SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD
Status | DISSOLVED |
Company No. | NI024448 |
Category | Private Limited Company |
Incorporated | 04 May 1990 |
Age | 34 years, 26 days |
Jurisdiction | Northern Ireland |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 17 Dec 2020
Category: Dissolution
Type: DS01
Documents
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
Legacy
Date: 02 Sep 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 02 Sep 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/07/20
Documents
Resolution
Date: 02 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 05 Apr 2016
Category: Change-of-name
Type: CONNOT
Documents
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
Mortgage satisfy charge full
Date: 02 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 02 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 02 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
Mortgage charge whole release with charge number
Date: 02 Sep 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage charge whole release with charge number
Date: 02 Sep 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Mortgage charge whole release with charge number
Date: 02 Sep 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 3
Documents
Termination secretary company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joan Knight
Documents
Appoint person secretary company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Hedley Thompson
Documents
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
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
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
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
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
Resolution
Date: 11 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 04/05/09 annual return shuttle
Documents
Legacy
Date: 30 Apr 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 371S(NI)
Description: 04/05/08 annual return shuttle
Documents
Legacy
Date: 11 Mar 2008
Category: Change-of-name
Type: CNR-D(NI)
Description: Chng name res fee waived
Documents
Legacy
Date: 11 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 19 Jul 2007
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Jul 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Jun 2007
Category: Accounts
Type: AC(NI)
Description: 31/08/06 annual accts
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 04/05/07 annual return shuttle
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Jun 2006
Category: Accounts
Type: AC(NI)
Description: 31/08/05 annual accts
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 04/05/06 annual return shuttle
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 371S(NI)
Description: 04/05/05 annual return shuttle
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Jul 2005
Category: Accounts
Type: AC(NI)
Description: 31/08/04 annual accts
Documents
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
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
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 371S(NI)
Description: 04/05/03 annual return shuttle
Documents
Legacy
Date: 06 May 2003
Category: Accounts
Type: AC(NI)
Description: 30/06/02 annual accts
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 371S(NI)
Description: 04/05/02 annual return shuttle
Documents
Legacy
Date: 09 May 2002
Category: Accounts
Type: AC(NI)
Description: 30/06/01 annual accts
Documents
Legacy
Date: 08 Jul 2001
Category: Annual-return
Type: 371S(NI)
Description: 04/05/01 annual return shuttle
Documents
Legacy
Date: 08 May 2001
Category: Accounts
Type: AC(NI)
Description: 30/06/00 annual accts
Documents
Particulars of a mortgage charge
Date: 18 Jan 2001
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 18 Jan 2001
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 26 May 2000
Category: Annual-return
Type: 371S(NI)
Description: 04/05/00 annual return shuttle
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Apr 2000
Category: Accounts
Type: AC(NI)
Description: 30/06/99 annual accts
Documents
Legacy
Date: 29 Jan 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 May 1999
Category: Annual-return
Type: 371S(NI)
Description: 04/05/99 annual return shuttle
Documents
Some Companies
54 FAIRFIELD,SWINDON,SN4 7HJ
Number: | 09925026 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
NORTHFIELD HOUSE 22 NORTHFIELD WAY,YORK,YO23 7EA
Number: | 07305838 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 KINGSLEY AVENUE,WOLVERHAMPTON,WV6 8JX
Number: | 07549064 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BROOMGROVE GARDENS,EDGWARE,HA8 5SH
Number: | 06124890 |
Status: | ACTIVE |
Category: | Private Limited Company |