Company NameArnscott Limited
Company StatusDissolved
Company Number02942530
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Harridge
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(1 month after company formation)
Appointment Duration10 years, 9 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Groveside Road
Chingford Hatch
London
E4 6JD
Secretary NameSylvia Playle
NationalityBritish
StatusClosed
Appointed15 January 2004(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address3 Groveside Road
Chingford Hatch
London
E4 6JD
Secretary NameMrs Marilyn May Harridge
NationalityBritish
StatusResigned
Appointed28 July 1994(1 month after company formation)
Appointment Duration9 years, 5 months (resigned 15 January 2004)
RoleSecretary
Correspondence Address192 Roding Lane North
Woodford Green
Essex
IG8 8LQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address2 King Georges Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth-£8,770
Cash£15,149
Current Liabilities£24,890

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
2 December 2004Application for striking-off (1 page)
2 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 June 2004Return made up to 24/06/04; full list of members (6 pages)
10 February 2004Ad 15/01/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (1 page)
26 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 July 2003Return made up to 24/06/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 July 2000Return made up to 24/06/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 August 1999Return made up to 24/06/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
15 December 1998Registered office changed on 15/12/98 from: c/o lane farrand & co 2 farrand house, london road stanford le hope essex SS17 0LB (1 page)
26 June 1998Return made up to 24/06/98; full list of members (6 pages)
12 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
5 July 1997Return made up to 24/06/97; no change of members (4 pages)
30 December 1996Full accounts made up to 31 July 1996 (11 pages)
23 August 1996Return made up to 24/06/96; no change of members (4 pages)
14 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)