Company NameArconvale Limited
DirectorChristopher John Peeke
Company StatusLiquidation
Company Number02673618
CategoryPrivate Limited Company
Incorporation Date20 December 1991(32 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Christopher John Peeke
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1992(1 month, 2 weeks after company formation)
Appointment Duration32 years, 3 months
RoleDirector/Salesman
Country of ResidenceEngland
Correspondence AddressMill House The Street
Witnesham
Ipswich
Suffolk
IP6 9HG
Secretary NameMs Elizabeth Mary Mortlock
NationalityBritish
StatusCurrent
Appointed03 February 1992(1 month, 2 weeks after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence AddressMill House The Street
Witnesham
Ipswich
Suffolk
IP6 9HG
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991
Appointment Duration1 month, 2 weeks (resigned 03 February 1992)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed17 December 1991
Appointment Duration1 month, 2 weeks (resigned 03 February 1992)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered Address39a Head Street
Colchester
Essex
CO1 1NH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts5 April 1995 (29 years, 1 month ago)
Next Accounts Due5 February 1997 (overdue)
Accounts CategorySmall
Accounts Year End5 April

Returns

Next Return Due3 January 2017 (overdue)

Filing History

27 February 1997Order of court to wind up (1 page)
27 February 1997Order of court to wind up (1 page)
18 February 1997Order of court to wind up (1 page)
18 February 1997Order of court to wind up (1 page)
10 February 1997Court order notice of winding up (1 page)
10 February 1997Court order notice of winding up (1 page)
22 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
22 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
22 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
22 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1995Auditor's resignation (2 pages)
18 September 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)