Company NameCM Recycling Ltd
Company StatusDissolved
Company NumberSC430295
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 7 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Graham Edmund Farrar
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(same day as company formation)
RoleSmall Business Owner
Country of ResidenceScotland
Correspondence Address2 Torinturk
Tarbert
Argyll
PA29 6YE
Scotland
Director NameMr Derek Godfrey Farrar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleSmall Business Owner
Country of ResidenceScotland
Correspondence Address2 Torinturk
Tarbert
Argyll
PA29 6YE
Scotland
Director NameMrs Hilary Anne Farrar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleSmall Business Owner
Country of ResidenceScotland
Correspondence Address2 Torinturk
Tarbert
Argyll
PA29 6YE
Scotland
Secretary NameMrs Hilary Anne Farrar
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Torinturk
Tarbert
Argyll
PA29 6YE
Scotland

Location

Registered Address9 9 Hamilton Street
Dunoon
Argyll
PA23 7RG
Scotland
ConstituencyArgyll and Bute
WardDunoon

Shareholders

350 at £1Derek Godfrey Farrar
33.33%
Ordinary
350 at £1Graham Edmund Farrar
33.33%
Ordinary
350 at £1Hilary Anne Farrar
33.33%
Ordinary

Financials

Year2014
Net Worth-£38,887
Current Liabilities£79,797

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
3 September 2018Application to strike the company off the register (3 pages)
27 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
26 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
29 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
29 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
14 February 2017Termination of appointment of Derek Godfrey Farrar as a director on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Derek Godfrey Farrar as a director on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Hilary Anne Farrar as a director on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Hilary Anne Farrar as a secretary on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Hilary Anne Farrar as a director on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Hilary Anne Farrar as a secretary on 1 February 2017 (1 page)
20 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
20 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
30 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
30 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,050
(6 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,050
(6 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
1 December 2014Registered office address changed from 2 Torinturk Tarbert Argyll PA29 6YE to 9 9 Hamilton Street Dunoon Argyll PA23 7RG on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 2 Torinturk Tarbert Argyll PA29 6YE to 9 9 Hamilton Street Dunoon Argyll PA23 7RG on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 2 Torinturk Tarbert Argyll PA29 6YE to 9 9 Hamilton Street Dunoon Argyll PA23 7RG on 1 December 2014 (1 page)
8 September 2014Register inspection address has been changed to 9 Hamilton Street Dunoon Argyll PA23 7RG (1 page)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,050
(6 pages)
8 September 2014Register inspection address has been changed to 9 Hamilton Street Dunoon Argyll PA23 7RG (1 page)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,050
(6 pages)
9 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
9 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1,050
(6 pages)
7 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1,050
(6 pages)
7 September 2013Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
7 September 2013Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
13 August 2012Incorporation (24 pages)
13 August 2012Incorporation (24 pages)