Company NameTotal Recycling Solutions (North East) Limited
Company StatusDissolved
Company Number08008564
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMiss Christine McDonald
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 29 November 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressOld Heliport Site Coniston Road
Blyth Riverside Business Park
Blyth
Northumberland
NE24 4RF
Director NameRobert Storey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOld Heliport Site Coniston Road
Blyth Riverside Business Park
Blyth
Northumberland
NE24 4RF

Location

Registered AddressOld Heliport Site Coniston Road
Blyth Riverside Business Park
Blyth
Northumberland
NE24 4RF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardKitty Brewster
Built Up AreaBlyth (Northumberland)

Shareholders

100 at £1Robert Storey
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Application to strike the company off the register (3 pages)
1 September 2016Application to strike the company off the register (3 pages)
2 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
11 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
3 September 2014Termination of appointment of Robert Storey as a director on 2 September 2014 (1 page)
3 September 2014Appointment of Ms Christine Mcdonald as a director on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Robert Storey as a director on 2 September 2014 (1 page)
3 September 2014Appointment of Ms Christine Mcdonald as a director on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Robert Storey as a director on 2 September 2014 (1 page)
3 September 2014Appointment of Ms Christine Mcdonald as a director on 1 September 2014 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
29 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
9 April 2013Director's details changed for Robert Storey on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Robert Storey on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Robert Storey on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from C/O Murray Hogg Ltd Sandy Lane North Gosforth Newcastle upon Tyne Tyne and Wear NE3 5HE on 8 April 2013 (1 page)
8 April 2013Registered office address changed from C/O Murray Hogg Ltd Sandy Lane North Gosforth Newcastle upon Tyne Tyne and Wear NE3 5HE on 8 April 2013 (1 page)
8 April 2013Registered office address changed from C/O Murray Hogg Ltd Sandy Lane North Gosforth Newcastle upon Tyne Tyne and Wear NE3 5HE on 8 April 2013 (1 page)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)