Company NameArnold Meyrick Limited
Company StatusDissolved
Company Number00856785
CategoryPrivate Limited Company
Incorporation Date13 August 1965(58 years, 9 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Terence John Bull
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1994(29 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 North Lane
Marks Tey
Colchester
CO6 1EG
Director NameIan Martin Bull
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1994(29 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address7 Park Way
Clacton On Sea
Essex
CO15 1BJ
Secretary NameMark Terence Bull
NationalityBritish
StatusClosed
Appointed24 October 1994(29 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address4 Richmond Drive
Jaywick Lane
Clacton On Sea
CO15 2PH
Director NameMr Colin James Arnold
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 1994)
RoleGarment Manufacturer
Correspondence Address110 Falcon Wood Road
Addington
Croydon
Surrey
CR0 9BD
Director NameMrs Evelyn Maud Arnold
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 1994)
RoleRetired
Correspondence Address4 Alton Road
Clacton On Sea
Essex
CO15 1LB
Director NameMr Percy Stanley Arnold
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 1994)
RoleRetired
Correspondence Address4 Alton Road
Clacton On Sea
Essex
CO15 1LB
Director NameMrs Sandra Eve Lambert
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 1994)
RoleHousewife
Correspondence Address159 Kenneth Road
Thundersley
Benfleet
Essex
SS7 3AF
Secretary NameMr Percy Stanley Arnold
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 1994)
RoleCompany Director
Correspondence Address4 Alton Road
Clacton On Sea
Essex
CO15 1LB

Location

Registered Address31 North Lane
Marks Tey
Colchester
CO6 1EG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Financials

Year2014
Net Worth-£8,650
Cash£994
Current Liabilities£9,644

Accounts

Latest Accounts17 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 February

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
5 October 2005Application for striking-off (1 page)
14 September 2005Total exemption small company accounts made up to 17 February 2005 (5 pages)
13 September 2005Accounting reference date shortened from 31/03/05 to 17/02/05 (1 page)
4 April 2005Return made up to 31/03/05; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 31/03/04; full list of members (7 pages)
18 November 2003Accounting reference date shortened from 15/06/04 to 31/03/04 (1 page)
11 November 2003Withdrawal of application for striking off (1 page)
13 October 2003Application for striking-off (1 page)
6 October 2003Total exemption small company accounts made up to 15 June 2003 (6 pages)
16 September 2003Accounting reference date extended from 31/03/03 to 15/06/03 (1 page)
26 March 2003Return made up to 31/03/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 March 2001Return made up to 31/03/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 March 2000Return made up to 31/03/00; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 April 1999Accounts for a small company made up to 2 July 1998 (5 pages)
6 April 1999Accounting reference date shortened from 02/07/99 to 31/03/99 (1 page)
29 March 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1998Return made up to 31/03/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 2 July 1997 (4 pages)
23 April 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 23/04/97
(4 pages)
23 April 1997Director's particulars changed (1 page)
3 March 1997Accounts for a small company made up to 2 July 1996 (3 pages)
3 April 1996Return made up to 31/03/96; full list of members (6 pages)
13 June 1995Registered office changed on 13/06/95 from: 4 alton rd clacton-on-sea essex CO15 1LB (1 page)
13 June 1995Return made up to 31/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1965Incorporation (13 pages)