Intelligent Recycling Limited

DataGardener
dissolved

Intelligent Recycling Limited

06451626Private Limited With Share Capital

Hillcairnie House, St Andrews Road, Droitwich, WR98DJ
Incorporated

12/12/2007

Company Age

18 years

Directors

3

Employees

SIC Code

38320

Risk

Company Overview

Registration, classification & business activity

Intelligent Recycling Limited (06451626) is a private limited with share capital incorporated on 12/12/2007 (18 years old) and registered in droitwich, WR98DJ. The company operates under SIC code 38320 - recovery of sorted materials.

Private Limited With Share Capital
SIC: 38320
Incorporated 12/12/2007
WR98DJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

7

Shareholders

4

CCJs

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

37
Gazette Dissolved Compulsory
Category:Gazette
Date:15-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-03-2021
Resolution
Category:Resolution
Date:22-03-2021
Order Of Court Restoration Previously Creditors Voluntary Liquidation
Category:Insolvency
Date:15-12-2020
Gazette Dissolved Liquidation
Category:Gazette
Date:03-05-2014
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-06-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-02-2012
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-01-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-01-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-01-2011
Termination Secretary Company With Name
Category:Officers
Date:15-11-2010
Termination Director Company With Name
Category:Officers
Date:12-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2009
Legacy
Category:Capital
Date:30-09-2009
Legacy
Category:Capital
Date:30-09-2009
Resolution
Category:Resolution
Date:30-09-2009
Legacy
Category:Address
Date:25-07-2009
Legacy
Category:Annual Return
Date:09-01-2009
Legacy
Category:Capital
Date:09-01-2009
Legacy
Category:Capital
Date:08-01-2009
Legacy
Category:Mortgage
Date:27-08-2008
Legacy
Category:Accounts
Date:09-07-2008
Legacy
Category:Mortgage
Date:07-07-2008
Legacy
Category:Capital
Date:18-06-2008
Legacy
Category:Capital
Date:18-06-2008
Resolution
Category:Resolution
Date:18-06-2008
Legacy
Category:Officers
Date:18-06-2008
Legacy
Category:Officers
Date:18-06-2008
Legacy
Category:Officers
Date:21-02-2008
Incorporation Company
Category:Incorporation
Date:12-12-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date28/02/2011
Filing Date09/10/2009
Latest Accounts31/05/2009

Trading Addresses

1 St. Georges Way, Bermuda Industrial Estate, Nuneaton, Warwickshire, CV107JS
Hillcairnie House, 5 St. Andrews Road, Droitwich, Worcestershire, WR98DJRegistered

Contact

Hillcairnie House, St Andrews Road, Droitwich, WR98DJ