Company NameElm Recycling Limited
Company StatusDissolved
Company Number06854261
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years ago)
Dissolution Date14 May 2013 (10 years, 10 months ago)

Directors

Director NameMrs Lynn Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(2 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (closed 14 May 2013)
RoleCivil Servant
Correspondence AddressRiverside Riding Centre Low Barmston Farm
Washington
Tyne And Wear
NE38 8LF
Director NameMr Clive George Milner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRiverside Riding Centre Low Barmston Farm
Washington
Tyne And Wear
NE38 8LF

Location

Registered AddressTenon
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 May 2013Final Gazette dissolved following liquidation (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
14 February 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
20 July 2011Liquidators' statement of receipts and payments to 19 May 2011 (14 pages)
20 July 2011Liquidators statement of receipts and payments to 19 May 2011 (14 pages)
20 July 2011Liquidators' statement of receipts and payments to 19 May 2011 (14 pages)
3 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-20
(1 page)
3 June 2010Appointment of a voluntary liquidator (1 page)
3 June 2010Appointment of a voluntary liquidator (1 page)
3 June 2010Statement of affairs with form 4.19 (6 pages)
3 June 2010Statement of affairs with form 4.19 (6 pages)
19 May 2010Registered office address changed from Site 22B Staithes Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8NW on 19 May 2010 (1 page)
19 May 2010Registered office address changed from Site 22B Staithes Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8NW on 19 May 2010 (1 page)
26 June 2009Director appointed mrs lynn smith (1 page)
26 June 2009Appointment Terminated Director clive milner (1 page)
26 June 2009Director appointed mrs lynn smith (1 page)
26 June 2009Appointment terminated director clive milner (1 page)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 March 2009Incorporation (19 pages)
20 March 2009Incorporation (19 pages)