Company NameArmstrongs Waste Management Limited
Company StatusDissolved
Company Number02801978
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)
Previous NameRecycled Waste Developments Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid William Armstrong
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(3 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 10 July 2007)
RoleCompany Director
Correspondence AddressHillcroft Lightshaw Lane
Golborne
Warrington
Cheshire
WA3 3UH
Secretary NameJohn Beech
NationalityBritish
StatusClosed
Appointed25 July 2005(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address29 Powell Drive
Billinge
Wigan
Lancashire
WN5 7RX
Director NamePaul Armstrong
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleManager
Correspondence Address38 Reservoir Street
Aspull
Wigan
Lancashire
WN2 1QN
Director NameMr John Charles Kenyon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleManager
Correspondence Address5 Marlow Close
Birchwood
Warrington
Cheshire
WA3 7PE
Secretary NameMr John Charles Kenyon
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Marlow Close
Birchwood
Warrington
Cheshire
WA3 7PE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameGerald Peter Kenneth Deighan
NationalityBritish
StatusResigned
Appointed01 March 1994(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address5 Penn Street
Horwich
Bolton
Lancashire
BL6 5HR
Secretary NameMr Gordon William Fox
NationalityBritish
StatusResigned
Appointed01 May 1996(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address12 Renfrew Road
Aspull
Wigan
Lancashire
WN2 1UT
Director NameGerald Peter Kenneth Deighan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 1998)
RoleSales Co-Ordinator
Correspondence Address5 Penn Street
Horwich
Bolton
Lancashire
BL6 5HR
Director NameMr Gordon William Fox
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 2000)
RoleSecretary
Correspondence Address12 Renfrew Road
Aspull
Wigan
Lancashire
WN2 1UT
Director NameJudith Diane Southern
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 1999)
RoleCompany Director
Correspondence Address19 High Meadows
Bromley Cross
Bolton
Lancashire
BL7 9AS
Director NameMr Ian Thomas Richardson
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1998(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Carlton Avenue
Whitefield
Manchester
M45 7RX
Director NameNeil Armstrong
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address81 Smallbrook Lane
Leigh
Lancashire
WN7 5PZ
Secretary NameMr David Andrew Cheers
NationalityBritish
StatusResigned
Appointed07 July 2000(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 25 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sandbrook Gardens
Orrell
Wigan
Lancashire
WN5 8TZ

Location

Registered AddressUnit 27 Landgate Ind Est
Wigan Road Bryn
Wigan
Lancashire
WN4 0BW
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Financials

Year2014
Net Worth£111

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
13 February 2007Application for striking-off (1 page)
25 January 2007Full accounts made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 19/03/06; full list of members (6 pages)
7 February 2006Full accounts made up to 31 March 2005 (7 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (1 page)
19 April 2005Return made up to 19/03/05; full list of members (6 pages)
23 March 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 April 2004Return made up to 19/03/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (7 pages)
25 January 2004Director resigned (1 page)
26 March 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(7 pages)
4 February 2003Full accounts made up to 31 March 2002 (7 pages)
17 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
28 March 2001Return made up to 19/03/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
4 December 2000Registered office changed on 04/12/00 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned;director resigned (1 page)
27 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 December 1999Full accounts made up to 31 March 1999 (13 pages)
24 April 1999Return made up to 19/03/99; full list of members (7 pages)
23 March 1999Director resigned (1 page)
23 December 1998New director appointed (2 pages)
18 November 1998Full accounts made up to 31 March 1998 (12 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: unit 15 landgate industrial estate wigan road bryn wigan lancashire WN4 0BW (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1998Director resigned (1 page)
28 May 1998Ad 24/04/98--------- £ si 11@1=11 £ ic 100/111 (2 pages)
28 May 1998Statement of affairs (10 pages)
6 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 May 1998New director appointed (2 pages)
22 April 1998Return made up to 19/03/98; full list of members (7 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 May 1997Return made up to 19/03/97; full list of members (6 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
24 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Company name changed recycled waste developments limi ted\certificate issued on 21/10/96 (2 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
1 August 1996Registered office changed on 01/08/96 from: 469 darwen road bromley cross bolton greater manchester BL7 9DZ (1 page)
18 July 1996Secretary resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996Ad 01/05/96--------- £ si 97@1=97 £ ic 3/100 (2 pages)
18 July 1996New secretary appointed (2 pages)
2 April 1996Return made up to 19/03/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (14 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
9 May 1995Return made up to 19/03/95; no change of members (4 pages)