ASSOCIATED RECYCLING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED RECYCLING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04791323

Incorporation date

07/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

14 Phoenix Park, Telford Way, Coalville, Leicestershire LE67 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2003)
dot icon10/12/2015
Final Gazette dissolved following liquidation
dot icon10/09/2015
Completion of winding up
dot icon26/05/2015
Notice of completion of voluntary arrangement
dot icon30/04/2015
Order of court to wind up
dot icon02/09/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-07-04
dot icon03/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon03/07/2014
Director's details changed for Mr David Toon on 2014-02-28
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/08/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-07-04
dot icon05/08/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon23/08/2011
Registered office address changed from 1 Queen Street Shepshed Leicestershire LE12 9RZ United Kingdom on 2011-08-24
dot icon01/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon04/07/2011
Director's details changed for Mr Michael Peter Johnson on 2011-06-01
dot icon04/07/2011
Director's details changed for Mr David Toon on 2011-06-01
dot icon05/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon21/06/2010
Director's details changed for Michael Peter Johnson on 2010-06-01
dot icon21/06/2010
Director's details changed for David Toon on 2010-06-01
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-30
dot icon07/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/06/2009
Return made up to 08/06/09; full list of members
dot icon14/06/2009
Director's change of particulars / david toon / 01/06/2009
dot icon25/01/2009
Registered office changed on 26/01/2009 from elsmore house 14A the green ashby de la zouch leicestershire LE65 1JU
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-30
dot icon10/08/2008
Return made up to 08/06/08; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/07/2007
Return made up to 08/06/07; full list of members
dot icon19/07/2007
Location of debenture register
dot icon19/07/2007
Location of register of members
dot icon08/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/10/2006
Registered office changed on 03/10/06 from: horespool grange elliotts lane markfield leicestershire LE67 9TW
dot icon27/09/2006
Return made up to 08/06/06; full list of members
dot icon27/09/2006
Director's particulars changed
dot icon30/03/2006
Accounting reference date extended from 30/06/05 to 30/12/05
dot icon08/06/2005
Return made up to 08/06/05; full list of members
dot icon13/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon25/08/2004
Return made up to 08/06/04; full list of members
dot icon01/08/2004
Director resigned
dot icon01/08/2004
Director resigned
dot icon01/08/2004
Secretary resigned
dot icon01/08/2004
New secretary appointed
dot icon01/08/2004
Registered office changed on 02/08/04 from: 22-24 harborough road kingsthorpe northampton northamptonshire NN2 7AZ
dot icon11/08/2003
Registered office changed on 12/08/03 from: thistledown barn holcot lane sywell northamptonshire NN6 0BG
dot icon22/07/2003
Registered office changed on 23/07/03 from: exchange house 482 midsummer boulevard, milton keynes buckinghamshire MK9 2SH
dot icon22/07/2003
Ad 08/07/03--------- £ si 3@1=3 £ ic 1/4
dot icon17/07/2003
Secretary resigned
dot icon17/07/2003
Director resigned
dot icon17/07/2003
New secretary appointed
dot icon17/07/2003
New director appointed
dot icon17/07/2003
New director appointed
dot icon17/07/2003
New director appointed
dot icon17/07/2003
New director appointed
dot icon23/06/2003
Certificate of change of name
dot icon07/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toon, David
Director
07/07/2003 - Present
15
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
07/06/2003 - 07/07/2003
402
SHOOSMITHS DIRECTORS LIMITED
Corporate Director
07/06/2003 - 07/07/2003
159
Oldroyd, David Charles
Director
07/07/2003 - 09/06/2004
3
Mr Michael Peter Johnson
Director
07/07/2003 - Present
12

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 ASSOCIATED RECYCLING SOLUTIONS LIMITED

ASSOCIATED RECYCLING SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 07/06/2003 with the registered office located at 14 Phoenix Park, Telford Way, Coalville, Leicestershire LE67 3HB. 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 ASSOCIATED RECYCLING SOLUTIONS LIMITED?

toggle

ASSOCIATED RECYCLING SOLUTIONS LIMITED is currently Dissolved. It was registered on 07/06/2003 and dissolved on 10/12/2015.

Where is ASSOCIATED RECYCLING SOLUTIONS LIMITED located?

toggle

ASSOCIATED RECYCLING SOLUTIONS LIMITED is registered at 14 Phoenix Park, Telford Way, Coalville, Leicestershire LE67 3HB.

What does ASSOCIATED RECYCLING SOLUTIONS LIMITED do?

toggle

ASSOCIATED RECYCLING SOLUTIONS LIMITED operates in the Manufacture of plastics and rubber machinery (28.96 - SIC 2007) sector.

What is the latest filing for ASSOCIATED RECYCLING SOLUTIONS LIMITED?

toggle

The latest filing was on 10/12/2015: Final Gazette dissolved following liquidation.