ADVANCED RECYCLING TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED RECYCLING TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02594955

Incorporation date

24/03/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cedar House Breckland, Linford Wood, Milton Keynes MK14 6EXCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1991)
dot icon30/01/2013
Final Gazette dissolved following liquidation
dot icon07/11/2012
Administrator's progress report to 2012-11-01
dot icon30/10/2012
Notice of move from Administration to Dissolution on 2012-10-23
dot icon29/05/2012
Administrator's progress report to 2012-05-01
dot icon05/02/2012
Result of meeting of creditors
dot icon22/01/2012
Registered office address changed from 4th Floor 382-390 Midsummer Boulevard Milton Keynes MK9 2RG on 2012-01-23
dot icon12/01/2012
Statement of administrator's proposal
dot icon04/01/2012
Statement of affairs with form 2.14B/2.15B
dot icon14/11/2011
Registered office address changed from 11 Simpkins Close Weston Under Wetherley Leamington Spa Warwickshire CV33 9GE on 2011-11-15
dot icon08/11/2011
Appointment of an administrator
dot icon30/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-07-27
dot icon02/08/2010
Resolutions
dot icon09/05/2010
Statement of capital following an allotment of shares on 2010-04-26
dot icon22/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon22/04/2010
Director's details changed for Peter Bishton on 2010-03-25
dot icon22/04/2010
Director's details changed for Anthony George Richard Manser on 2010-03-25
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/04/2009
Return made up to 25/03/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/12/2008
Ad 17/11/08-17/11/08 gbp si 2250@1=2250 gbp ic 1800/4050
dot icon02/11/2008
Secretary appointed mr michael grant fairbotham
dot icon30/10/2008
Appointment Terminated Director and Secretary charles dodson
dot icon20/05/2008
Appointment Terminated Director andrew mintern
dot icon07/05/2008
Return made up to 25/03/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/07/2007
Registered office changed on 17/07/07 from: 87 pickwick road corsham wiltshire SN13 9BY
dot icon05/06/2007
New director appointed
dot icon05/06/2007
Ad 24/05/07-24/05/07 £ si [email protected]=180 £ ic 1620/1800
dot icon05/06/2007
S-div 24/05/07
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon08/05/2007
Return made up to 25/03/07; full list of members
dot icon08/05/2007
New director appointed
dot icon07/05/2007
Secretary resigned
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/11/2006
Ad 23/10/06--------- £ si 509@1=509 £ ic 1111/1620
dot icon18/06/2006
New secretary appointed;new director appointed
dot icon27/04/2006
Return made up to 25/03/06; full list of members
dot icon27/04/2006
Director's particulars changed
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/06/2005
Secretary resigned
dot icon26/04/2005
New secretary appointed
dot icon26/04/2005
Return made up to 25/03/05; full list of members
dot icon02/03/2005
Ad 22/02/05--------- £ si 111@1=111 £ ic 1000/1111
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/12/2004
New director appointed
dot icon01/12/2004
Director resigned
dot icon06/05/2004
Return made up to 25/03/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/06/2003
Return made up to 25/03/03; full list of members
dot icon16/06/2003
New director appointed
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/03/2002
Return made up to 25/03/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/04/2001
Return made up to 25/03/01; full list of members
dot icon08/10/2000
Full accounts made up to 2000-03-31
dot icon21/05/2000
Return made up to 25/03/00; full list of members
dot icon27/02/2000
New secretary appointed
dot icon15/02/2000
Secretary resigned;director resigned
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon16/04/1999
Return made up to 25/03/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon28/04/1998
Return made up to 25/03/98; full list of members
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon21/04/1997
Return made up to 25/03/97; no change of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon30/03/1996
Return made up to 25/03/96; no change of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon22/05/1995
Return made up to 25/03/95; full list of members
dot icon22/05/1995
Director's particulars changed
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Director resigned
dot icon05/04/1994
Return made up to 25/03/94; no change of members
dot icon05/04/1994
Registered office changed on 06/04/94
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon21/03/1993
Return made up to 25/03/93; change of members
dot icon21/03/1993
Secretary's particulars changed;director's particulars changed;director resigned
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon15/06/1992
Return made up to 25/03/92; full list of members
dot icon20/02/1992
Director resigned
dot icon22/12/1991
Ad 15/11/91--------- £ si 998@1=998 £ ic 2/1000
dot icon06/10/1991
Director resigned
dot icon24/04/1991
New director appointed
dot icon10/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon10/04/1991
New director appointed
dot icon10/04/1991
New director appointed
dot icon10/04/1991
New director appointed
dot icon10/04/1991
Registered office changed on 11/04/91 from: 31 corsham street london N1 6DR
dot icon24/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodson, Matthew James
Director
25/03/1991 - 06/02/2000
58
Mintern, Andrew Haydn
Director
10/05/2006 - 29/04/2008
33
L & A SECRETARIAL LIMITED
Nominee Secretary
24/03/1991 - 25/03/1991
6844
L & A REGISTRARS LIMITED
Nominee Director
24/03/1991 - 25/03/1991
6842
Byrom, Christopher John Nigel
Director
29/05/2003 - 10/11/2004
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED RECYCLING TECHNOLOGIES LIMITED

ADVANCED RECYCLING TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 24/03/1991 with the registered office located at Cedar House Breckland, Linford Wood, Milton Keynes MK14 6EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED RECYCLING TECHNOLOGIES LIMITED?

toggle

ADVANCED RECYCLING TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 24/03/1991 and dissolved on 30/01/2013.

Where is ADVANCED RECYCLING TECHNOLOGIES LIMITED located?

toggle

ADVANCED RECYCLING TECHNOLOGIES LIMITED is registered at Cedar House Breckland, Linford Wood, Milton Keynes MK14 6EX.

What does ADVANCED RECYCLING TECHNOLOGIES LIMITED do?

toggle

ADVANCED RECYCLING TECHNOLOGIES LIMITED operates in the Recycling of non-metal waste and scrap (37.20 - SIC 2003) sector.

What is the latest filing for ADVANCED RECYCLING TECHNOLOGIES LIMITED?

toggle

The latest filing was on 30/01/2013: Final Gazette dissolved following liquidation.