Company NameUK Metal Recycling Limited
Company StatusDissolved
Company Number08644040
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 5 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 Terence Richardson
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed17 September 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 01 November 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Graham Avenue
Whickham
Newcastle Upon Tyne
NE16 4BE
Director NameMr Lee Richardson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Rose Avenue, Whickham
Newcastle Upon Tyne
NE16 4NA

Location

Registered Address92 Glebe Terrace
Gateshead
Tyne And Wear
NE11 9NQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 October 2014Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS to 92 Glebe Terrace Gateshead Tyne and Wear NE11 9NQ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS to 92 Glebe Terrace Gateshead Tyne and Wear NE11 9NQ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS to 92 Glebe Terrace Gateshead Tyne and Wear NE11 9NQ on 9 October 2014 (1 page)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
17 September 2013Appointment of Mr Terence Richardson as a director (2 pages)
17 September 2013Termination of appointment of Lee Richardson as a director (1 page)
17 September 2013Appointment of Mr Terence Richardson as a director (2 pages)
17 September 2013Termination of appointment of Lee Richardson as a director (1 page)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
(25 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
(25 pages)