Company NameInnovation Recycling Limited
Company StatusDissolved
Company Number05612555
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)
Dissolution Date10 April 2009 (15 years 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 NameSean Anthony Cassidy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Admiral House
Collingwood Court Oxford Street
Tynemouth
Tyne & Wear
NE30 4PR
Secretary NameSean Anthony Cassidy
NationalityBritish
StatusClosed
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Admiral House
Collingwood Court Oxford Street
Tynemouth
Tyne & Wear
NE30 4PR
Director NameMr Michael Berriman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(12 months after company formation)
Appointment Duration2 years, 5 months (closed 10 April 2009)
RoleCompany Manager
Correspondence Address24 Ashdale
Houghton Le Spring
Tyne & Wear
DH4 7SL
Director NameMr Frank Nicholson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(12 months after company formation)
Appointment Duration2 years, 5 months (closed 10 April 2009)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressCocken House
Chester Le Street
County Durham
DH3 4EN
Director NameKarl Houseley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleMineral Engineer
Correspondence Address42 Hamilton Row
Waterhouses
Co. Durham
DH7 9AQ

Location

Registered AddressC/O Northpoint Associates
Suite 4 Saville Exchange
North Shields
Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2009Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
2 November 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
24 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2007Registered office changed on 12/10/07 from: the depot pottery lane newcastle upon tyne tyne & wear NE1 3SQ (1 page)
11 October 2007Appointment of a voluntary liquidator (1 page)
11 October 2007Statement of affairs (7 pages)
16 March 2007Director resigned (1 page)
12 February 2007Director's particulars changed (1 page)
15 January 2007Return made up to 04/11/06; full list of members (7 pages)
20 November 2006Ad 09/11/06--------- £ si 13@1=13 £ ic 137/150 (2 pages)
20 November 2006New director appointed (2 pages)
15 November 2006Ad 07/11/06--------- £ si 37@1=37 £ ic 100/137 (2 pages)
15 November 2006New director appointed (2 pages)
24 October 2006Particulars of mortgage/charge (7 pages)
6 April 2006Registered office changed on 06/04/06 from: 1.06 St. Mary's business centre oystershell lane newcastle upon tyne tyne & wear NE4 5QS (1 page)
6 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
4 February 2006Particulars of mortgage/charge (7 pages)
4 November 2005Incorporation (19 pages)