Company NameO'Brien Metal Recycling Limited
Company StatusDissolved
Company Number10424103
CategoryPrivate Limited Company
Incorporation Date12 October 2016(7 years, 5 months ago)
Dissolution Date15 June 2021 (2 years, 9 months ago)
Previous NameTimec 1592 Limited

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 Jonathan Andrew Hurford
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2017(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 15 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOak House Durham Road
Birtley
Chester Le Street
DH3 2TB
Director NameMr Gordon John O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2017(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 15 June 2021)
RoleDemolition Controller
Country of ResidenceEngland
Correspondence AddressOak House Durham Road
Birtley
Chester Le Street
DH3 2TB
Director NameMr Nathan O'Brien
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2017(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAaron House Potter Street
Willington Quay
Newcastle Upon Tyne
Tyne And Wear
NE28 6UE
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed12 October 2016(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressOak House
Durham Road
Birtley
Chester Le Street
DH3 2TB
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 September 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 7 September 2017 (1 page)
19 June 2017Registered office address changed from Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE United Kingdom to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 19 June 2017 (1 page)
17 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
16 May 2017Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page)
15 May 2017Register inspection address has been changed to Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
15 May 2017Register(s) moved to registered inspection location Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
21 April 2017Resolutions
  • RES13 ‐ Sub division/change of company name 30/03/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 April 2017Sub-division of shares on 30 March 2017 (4 pages)
20 April 2017Change of share class name or designation (2 pages)
20 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 10.00
(7 pages)
8 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
8 April 2017Change of name notice (2 pages)
31 March 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE on 31 March 2017 (1 page)
30 March 2017Appointment of Jonathan Andrew Hurford as a director on 30 March 2017 (2 pages)
30 March 2017Appointment of Mr Gordon John O'brien as a director on 30 March 2017 (2 pages)
30 March 2017Termination of appointment of Andrew John Davison as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Muckle Secretary Limited as a secretary on 30 March 2017 (1 page)
30 March 2017Appointment of Mr Nathan O'brien as a director on 30 March 2017 (2 pages)
12 October 2016Incorporation
Statement of capital on 2016-10-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)