Company NameRecycling Equipment Solutions Limited
Company StatusDissolved
Company Number06904754
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Dissolution Date30 November 2013 (10 years, 4 months 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 NameMr Sean Reilly
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hays Crescent
Glynneath
West Glamorgan
SA11 5BE
Wales
Secretary NameSonia Louise Cooper
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Norfolk Street
Swansea
SA1 6JQ
Wales
Secretary NameClara Gwendoline Reilly
NationalityBritish
StatusResigned
Appointed01 October 2009(4 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 June 2010)
RoleCompany Director
Correspondence AddressUnit 15 Milland Road Industrial Estate
Neath
SA11 1NJ
Wales
Secretary NameMrs Katherine Holley
StatusResigned
Appointed21 June 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2011)
RoleCompany Director
Correspondence AddressUnit 15 Milland Road Industrial Estate
Neath
West Glamorgan
SA11 1NJ
Wales

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Sean Reilly
100.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 November 2013Final Gazette dissolved following liquidation (1 page)
30 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2013Final Gazette dissolved following liquidation (1 page)
30 August 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
30 August 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
13 July 2012Appointment of a voluntary liquidator (1 page)
13 July 2012Appointment of a voluntary liquidator (1 page)
4 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2012Statement of affairs with form 4.19 (7 pages)
4 July 2012Statement of affairs with form 4.19 (7 pages)
4 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-26
(1 page)
18 June 2012Registered office address changed from Unit 15 Milland Road Industrial Estate Neath West Glamorgan SA11 1NJ United Kingdom on 18 June 2012 (2 pages)
18 June 2012Registered office address changed from Unit 15 Milland Road Industrial Estate Neath West Glamorgan SA11 1NJ United Kingdom on 18 June 2012 (2 pages)
5 April 2012Termination of appointment of Katherine Holley as a secretary on 12 December 2011 (1 page)
5 April 2012Termination of appointment of Katherine Holley as a secretary (1 page)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1,000
(3 pages)
6 June 2011Termination of appointment of Clara Reilly as a secretary (1 page)
6 June 2011Registered office address changed from 1 Hays Crescent Glynneath West Glamorgan Wales SA11 5BE United Kingdom on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 1 Hays Crescent Glynneath West Glamorgan Wales SA11 5BE United Kingdom on 6 June 2011 (1 page)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1,000
(3 pages)
6 June 2011Registered office address changed from 1 Hays Crescent Glynneath West Glamorgan Wales SA11 5BE United Kingdom on 6 June 2011 (1 page)
6 June 2011Termination of appointment of Clara Reilly as a secretary (1 page)
20 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
20 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
21 June 2010Appointment of Mrs Katherine Holley as a secretary (1 page)
21 June 2010Appointment of Mrs Katherine Holley as a secretary (1 page)
28 May 2010Director's details changed for Sean Reilly on 13 May 2010 (2 pages)
28 May 2010Director's details changed for Sean Reilly on 13 May 2010 (2 pages)
3 November 2009Appointment of Clara Gwendoline Reilly as a secretary (3 pages)
3 November 2009Termination of appointment of Sonia Cooper as a secretary (2 pages)
3 November 2009Appointment of Clara Gwendoline Reilly as a secretary (3 pages)
3 November 2009Termination of appointment of Sonia Cooper as a secretary (2 pages)
13 May 2009Incorporation (12 pages)
13 May 2009Incorporation (12 pages)