Company NameNorthern Recycling Limited
Company StatusDissolved
Company Number03351218
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)
Previous NameNorthern Recycling Group Limited

Business Activity

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

Directors

Director NameGlenn Robinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleDi9rector
Correspondence AddressHighfield House 86 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LS
Director NameMichael Robert Robinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address86 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LS
Secretary NameMichael Robert Robinson
NationalityBritish
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address86 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHighfield House
86 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton North
Built Up AreaTyneside

Financials

Year2014
Net Worth£2,249
Cash£6,494
Current Liabilities£163,985

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
19 October 2001Application for striking-off (1 page)
10 May 2001Return made up to 11/04/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1998 (4 pages)
18 April 2000Return made up to 11/04/00; full list of members (6 pages)
23 February 2000Company name changed northern recycling group LIMITED\certificate issued on 24/02/00 (2 pages)
20 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1999Return made up to 11/04/99; no change of members (4 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 August 1998Return made up to 11/04/98; full list of members (6 pages)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
16 May 1997Registered office changed on 16/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New director appointed (2 pages)
11 April 1997Incorporation (13 pages)