Company NameGreensky Recycle Limited
Company StatusDissolved
Company Number08977903
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Barry John Gough
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Grebe Road
Bicester
Oxon
OX26 6TY
Director NameMr Stuart McNally
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Buttmead
Blisworth
Northmptonshire
NN7 3DQ
Director NameMr Richard Scott
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 90 Connaught Road
Reading
Berkshire
RG30 2UF

Contact

Websitewww.f1recycle.com

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150 at £1Barry Gough
50.00%
Ordinary
150 at £1Stuart Mcnally
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 300
(4 pages)
23 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 300
(4 pages)
23 June 2015Termination of appointment of a director (1 page)
17 June 2015Termination of appointment of Richard Scott as a director on 1 June 2015 (1 page)
17 June 2015Termination of appointment of Richard Scott as a director on 1 June 2015 (1 page)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 300
(24 pages)