Background WavePink WaveYellow Wave

RECYCLING LIVES LIMITED (03783452)

RECYCLING LIVES LIMITED (03783452) is a dissolved UK company. incorporated on 2 June 1999. with registered office in Manchester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials and 1 other business activities. RECYCLING LIVES LIMITED has been registered for 26 years. Current directors include DE BOER, Etsko Loek.

Company Number
03783452
Status
dissolved
Type
ltd
Incorporated
2 June 1999
Age
26 years
Address
Ernst & Young Llp, Manchester, M2 3EY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
DE BOER, Etsko Loek
SIC Codes
38320, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECYCLING LIVES LIMITED

RECYCLING LIVES LIMITED is an dissolved company incorporated on 2 June 1999 with the registered office located in Manchester. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials and 1 other business activity. RECYCLING LIVES LIMITED was registered 26 years ago.(SIC: 38320, 68209)

Status

dissolved

Active since 26 years ago

Company No

03783452

LTD Company

Age

26 Years

Incorporated 2 June 1999

Size

N/A

Accounts

ARD: 27/2

Up to Date

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 27 November 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 2 June 2023 (2 years ago)
Submitted on 5 June 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

RECYCLING CO UK LIMITED
From: 3 January 2008To: 11 July 2008
PRESTON RECYCLING LIMITED
From: 2 June 1999To: 3 January 2008
Contact
Address

Ernst & Young Llp 2 St. Peters Square Manchester, M2 3EY,

Previous Addresses

Recycling Lives Centre Essex Street Preston PR1 1QE
From: 2 June 1999To: 9 February 2024
Timeline

51 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Nov 09
Director Joined
Aug 10
Director Left
Nov 11
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Aug 14
Loan Secured
Mar 15
Director Left
Jul 15
Loan Secured
Sept 15
Director Left
Apr 17
Loan Secured
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Dec 17
Loan Secured
Aug 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Apr 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 20
Owner Exit
Jul 20
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Feb 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Sept 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

DE BOER, Etsko Loek

Active
2 St. Peters Square, ManchesterM2 3EY
Born May 1979
Director
Appointed 11 Jan 2024

JACKSON, Charles

Resigned
Essex Street, PrestonPR1 1QE
Secretary
Appointed 18 Oct 2003
Resigned 25 Nov 2011

WILD, Rebecca Mary

Resigned
2 Broad Oak Lane, PrestonPR1 0UX
Secretary
Appointed 02 Jun 1999
Resigned 13 Oct 2003

CHAMBERS, Christopher James

Resigned
Essex Street, PrestonPR1 1QE
Born June 1972
Director
Appointed 03 Apr 2020
Resigned 22 Dec 2023

CROWE, Michael Ian

Resigned
Essex Street, PrestonPR1 1QE
Born October 1978
Director
Appointed 02 Aug 2010
Resigned 20 Feb 2014

FINNERTY, Paul

Resigned
Essex Street, PrestonPR1 1QE
Born August 1968
Director
Appointed 05 Nov 2009
Resigned 01 Feb 2019

FLETCHER, William Thomas

Resigned
Essex Street, PrestonPR1 1QE
Born October 1979
Director
Appointed 01 Apr 2014
Resigned 29 Jul 2020

GRAHAM, Paul Noel Gerard

Resigned
Essex Street, PrestonPR1 1QE
Born January 1967
Director
Appointed 03 Apr 2020
Resigned 25 Jan 2021

HODGSON, Andrew

Resigned
Essex Street, PrestonPR1 1QE
Born April 1964
Director
Appointed 06 Oct 2020
Resigned 18 Jan 2024

JACKSON, Alasdair Bruce

Resigned
Essex Street, PrestonPR1 1QE
Born June 1970
Director
Appointed 01 Apr 2014
Resigned 01 Oct 2018

JACKSON, Charles

Resigned
Essex Street, PrestonPR1 1QE
Born March 1957
Director
Appointed 07 Jul 2000
Resigned 25 Nov 2011

JACKSON, Daniel Scott

Resigned
Essex Street, PrestonPR1 1QE
Born July 1972
Director
Appointed 07 Jul 2000
Resigned 01 Sept 2023

JACKSON, Steven Terence

Resigned
Essex Street, PrestonPR1 1QE
Born March 1966
Director
Appointed 02 Jun 1999
Resigned 05 Apr 2017

KELLY, Peter Charles

Resigned
Essex Street, PrestonPR1 1QE
Born May 1969
Director
Appointed 14 Aug 2014
Resigned 03 Jul 2015

KNEER, Stefanie Annette

Resigned
Essex Street, PrestonPR1 1QE
Born March 1988
Director
Appointed 17 Feb 2022
Resigned 11 Mar 2022

MARSHALL, Gerry

Resigned
Essex Street, PrestonPR1 1QE
Born April 1963
Director
Appointed 04 May 2020
Resigned 17 Oct 2023

SHARKEY, Anthony Francis

Resigned
Essex Street, PrestonPR1 1QE
Born May 1983
Director
Appointed 01 Feb 2019
Resigned 27 Mar 2020

WILD, Rebecca Mary

Resigned
2 Broad Oak Lane, PrestonPR1 0UX
Born April 1975
Director
Appointed 02 Jun 1999
Resigned 13 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Essex Street, PrestonPR1 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018

Mr Steven Terence Jackson

Ceased
Essex Street, PrestonPR1 1QE
Born March 1966

Nature of Control

Voting rights 75 to 100 percent
Notified 19 Oct 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

161

Gazette Dissolved Liquidation
28 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
28 January 2025
AM23AM23
Liquidation In Administration Progress Report
1 August 2024
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
12 March 2024
AM06AM06
Liquidation In Administration Proposals
1 March 2024
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
22 February 2024
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
25 January 2024
AM01AM01
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 November 2023
AA01Change of Accounting Reference Date
Resolution
23 November 2023
RESOLUTIONSResolutions
Memorandum Articles
16 November 2023
MAMA
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Resolution
3 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
15 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Resolution
12 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Resolution
15 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Memorandum Articles
11 October 2017
MAMA
Resolution
2 October 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Legacy
4 April 2012
MG01MG01
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
30 March 2012
MG02MG02
Legacy
28 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Termination Secretary Company With Name
28 November 2011
TM02Termination of Secretary
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
17 October 2009
MG01MG01
Legacy
5 September 2009
287Change of Registered Office
Accounts With Accounts Type Medium
1 August 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Memorandum Articles
3 October 2008
MEM/ARTSMEM/ARTS
Resolution
3 October 2008
RESOLUTIONSResolutions
Resolution
6 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
28 July 2008
AAAnnual Accounts
Legacy
8 July 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2008
155(6)a155(6)a
Legacy
2 June 2008
363aAnnual Return
Legacy
15 January 2008
287Change of Registered Office
Auditors Resignation Company
8 January 2008
AUDAUD
Certificate Change Of Name Company
3 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
6 August 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Medium
27 July 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Medium
27 July 2005
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2002
AAAnnual Accounts
Legacy
7 November 2001
287Change of Registered Office
Legacy
26 October 2001
225Change of Accounting Reference Date
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Incorporation Company
2 June 1999
NEWINCIncorporation