Company NameSaltire Recovery Limited
Company StatusDissolved
Company Number03912952
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date16 July 2015 (8 years, 9 months ago)
Previous NamesEnvironmental Tyre Limited and Tyres2Fuel Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Keith Trevor Rodgers
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address14 Leander Rise Brizlincote Valley
Stapenhill
Burton On Trent
Staffordshire
DE15 9FD
Secretary NameDeborah Ann Rodgers
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Leander Rise Brizlincote Valley
Stapenhill
Burton On Trent
Staffordshire
DE15 9FD
Director NameMr Christopher Chatfield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Newby Close
Brizlincote Valley
Burton On Trent
Staffordshire
DE15 9GG
Director NameMr Mark Adrian Spittle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratford House Bradley Street
Brierley Hill
West Midlands
DY5 4RJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.saltirerecovery.com

Location

Registered AddressBwc Dakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

60 at £1Keith Rodgers
60.00%
Ordinary
40 at £1Mark Spittle
40.00%
Ordinary

Financials

Year2014
Net Worth-£571,575
Cash£5,217
Current Liabilities£849,334

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2015Final Gazette dissolved following liquidation (1 page)
16 July 2015Final Gazette dissolved following liquidation (1 page)
16 April 2015Liquidators statement of receipts and payments to 26 March 2015 (13 pages)
16 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
16 April 2015Liquidators' statement of receipts and payments to 26 March 2015 (13 pages)
16 April 2015Liquidators' statement of receipts and payments to 26 March 2015 (13 pages)
16 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
28 November 2014Liquidators' statement of receipts and payments to 24 September 2014 (11 pages)
28 November 2014Liquidators' statement of receipts and payments to 24 September 2014 (11 pages)
28 November 2014Liquidators statement of receipts and payments to 24 September 2014 (11 pages)
3 October 2013Registered office address changed from Cascade Works Wellington Road Burton-upon-Trent Staffordshire DE14 2AL on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from Cascade Works Wellington Road Burton-upon-Trent Staffordshire DE14 2AL on 3 October 2013 (2 pages)
1 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 October 2013Appointment of a voluntary liquidator (1 page)
1 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 October 2013Statement of affairs with form 4.19 (7 pages)
1 October 2013Statement of affairs with form 4.19 (7 pages)
1 October 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Notice of completion of voluntary arrangement (13 pages)
12 September 2013Notice of completion of voluntary arrangement (13 pages)
14 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 November 2012Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
8 November 2012Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
28 June 2012Termination of appointment of Mark Spittle as a director (1 page)
28 June 2012Termination of appointment of Mark Spittle as a director (1 page)
28 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 100
(5 pages)
28 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 100
(5 pages)
24 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 March 2010Appointment of Mr Mark Adrian Spittle as a director (2 pages)
11 March 2010Appointment of Mr Mark Adrian Spittle as a director (2 pages)
8 February 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 February 2010Director's details changed for Mr Keith Trevor Rodgers on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Keith Trevor Rodgers on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Keith Trevor Rodgers on 2 February 2010 (2 pages)
28 January 2009Return made up to 25/01/09; full list of members (3 pages)
28 January 2009Return made up to 25/01/09; full list of members (3 pages)
2 December 2008Registered office changed on 02/12/2008 from unit 6 aps industrial estate wetmore road burton upon trent staffordshire DE14 1VV (1 page)
2 December 2008Registered office changed on 02/12/2008 from unit 6 aps industrial estate wetmore road burton upon trent staffordshire DE14 1VV (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
8 February 2007Return made up to 25/01/07; full list of members (2 pages)
8 February 2007Return made up to 25/01/07; full list of members (2 pages)
26 January 2006Return made up to 25/01/06; full list of members (2 pages)
26 January 2006Location of register of members (1 page)
26 January 2006Location of register of members (1 page)
26 January 2006Return made up to 25/01/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 January 2005Return made up to 25/01/05; full list of members (6 pages)
24 January 2005Return made up to 25/01/05; full list of members (6 pages)
24 December 2004Company name changed TYRES2FUEL LIMITED\certificate issued on 24/12/04 (2 pages)
24 December 2004Company name changed TYRES2FUEL LIMITED\certificate issued on 24/12/04 (2 pages)
10 December 2004Company name changed environmental tyre LIMITED\certificate issued on 10/12/04 (2 pages)
10 December 2004Company name changed environmental tyre LIMITED\certificate issued on 10/12/04 (2 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
6 September 2004Registered office changed on 06/09/04 from: imex business park burton on trent staffordshire DE14 2AU (1 page)
6 September 2004Secretary's particulars changed (1 page)
6 September 2004Secretary's particulars changed (1 page)
6 September 2004Registered office changed on 06/09/04 from: imex business park burton on trent staffordshire DE14 2AU (1 page)
24 February 2004Return made up to 25/01/04; full list of members (6 pages)
24 February 2004Return made up to 25/01/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
2 April 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 April 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
1 March 2002Return made up to 25/01/02; full list of members (6 pages)
1 March 2002Return made up to 25/01/02; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
30 July 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
20 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 2001Ad 24/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 2001Ad 24/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
25 January 2000Incorporation (16 pages)
25 January 2000Incorporation (16 pages)