ASSOCIATED RECLAIMERS AND RECYCLERS OF OIL WASTE LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED RECLAIMERS AND RECYCLERS OF OIL WASTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02808520

Incorporation date

13/04/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Warburton House Glebe Street, Shaw, Oldham, Lancashire OL2 7SFCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1993)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon21/10/2024
Application to strike the company off the register
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon17/06/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon11/05/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon11/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon08/03/2022
Micro company accounts made up to 2021-10-31
dot icon09/11/2021
Previous accounting period extended from 2021-04-30 to 2021-10-31
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon09/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon08/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon18/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/06/2014
Satisfaction of charge 1 in full
dot icon08/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon10/04/2013
Termination of appointment of Edward Robakowski as a secretary
dot icon10/04/2013
Termination of appointment of Stephen Hodgson as a director
dot icon31/10/2012
Registered office address changed from Roeacre House Fir Street Heywood Lancs OL10 1NW on 2012-10-31
dot icon10/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/07/2010
Appointment of Mr Stephen Leslie Hodgson as a director
dot icon01/07/2010
Termination of appointment of Michael O'hara as a director
dot icon05/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon05/05/2010
Director's details changed for Michael O'hara on 2010-04-06
dot icon18/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 06/04/09; full list of members
dot icon03/10/2008
Appointment terminate, director david george biggadike logged form
dot icon25/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/06/2008
Return made up to 06/04/08; full list of members
dot icon29/05/2008
Appointment terminated director david biggadike
dot icon29/05/2008
Location of register of members
dot icon01/05/2008
Registered office changed on 01/05/2008 from the courtyard green lane heywood lancashire OL10 2EX
dot icon15/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon26/04/2007
Return made up to 06/04/07; full list of members
dot icon02/03/2007
Particulars of mortgage/charge
dot icon22/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/04/2006
Return made up to 06/04/06; full list of members
dot icon16/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon15/08/2005
Secretary resigned
dot icon15/08/2005
New secretary appointed
dot icon05/05/2005
Return made up to 06/04/05; full list of members
dot icon05/05/2005
Location of register of members
dot icon05/05/2005
Registered office changed on 05/05/05 from: 1-3 saint marys place bury lancashire BL9 0DZ
dot icon08/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon06/05/2004
Return made up to 06/04/04; full list of members
dot icon09/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon19/10/2003
Director resigned
dot icon09/10/2003
Ad 01/10/03--------- £ si 500@1=500 £ ic 900/1400
dot icon02/07/2003
Resolutions
dot icon28/04/2003
Return made up to 06/04/03; full list of members
dot icon06/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon29/05/2002
Return made up to 05/04/02; full list of members
dot icon13/08/2001
Total exemption full accounts made up to 2001-04-30
dot icon24/04/2001
Return made up to 06/04/01; full list of members
dot icon08/02/2001
Full accounts made up to 2000-04-30
dot icon10/05/2000
Return made up to 13/04/00; full list of members
dot icon24/02/2000
Full accounts made up to 1999-04-30
dot icon17/05/1999
Return made up to 13/04/99; no change of members
dot icon21/04/1999
Secretary resigned
dot icon21/04/1999
Registered office changed on 21/04/99 from: 7 high street egham surrey TW20 9EA
dot icon25/02/1999
Full accounts made up to 1998-04-30
dot icon27/01/1999
Registered office changed on 27/01/99 from: 71A high street egham surrey TW20 9HD
dot icon25/11/1998
New secretary appointed
dot icon23/04/1998
Return made up to 13/04/98; change of members
dot icon14/04/1998
New director appointed
dot icon14/04/1998
Director resigned
dot icon20/01/1998
Full accounts made up to 1997-04-30
dot icon21/04/1997
Return made up to 13/04/97; full list of members
dot icon27/01/1997
Full accounts made up to 1996-04-30
dot icon21/04/1996
Return made up to 13/04/96; no change of members
dot icon08/03/1996
Full accounts made up to 1995-04-30
dot icon13/06/1995
Return made up to 13/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Ad 01/11/94--------- £ si 100@1=100 £ ic 800/900
dot icon15/11/1994
Full accounts made up to 1994-04-30
dot icon09/11/1994
Director resigned
dot icon20/04/1994
Return made up to 13/04/94; full list of members
dot icon09/08/1993
Ad 17/06/93--------- £ si 798@1=798 £ ic 2/800
dot icon28/06/1993
New director appointed
dot icon17/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1993
Resolutions
dot icon12/05/1993
Certificate of change of name
dot icon12/05/1993
Certificate of change of name
dot icon07/05/1993
Registered office changed on 07/05/93 from: classic house 174-180 old street london EC1V 9BP
dot icon13/04/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
06/04/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.67K
-
0.00
-
-
2022
0
38.76K
-
0.00
-
-
2022
0
38.76K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

38.76K £Descended-2.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Janet
Secretary
16/11/1998 - 03/08/2005
-
Robakowski, Edward
Secretary
03/08/2005 - 30/03/2013
-
O'hara, Michael
Director
21/04/2004 - 24/06/2010
-
Biggadike, Neil Spencer
Director
16/06/1993 - 31/10/1994
-
WATERLOW NOMINEES LIMITED
Nominee Director
12/04/1993 - 28/04/1993
36021

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATED RECLAIMERS AND RECYCLERS OF OIL WASTE LIMITED

ASSOCIATED RECLAIMERS AND RECYCLERS OF OIL WASTE LIMITED is an(a) Dissolved company incorporated on 13/04/1993 with the registered office located at Warburton House Glebe Street, Shaw, Oldham, Lancashire OL2 7SF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED RECLAIMERS AND RECYCLERS OF OIL WASTE LIMITED?

toggle

ASSOCIATED RECLAIMERS AND RECYCLERS OF OIL WASTE LIMITED is currently Dissolved. It was registered on 13/04/1993 and dissolved on 14/01/2025.

Where is ASSOCIATED RECLAIMERS AND RECYCLERS OF OIL WASTE LIMITED located?

toggle

ASSOCIATED RECLAIMERS AND RECYCLERS OF OIL WASTE LIMITED is registered at Warburton House Glebe Street, Shaw, Oldham, Lancashire OL2 7SF.

What does ASSOCIATED RECLAIMERS AND RECYCLERS OF OIL WASTE LIMITED do?

toggle

ASSOCIATED RECLAIMERS AND RECYCLERS OF OIL WASTE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASSOCIATED RECLAIMERS AND RECYCLERS OF OIL WASTE LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.