Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Imco Reconomy 9 Limited
Imco Reconomy 9 Limited is a dissolved company incorporated on 27 October 1998 with the registered office located in Telford, Shropshire. Imco Reconomy 9 Limited was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 June 2019
(6 years ago)
Was
20 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03657325
Private limited company
Age
27 years
Incorporated
27 October 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Imco Reconomy 9 Limited
Contact
Update Details
Address
Kelsall House
Stafford Park 1
Telford
Shropshire
TF3 3BD
Same address for the past
10 years
Companies in TF3 3BD
Telephone
01952292000
Email
Available in Endole App
Website
Reconomy.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr John Terence Sullivan
Secretary • Director • Chartered Accountant • British • Lives in England • Born in Jan 1965
Paul Anthony Cox
Director • British • Lives in England • Born in Aug 1968
Countrywide Waste Management Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
G.A.E. Smith (Holdings) Limited
Paul Anthony Cox and John Terence Sullivan are mutual people.
Active
Reconomy (UK) Limited
Paul Anthony Cox and John Terence Sullivan are mutual people.
Active
Casepak Limited
Paul Anthony Cox is a mutual person.
Active
Oceala Limited
Paul Anthony Cox is a mutual person.
Active
Eurokey Recycling Limited
John Terence Sullivan is a mutual person.
Active
ACM Environmental Limited
John Terence Sullivan is a mutual person.
Active
Advanced Processing Limited
John Terence Sullivan is a mutual person.
Active
Kingscote Limited
John Terence Sullivan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £273.64K (-100%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£1.17K
Decreased by £674.54K (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.17K
Decreased by £674.54K (-100%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 25 Jun 2019
Voluntary Strike-Off Suspended
6 Years Ago on 6 Apr 2019
Voluntary Gazette Notice
6 Years Ago on 5 Mar 2019
Application To Strike Off
6 Years Ago on 22 Feb 2019
Charge Satisfied
7 Years Ago on 12 Mar 2018
Confirmation Submitted
7 Years Ago on 29 Nov 2017
Full Accounts Submitted
8 Years Ago on 26 Jun 2017
Confirmation Submitted
9 Years Ago on 31 Oct 2016
Mr John Terence Sullivan Appointed
9 Years Ago on 20 Jun 2016
Mr John Terence Sullivan Appointed
9 Years Ago on 20 Jun 2016
Get Alerts
Get Credit Report
Discover Imco Reconomy 9 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 25 Jun 2019
Voluntary strike-off action has been suspended
Submitted on 6 Apr 2019
First Gazette notice for voluntary strike-off
Submitted on 5 Mar 2019
Application to strike the company off the register
Submitted on 22 Feb 2019
Resolutions
Submitted on 1 Sep 2018
Change of name notice
Submitted on 1 Sep 2018
Satisfaction of charge 036573250005 in full
Submitted on 12 Mar 2018
Confirmation statement made on 27 October 2017 with no updates
Submitted on 29 Nov 2017
Full accounts made up to 31 December 2016
Submitted on 26 Jun 2017
Confirmation statement made on 27 October 2016 with updates
Submitted on 31 Oct 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs