ARD RESINS LIMITED

Register to unlock more data on OkredoRegister

ARD RESINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08498883

Incorporation date

22/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2013)
dot icon26/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon15/01/2025
Statement of affairs
dot icon13/01/2025
Resolutions
dot icon31/12/2024
Appointment of a voluntary liquidator
dot icon31/12/2024
Registered office address changed from Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-12-31
dot icon17/07/2024
Compulsory strike-off action has been discontinued
dot icon16/07/2024
Confirmation statement made on 2024-04-22 with updates
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon18/03/2024
Total exemption full accounts made up to 2023-03-30
dot icon18/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon26/05/2023
Confirmation statement made on 2023-04-22 with updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-04-22 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/08/2021
Change of details for Mr Daniel Buckwell as a person with significant control on 2021-08-11
dot icon13/08/2021
Cessation of Matthew Buckwell as a person with significant control on 2021-08-11
dot icon11/08/2021
Termination of appointment of Matthew Buckwell as a director on 2021-08-11
dot icon09/06/2021
Confirmation statement made on 2021-04-22 with updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-04-22 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Change of details for Mr Daniel Buckwell as a person with significant control on 2019-07-03
dot icon03/07/2019
Change of details for Mr Matthew Buckwell as a person with significant control on 2019-07-03
dot icon03/07/2019
Registered office address changed from 1 Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU England to Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ on 2019-07-03
dot icon09/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-22 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon16/03/2016
Registered office address changed from Alpha V- Vi Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU to 1 Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU on 2016-03-16
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Director's details changed for Mr Matthew Buckwell on 2014-08-08
dot icon08/08/2014
Director's details changed for Mr Daniel Buckwell on 2014-08-08
dot icon08/08/2014
Registered office address changed from 44 High Street Snodland Kent ME6 5DA to Alpha V- Vi Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU on 2014-08-08
dot icon22/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon23/04/2013
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon22/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2023
dot iconNext confirmation date
22/04/2025
dot iconLast change occurred
30/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2023
dot iconNext account date
30/03/2024
dot iconNext due on
30/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
673.00
-
0.00
-
-
2022
2
1.03K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Buckwell
Director
22/04/2013 - Present
2
Mr Matthew Buckwell
Director
22/04/2013 - 11/08/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARD RESINS LIMITED

ARD RESINS LIMITED is an(a) Dissolved company incorporated on 22/04/2013 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARD RESINS LIMITED?

toggle

ARD RESINS LIMITED is currently Dissolved. It was registered on 22/04/2013 and dissolved on 26/04/2026.

Where is ARD RESINS LIMITED located?

toggle

ARD RESINS LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does ARD RESINS LIMITED do?

toggle

ARD RESINS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARD RESINS LIMITED?

toggle

The latest filing was on 26/01/2026: Return of final meeting in a creditors' voluntary winding up.