Birmingham
West Midlands
B37 5PJ
Director Name | Raymond James Chavey |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | 41 Greenacres Ardrossan Ayrshire KA22 7PP Scotland |
Secretary Name | Mrs Elaine Evans Meney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Longcraigs Avenue Ardrossan Ayrshire KA22 7PU Scotland |
Secretary Name | Kirsty Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 29 July 2005) |
Role | Hr & Admin Manager |
Correspondence Address | 8 Thornhill Court Kilwinning Ayrshire KA13 6QU Scotland |
Director Name | Agnes Tan Hsiang Hwa |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 July 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 11 August 2008) |
Role | Acting Chief Financial Officer |
Correspondence Address | 23a Joo Chiat Lane No 02-12 Legenda At Joo Chiat Singapore 428122 |
Director Name | Richard Basil Jacob |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2005(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2011) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | 95 Lentor Links Singapore 786805 Foreign |
Secretary Name | James McDowall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 February 2009) |
Role | Manager |
Correspondence Address | 72 Doonfoot Road Ayr Ayrshire KA7 4DP Scotland |
Director Name | Mr Sien Lup Chew |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 October 2008(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2011) |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | Block 315c Anchorvale Road 543315 Singapore |
Secretary Name | Mr Alun Nigel Keri Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 November 2012) |
Role | Company Director |
Correspondence Address | 87 Cosmeston Drive Penarth South Glamorgan CF64 5FA Wales |
Director Name | Mr Andrew Eng |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Singapore Citizen |
Status | Resigned |
Appointed | 21 December 2011(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 65 Tech Park Crescent Singapore 637787 |
Director Name | Mr Simon Eng |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Singapore Citizan |
Status | Resigned |
Appointed | 21 December 2011(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 65 Tech Park Crescent Singapore |
Director Name | Mr Tang Yih Song |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Singapore Citizen |
Status | Resigned |
Appointed | 20 November 2012(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 65 Tech Park Crescent Singapore 4189876 |
Secretary Name | Mr Andrew Eng |
---|---|
Status | Resigned |
Appointed | 23 November 2012(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 65 Tech Park Crescent Singapore 637787 |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Year | 2013 |
---|---|
Turnover | £431,070 |
Gross Profit | -£55,772 |
Net Worth | -£642,284 |
Cash | £88,242 |
Current Liabilities | £110,640 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 November 2004 | Delivered on: 15 December 2004 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
5 September 2016 | Registered office address changed from C/O Jcms&S 72 Doonfoot Road Ayr KA7 4DP to 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 5 September 2016 (2 pages) |
---|---|
5 September 2016 | Court order notice of winding up (2 pages) |
5 September 2016 | Notice of winding up order (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Notice of completion of voluntary arrangement (15 pages) |
30 December 2015 | Notice of report of meeting approving voluntary arrangement (9 pages) |
14 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2015 | Termination of appointment of Andrew Eng as a secretary on 1 October 2014 (1 page) |
22 February 2015 | Termination of appointment of Andrew Eng as a secretary on 1 October 2014 (1 page) |
28 January 2015 | Termination of appointment of Simon Eng as a director on 10 October 2014 (1 page) |
28 January 2015 | Termination of appointment of Tang Yih Song as a director on 10 October 2014 (1 page) |
28 January 2015 | Termination of appointment of Andrew Eng as a director on 10 October 2014 (1 page) |
23 January 2015 | Appointment of Mr Michael John Killett as a director on 10 October 2014 (2 pages) |
19 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
5 February 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Appointment of Mr Tang Yih Song as a director (2 pages) |
27 November 2012 | Termination of appointment of Alun Haines as a secretary (1 page) |
27 November 2012 | Appointment of Mr Andrew Eng as a secretary (2 pages) |
31 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Company name changed centillion environment and recycling uk LTD.\certificate issued on 19/03/12
|
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
22 December 2011 | Appointment of Mr Simon Eng as a director (2 pages) |
22 December 2011 | Termination of appointment of Sien Chew as a director (1 page) |
22 December 2011 | Appointment of Mr Andrew Eng as a director (2 pages) |
20 December 2011 | Secretary's details changed for Alun Nigel Keri Haines on 19 December 2011 (2 pages) |
17 November 2011 | Termination of appointment of Richard Jacob as a director (1 page) |
17 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
22 July 2011 | Register inspection address has been changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS Scotland (1 page) |
22 July 2011 | Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS on 22 July 2011 (1 page) |
22 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
4 June 2010 | Director's details changed for Mr Sien Lup Chew on 7 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Director's details changed for Mr Sien Lup Chew on 7 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Richard Basil Jacob on 7 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Richard Basil Jacob on 7 May 2010 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
7 August 2009 | Secretary appointed alun nigel keri haines (1 page) |
7 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
13 February 2009 | Appointment terminated secretary james mcdowall (1 page) |
23 October 2008 | Director appointed mr sien LUP chew (1 page) |
17 October 2008 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
13 October 2008 | Appointment terminated director agnes hsiang hwa (1 page) |
21 May 2008 | Director's change of particulars / richard jacob / 07/05/2008 (1 page) |
21 May 2008 | Director's change of particulars / agnes hsiang hwa / 07/05/2008 (1 page) |
21 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
29 November 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
21 November 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
30 May 2007 | Return made up to 07/05/07; full list of members
|
28 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 October 2006 | Company name changed citiraya recycling technology li mited\certificate issued on 10/10/06 (2 pages) |
10 October 2006 | Memorandum and Articles of Association (17 pages) |
24 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 3 drummond crescent riverside business park irvine ayrshire KA11 5AN (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
11 January 2006 | Return made up to 07/05/05; full list of members; amend (6 pages) |
11 January 2006 | New secretary appointed (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | New director appointed (1 page) |
10 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: c/o john kerr & co chartered accountants, 32A hamilton street saltcoats ayrshire KA21 5DS (1 page) |
17 January 2005 | Ad 01/11/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
21 December 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
15 December 2004 | Partic of mort/charge * (3 pages) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 3 drummond crescent riverside business park irvine ayrshire KA11 5AN (1 page) |
7 May 2004 | Incorporation (17 pages) |
7 May 2004 | Secretary resigned (1 page) |