Company NameAranea Limited
Company StatusDissolved
Company Number03200466
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 10 months ago)
Dissolution Date12 December 2006 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul John Mackintosh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1996(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address178 Maldon Road
Tiptree
Colchester
Essex
CO5 0PN
Director NameMr Darren Cy Wray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressColville House Lovat Street
Newport Pagnell
Buckinghamshire
MK16 0EF
Secretary NameMr Darren Cy Wray
NationalityBritish
StatusClosed
Appointed17 May 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressColville House Lovat Street
Newport Pagnell
Buckinghamshire
MK16 0EF
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressThe Barn Stisted Cottage Farm
Hollies Road, Bradwell
Braintree
Essex
CM7 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
18 July 2006Application for striking-off (1 page)
21 November 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
29 July 2005Return made up to 17/05/05; full list of members (7 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
16 July 2004Return made up to 17/05/04; full list of members (7 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
4 September 2003Return made up to 17/05/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
1 June 2002Return made up to 17/05/02; full list of members (7 pages)
15 February 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
14 August 2001Return made up to 17/05/01; full list of members (6 pages)
19 February 2001Full accounts made up to 31 May 2000 (7 pages)
15 February 2001Registered office changed on 15/02/01 from: eve house 100 bradford street bocking braintree essex CM7 6AU (1 page)
10 July 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2000Return made up to 17/05/99; full list of members (6 pages)
5 December 1999Full accounts made up to 31 May 1999 (7 pages)
15 February 1999Full accounts made up to 31 May 1998 (7 pages)
5 October 1998Return made up to 17/05/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 May 1997 (7 pages)
18 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1996New secretary appointed (1 page)
7 June 1996Secretary resigned (2 pages)
17 May 1996Incorporation (17 pages)