Company NameNorth Breeze Recycling UK Limited
Company StatusDissolved
Company Number07011726
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 6 months ago)
Dissolution Date8 December 2015 (8 years, 3 months ago)
Previous NamesNorth Breeze Recycling UK Limited and North Shields Recycling UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Norman Forster
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed08 September 2009(same day as company formation)
RoleGarage Owner
Country of ResidenceEngland
Correspondence Address13 Hopper Road
Windynook
Gateshead
Tyne And Wear
NE10 9TJ
Director NameMr Michael McGuire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Stoneygate Gardens
Gateshead
Tyne & Wear
NE10 0ND

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Michael Mcguire
100.00%
Ordinary

Financials

Year2014
Turnover£36,644
Gross Profit£32,044
Net Worth-£11,319
Cash£7,708
Current Liabilities£11,670

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 December 2015Final Gazette dissolved following liquidation (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
8 September 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
11 September 2014Liquidators' statement of receipts and payments to 15 July 2014 (16 pages)
11 September 2014Liquidators' statement of receipts and payments to 15 July 2014 (16 pages)
11 September 2014Liquidators statement of receipts and payments to 15 July 2014 (16 pages)
12 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
12 June 2014Appointment of a voluntary liquidator (13 pages)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 June 2014Appointment of a voluntary liquidator (13 pages)
12 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
13 September 2013Liquidators' statement of receipts and payments to 15 July 2013 (15 pages)
13 September 2013Liquidators' statement of receipts and payments to 15 July 2013 (15 pages)
13 September 2013Liquidators statement of receipts and payments to 15 July 2013 (15 pages)
20 July 2012Registered office address changed from Nest Road Gateshead Tyne and Wear NE10 0ES on 20 July 2012 (2 pages)
20 July 2012Registered office address changed from Nest Road Gateshead Tyne and Wear NE10 0ES on 20 July 2012 (2 pages)
19 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2012Statement of affairs with form 4.19 (9 pages)
19 July 2012Appointment of a voluntary liquidator (1 page)
19 July 2012Statement of affairs with form 4.19 (9 pages)
19 July 2012Appointment of a voluntary liquidator (1 page)
15 September 2011Director's details changed for Mr Michael Mcguire on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Michael Mcguire on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Anthony Norman Forster on 15 September 2011 (2 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 200
(4 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 200
(4 pages)
15 September 2011Director's details changed for Mr Anthony Norman Forster on 15 September 2011 (2 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 200
(4 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
22 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
22 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
26 November 2010Registered office address changed from Unit a1, Stephenson Street, Morston Quays, Wallsend, Tyne and Wear NE28 6UE England on 26 November 2010 (2 pages)
26 November 2010Registered office address changed from Unit a1, Stephenson Street, Morston Quays, Wallsend, Tyne and Wear NE28 6UE England on 26 November 2010 (2 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Company name changed north shields recycling uk LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Company name changed north shields recycling uk LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 8 September 2009
  • GBP 200
(2 pages)
4 March 2010Company name changed north breeze recycling uk LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
4 March 2010Company name changed north breeze recycling uk LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 8 September 2009
  • GBP 200
(2 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Statement of capital following an allotment of shares on 8 September 2009
  • GBP 200
(2 pages)
4 March 2010Change of name notice (2 pages)
9 October 2009Appointment of Anthony Norman Forster as a director (2 pages)
9 October 2009Appointment of Anthony Norman Forster as a director (2 pages)
14 September 2009Ad 08/09/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
14 September 2009Ad 08/09/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
8 September 2009Incorporation (13 pages)
8 September 2009Incorporation (13 pages)