Company NameArena Reproductions (London) Limited
Company StatusDissolved
Company Number00950049
CategoryPrivate Limited Company
Incorporation Date17 March 1969(55 years, 1 month ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Henry Cook
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(22 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 10 March 1998)
RoleDesigner
Correspondence Address16 Pettits Lane
Rise Park
Romford
Essex
RM1 4PL
Secretary NameMr George Henry Cook
NationalityBritish
StatusClosed
Appointed14 December 1994(25 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address16 Pettits Lane
Rise Park
Romford
Essex
RM1 4PL
Director NameMrs Doris Maud Cook
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(22 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address16 Pettits Lane
Rise Park
Romford
Essex
RM1 4PL
Director NameMrs Brenda Adelaide Etherington
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 1995)
RoleSecretary
Correspondence Address93 Gooshays Drive
Harold Hill
Romford
Essex
RM3 8PS
Secretary NameMrs Brenda Adelaide Etherington
NationalityBritish
StatusResigned
Appointed29 December 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 1995)
RoleCompany Director
Correspondence Address93 Gooshays Drive
Harold Hill
Romford
Essex
RM3 8PS

Location

Registered Address1 St Peter's Road
Braintree
Essex
CM7 6AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
13 May 1997Director resigned (1 page)
12 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
26 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
25 February 1996Secretary resigned;director resigned (2 pages)
25 February 1996New secretary appointed (2 pages)
17 January 1996Registered office changed on 17/01/96 from: 311 hornchurch road hornchurch essex RM12 4TQ (1 page)
8 January 1996Return made up to 29/12/95; full list of members (6 pages)