About

Registered Number: 02318840
Date of Incorporation: 18/11/1988 (35 years and 5 months ago)
Company Status: Liquidation
Registered Address: 7 St. Petersgate, Stockport, SK1 1EB

 

Founded in 1988, Armstrongs Environmental Services Ltd has its registered office in Stockport, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this company. The companies directors are listed as Hill, Ewan Grant, Rimmer, Margaret, Southern, Judith Diane, Whitaker, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIMMER, Margaret 01 April 2003 08 October 2004 1
SOUTHERN, Judith Diane 22 November 1999 01 May 2002 1
WHITAKER, Michael 01 November 1998 10 March 2000 1
Secretary Name Appointed Resigned Total Appointments
HILL, Ewan Grant 22 November 2019 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 April 2020
RESOLUTIONS - N/A 02 April 2020
LIQ02 - N/A 02 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2020
CS01 - N/A 07 January 2020
PSC07 - N/A 07 January 2020
PSC02 - N/A 07 January 2020
AP03 - Appointment of secretary 05 December 2019
TM02 - Termination of appointment of secretary 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
AA - Annual Accounts 05 December 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 24 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 27 November 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH03 - Change of particulars for secretary 09 January 2015
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 04 January 2014
MR04 - N/A 26 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 02 January 2013
AD01 - Change of registered office address 25 September 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
CH01 - Change of particulars for director 27 June 2012
AD01 - Change of registered office address 11 May 2012
TM01 - Termination of appointment of director 14 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 07 February 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 04 January 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 06 January 2010
RESOLUTIONS - N/A 21 October 2009
TM01 - Termination of appointment of director 05 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 29 January 2008
353 - Register of members 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 17 January 2006
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 31 October 2004
AA - Annual Accounts 07 May 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
363s - Annual Return 17 January 2004
288a - Notice of appointment of directors or secretaries 07 July 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 31 January 2003
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 29 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
363s - Annual Return 15 January 2001
287 - Change in situation or address of Registered Office 21 August 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
363s - Annual Return 22 February 2000
288c - Notice of change of directors or secretaries or in their particulars 16 February 2000
AA - Annual Accounts 20 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
363a - Annual Return 12 May 1999
353 - Register of members 12 May 1999
CERTNM - Change of name certificate 27 April 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
AA - Annual Accounts 18 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
287 - Change in situation or address of Registered Office 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
395 - Particulars of a mortgage or charge 19 May 1998
395 - Particulars of a mortgage or charge 10 March 1998
363s - Annual Return 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
AA - Annual Accounts 22 December 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
363s - Annual Return 26 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
395 - Particulars of a mortgage or charge 10 February 1997
AA - Annual Accounts 06 November 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 17 August 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 13 November 1993
363s - Annual Return 10 March 1993
288 - N/A 24 January 1993
CERTNM - Change of name certificate 30 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1992
AA - Annual Accounts 14 August 1992
363b - Annual Return 27 February 1992
395 - Particulars of a mortgage or charge 18 December 1991
287 - Change in situation or address of Registered Office 30 September 1991
AA - Annual Accounts 12 August 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
363a - Annual Return 12 June 1991
288 - N/A 02 June 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
287 - Change in situation or address of Registered Office 24 May 1990
287 - Change in situation or address of Registered Office 14 November 1989
395 - Particulars of a mortgage or charge 07 November 1989
287 - Change in situation or address of Registered Office 21 December 1988
288 - N/A 21 December 1988
NEWINC - New incorporation documents 18 November 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2012 Outstanding

N/A

All assets debenture 19 November 2010 Outstanding

N/A

Legal mortgage 08 May 1998 Fully Satisfied

N/A

Legal mortgage 04 March 1998 Fully Satisfied

N/A

Legal mortgage 30 January 1997 Fully Satisfied

N/A

Mortgage debenture 13 December 1991 Fully Satisfied

N/A

Debenture 02 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.