Company NameArc Recycled Materials Limited
Company StatusDissolved
Company Number01439652
CategoryPrivate Limited Company
Incorporation Date25 July 1979(44 years, 9 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameRowley Regis Quarries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 01 February 2005)
RoleGroup Chief Accountant
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 01 February 2005)
RoleGroup Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed11 July 2003(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameDavid Peter Wynne Griffiths
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 1996)
RoleGroup Legal Auditor
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Lower Kingsdown Road
Corsham
Wiltshire
SN13 8AZ
Director NameCharles Novotny
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(13 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 August 1993)
RoleCompany Director
Correspondence AddressHawthorn Cottage
Bradshaw Lane
Parbold
Lancashire
WN8 7NQ
Director NameJack Mawdsley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(13 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Bishops Castle
Shropshire
SY9 5AF
Wales
Director NameGerald Timothy Fisk
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 1996)
RoleManaging Director
Correspondence Address4 Gorse Meadow Drive
Barnt Green
Birmingham
West Midlands
B45 8XS
Secretary NameWarren Stuart Hall
NationalityBritish
StatusResigned
Appointed14 November 1992(13 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 August 1993)
RoleCompany Director
Correspondence Address28 Cardinal Close
Kidderminster
West Midlands
Y10 4RY
Director NameMr John Joseph Thomas Hewitt Glaves
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(13 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 August 1993)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Butterton
Leek
Staffordshire
ST13 7SY
Secretary NameMr Simon Neil Vivian
NationalityBritish
StatusResigned
Appointed26 August 1993(14 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm Cottage
Faulkland
Bath
Somerset
BA3 5YG
Secretary NameIan Paul Tyler
NationalityBritish
StatusResigned
Appointed01 November 1993(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 1996)
RoleFinance Director/Sec
Correspondence AddressLime Tree House
3b Village Road, Cockayne Hatley
Sandy
Bedfordshire
SG19 2EE
Director NameMr David John Snowdon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(16 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 March 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 South Approach
Northwood
Middlesex
HA6 2ET
Director NameIan Paul Tyler
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(16 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 March 1996)
RoleChartered Accountant
Correspondence AddressLime Tree House
3b Village Road, Cockayne Hatley
Sandy
Bedfordshire
SG19 2EE
Director NameSimon Roger Fernley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Manor Drive Bathford
Bath
BA1 7TY
Director NameMr Simon Neil Vivian
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(16 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm Cottage
Faulkland
Bath
Somerset
BA3 5YG
Secretary NameSimon Roger Fernley
NationalityBritish
StatusResigned
Appointed29 March 1996(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Manor Drive Bathford
Bath
BA1 7TY
Director NameDr Richard Antony Bruce Varcoe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Thingwall Park
Fishponds
Bristol
BS16 2AR
Secretary NameDr Richard Antony Bruce Varcoe
NationalityBritish
StatusResigned
Appointed31 October 1997(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Thingwall Park
Fishponds
Bristol
BS16 2AR
Director NameMr Ian Alan Duncan Peters
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRectory Stables
Gay Street
Mells
Somerset
BA11 3PT
Secretary NameMr Ian Alan Duncan Peters
NationalityBritish
StatusResigned
Appointed01 December 2000(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRectory Stables
Gay Street
Mells
Somerset
BA11 3PT

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
6 September 2004Application for striking-off (1 page)
5 December 2003Return made up to 14/11/03; full list of members (6 pages)
8 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: the ridge chipping sodbury bristol BS37 6AY (1 page)
1 August 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned;director resigned (1 page)
1 July 2003Director resigned (1 page)
22 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 January 2003Secretary's particulars changed;director's particulars changed (1 page)
7 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 November 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 December 2000New secretary appointed (2 pages)
7 December 2000Secretary resigned;director resigned (1 page)
27 November 2000Return made up to 14/11/00; full list of members (7 pages)
27 September 2000New director appointed (4 pages)
13 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 December 1999Return made up to 14/11/99; full list of members (10 pages)
23 December 1999Director's particulars changed (1 page)
20 December 1999Director's particulars changed (1 page)
30 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 January 1999Company name changed rowley regis quarries LIMITED\certificate issued on 19/01/99 (2 pages)
8 December 1998Return made up to 14/11/98; full list of members (6 pages)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 November 1997Return made up to 14/11/97; full list of members (6 pages)
14 November 1997Secretary resigned;director resigned (1 page)
14 November 1997New secretary appointed;new director appointed (2 pages)
12 October 1997Registered office changed on 12/10/97 from: the ridge chipping sodbury bristol BS17 6AY (1 page)
13 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
15 December 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
5 December 1996Return made up to 14/11/96; full list of members (5 pages)
1 April 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
1 April 1996Director resigned;new director appointed (3 pages)
27 February 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
27 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1995Return made up to 14/11/95; full list of members (12 pages)