)
1 February 2011Appointment of Daniel Patrick Ruhl as a secretary (3 pages)
1 February 2011Termination of appointment of Robert Milford as a director (2 pages)
1 February 2011Termination of appointment of Gladys Milford as a secretary (2 pages)
1 February 2011Appointment of Daniel Patrick Ruhl as a secretary (3 pages)
1 February 2011Appointment of William James Saracco as a director (3 pages)
1 February 2011Termination of appointment of Gladys Milford as a secretary (2 pages)
1 February 2011Termination of appointment of Robert Milford as a director (2 pages)
1 February 2011Appointment of William James Saracco as a director (3 pages)
1 February 2011Appointment of Daniel Patrick Ruhl as a director (3 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
13 January 2009Return made up to 20/12/08; full list of members (3 pages)
13 January 2009Return made up to 20/12/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
3 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
22 September 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
22 September 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
1 April 2008Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
1 April 2008Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
15 January 2008Return made up to 20/12/07; full list of members (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Return made up to 20/12/07; full list of members (2 pages)
20 December 2006Incorporation (9 pages)
20 December 2006Incorporation (9 pages)