SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD

C/O Cleaver Fulton Rankin Solicitor C/O Cleaver Fulton Rankin Solicitor, Belfast, BT2 7FW
StatusDISSOLVED
Company No.NI024448
CategoryPrivate Limited Company
Incorporated04 May 1990
Age34 years, 26 days
JurisdictionNorthern Ireland
Dissolution16 Mar 2021
Years3 years, 2 months, 14 days

SUMMARY

SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD is an dissolved private limited company with number NI024448. It was incorporated 34 years, 26 days ago, on 04 May 1990 and it was dissolved 3 years, 2 months, 14 days ago, on 16 March 2021. The company address is C/O Cleaver Fulton Rankin Solicitor C/O Cleaver Fulton Rankin Solicitor, Belfast, BT2 7FW.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Capital

Type: SH19

Date: 2020-09-25

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 02 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/07/20

Documents

View document PDF

Resolution

Date: 02 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-10

Officer name: John James Scanlon

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Hedley Thompson

Termination date: 2020-07-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joan Knight

Appointment date: 2020-07-10

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2020

Action Date: 24 Jul 2020

Category: Capital

Type: SH01

Capital : 4,959,000 GBP

Date: 2020-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-10

Officer name: Florent Thierry Antoine Duval

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Thorn

Appointment date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: David Courtenay Palmer-Jones

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Scanlon

Appointment date: 2020-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Florent Thierry Antoine Duval

Change date: 2016-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Resolution

Date: 05 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christophe Andre Bernard Chapron

Termination date: 2016-03-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Florent Thierry Antoine Duval

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Christophe Andre Bernard Chapron

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 02 Sep 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 02 Sep 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 02 Sep 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joan Knight

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Hedley Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Resolution

Date: 11 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joan Knight

Change date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christophe Andre Bernard Chapron

Change date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Courtenay Palmer-Jones

Change date: 2010-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 04/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 04/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Change-of-name

Type: CNR-D(NI)

Description: Chng name res fee waived

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/06 annual accts

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 04/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Accounts

Type: AC(NI)

Description: 31/08/05 annual accts

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 04/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 371S(NI)

Description: 04/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Accounts

Type: AC(NI)

Description: 31/08/04 annual accts

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 04/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 09 Jul 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Particulars of a mortgage charge

Date: 01 Sep 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 04/05/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Accounts

Type: AC(NI)

Description: 30/06/02 annual accts

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Annual-return

Type: 371S(NI)

Description: 04/05/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Accounts

Type: AC(NI)

Description: 30/06/01 annual accts

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Annual-return

Type: 371S(NI)

Description: 04/05/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Accounts

Type: AC(NI)

Description: 30/06/00 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Jan 2001

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Jan 2001

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Annual-return

Type: 371S(NI)

Description: 04/05/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Accounts

Type: AC(NI)

Description: 30/06/99 annual accts

Documents

View document PDF

Legacy

Date: 29 Jan 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 May 1999

Category: Annual-return

Type: 371S(NI)

Description: 04/05/99 annual return shuttle

Documents

View document PDF


Some Companies

EPIC AUTOS LIMITED

54 FAIRFIELD,SWINDON,SN4 7HJ

Number:09925026
Status:ACTIVE
Category:Private Limited Company

KCROME INTERNATIONAL LTD

15 FAIRFOOT ROAD,LONDON,E3 4EG

Number:11394300
Status:ACTIVE
Category:Private Limited Company

KEITH FARMER BUILDING SERVICES LTD

OLD BARN COURT HANGERIDGE LANE,WELLINGTON,TA21 9QG

Number:09418348
Status:ACTIVE
Category:Private Limited Company

LIGHTAWAY LIMITED

NORTHFIELD HOUSE 22 NORTHFIELD WAY,YORK,YO23 7EA

Number:07305838
Status:ACTIVE
Category:Private Limited Company

NUFORA COMPANY LIMITED

21 KINGSLEY AVENUE,WOLVERHAMPTON,WV6 8JX

Number:07549064
Status:ACTIVE
Category:Private Limited Company

PROPERTIES FIRST LTD

45 BROOMGROVE GARDENS,EDGWARE,HA8 5SH

Number:06124890
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source