Armstrongs Environmental Services Limited STOCKPORT


Armstrongs Environmental Services Limited was dissolved on 2021-08-21. Armstrongs Environmental Services was a private limited company that was located at 7 St. Petersgate, Stockport, SK1 1EB. This company (incorporated on 1988-11-18) was run by 3 directors and 1 secretary.
Director John W. who was appointed on 19 March 1999.
Director Emma A. who was appointed on 10 January 1997.
Director David A. who was appointed on 31 December 1991.
Moving on to the secretaries, we can name: Ewan H. appointed on 22 November 2019.

The company was officially categorised as "recovery of sorted materials" (38320). According to the CH information, there was a name change on 1999-04-28, their previous name was D.w.a. (contracting). The most recent confirmation statement was filed on 2019-12-24 and last time the accounts were filed was on 31 March 2019. 2015-12-31 was the date of the latest annual return.

Armstrongs Environmental Services Limited Address / Contact

Office Address 7 St. Petersgate
Town Stockport
Post code SK1 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02318840
Date of Incorporation Fri, 18th Nov 1988
Date of Dissolution Sat, 21st Aug 2021
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 33 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Thu, 4th Feb 2021
Last confirmation statement dated Tue, 24th Dec 2019

Company staff

Ewan H.

Position: Secretary

Appointed: 22 November 2019

John W.

Position: Director

Appointed: 19 March 1999

Emma A.

Position: Director

Appointed: 10 January 1997

David A.

Position: Director

Appointed: 31 December 1991

Joseph M.

Position: Director

Appointed: 27 January 2011

Resigned: 14 February 2012

John A.

Position: Director

Appointed: 30 April 2008

Resigned: 01 October 2009

Susan A.

Position: Director

Appointed: 24 April 2008

Resigned: 22 November 2019

Susan A.

Position: Secretary

Appointed: 31 March 2008

Resigned: 22 November 2019

Emma A.

Position: Secretary

Appointed: 15 November 2007

Resigned: 31 March 2008

John B.

Position: Director

Appointed: 14 November 2006

Resigned: 19 June 2007

John B.

Position: Secretary

Appointed: 25 July 2005

Resigned: 15 November 2007

Joseph M.

Position: Director

Appointed: 01 April 2005

Resigned: 20 April 2007

Margaret R.

Position: Director

Appointed: 01 April 2003

Resigned: 08 October 2004

Michael W.

Position: Director

Appointed: 01 December 2000

Resigned: 23 December 2004

David C.

Position: Secretary

Appointed: 07 July 2000

Resigned: 25 July 2005

Judith S.

Position: Director

Appointed: 22 November 1999

Resigned: 01 May 2002

David C.

Position: Director

Appointed: 11 October 1999

Resigned: 25 July 2005

Gordon F.

Position: Director

Appointed: 09 March 1999

Resigned: 07 July 2000

Gordon F.

Position: Secretary

Appointed: 09 March 1999

Resigned: 07 July 2000

Neil A.

Position: Director

Appointed: 01 November 1998

Resigned: 16 January 2004

Michael W.

Position: Director

Appointed: 01 November 1998

Resigned: 10 March 2000

Ian R.

Position: Secretary

Appointed: 12 October 1998

Resigned: 09 March 1999

Ian R.

Position: Director

Appointed: 01 September 1998

Resigned: 09 March 1999

Susan B.

Position: Secretary

Appointed: 05 January 1998

Resigned: 12 October 1998

John G.

Position: Secretary

Appointed: 10 November 1997

Resigned: 05 January 1998

Gordon F.

Position: Secretary

Appointed: 01 April 1996

Resigned: 10 November 1997

Neil R.

Position: Secretary

Appointed: 08 June 1992

Resigned: 31 March 1996

Gordon F.

Position: Secretary

Appointed: 31 December 1991

Resigned: 08 June 1992

People with significant control

D.W. Armstrong Holdings Ltd

Horwich Recycling Centre Chorley New Road, Horwich, Bolton, Lancashire, BL6 5NJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England Companies Registry
Registration number 05484895
Notified on 6 April 2016
Nature of control: 75,01-100% shares

David A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

D.w.a. (contracting) April 28, 1999

Transport Operator Data

Horwich Recycling Centre
Address Chorley New Road , Horwich
City Bolton
Post code BL6 5NJ
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2019/03/31
filed on: 5th, December 2019
Free Download (3 pages)

Company search