Company NameArlinglade Properties Limited
Company StatusDissolved
Company Number03711697
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 3 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Denis Connolly
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed23 October 2000(1 year, 8 months after company formation)
Appointment Duration13 years, 8 months (closed 17 June 2014)
RoleProperty Dealer
Country of ResidenceIreland
Correspondence AddressShanahoe House
Shanahoe
County Laois
Ireland
Director NameThomas Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed21 April 1999(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 10 April 2012)
RoleBank Manager
Correspondence AddressBallintubbert
Athy
Co Kildare
Irish
Secretary NameAnne Smith
NationalityIrish
StatusResigned
Appointed21 April 1999(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 10 April 2012)
RoleBar Manager
Correspondence AddressBallintubbert
Athy
Co Kildare
Irish
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address40 Hackamore
Benfleet
Essex
SS7 3DU
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardCedar Hall
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Colin Hatt
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,251
Current Liabilities£97,723

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 2
(3 pages)
27 February 2013Director's details changed (2 pages)
26 February 2013Director's details changed for Denis Connelly on 26 February 2013 (2 pages)
11 February 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
3 July 2012Registered office address changed from , C/O Ms Associates(Accountants), 2Nd Floor 34-36 High Street, Ilford, Essex, IG6 2DQ on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from , C/O Ms Associates(Accountants), 2Nd Floor 34-36 High Street, Ilford, Essex, IG6 2DQ on 3 July 2012 (2 pages)
2 May 2012Annual return made up to 11 February 2001 (10 pages)
2 May 2012Annual return made up to 11 February 2003 with a full list of shareholders (10 pages)
2 May 2012Annual return made up to 11 February 2012 with a full list of shareholders (14 pages)
2 May 2012Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 May 2012Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 May 2012Annual return made up to 11 February 2011 (14 pages)
2 May 2012Appointment of Denis Connelly as a director (2 pages)
2 May 2012Annual return made up to 11 February 2007 (10 pages)
2 May 2012Termination of appointment of Thomas Smith as a director (2 pages)
2 May 2012Total exemption small company accounts made up to 28 February 2004 (6 pages)
2 May 2012Annual return made up to 11 February 2005 (10 pages)
2 May 2012Total exemption small company accounts made up to 28 February 2008 (6 pages)
2 May 2012Restoration by order of the court (2 pages)
2 May 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 28 February 2003 (6 pages)
2 May 2012Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 May 2012Annual return made up to 11 February 2009 with a full list of shareholders (10 pages)
2 May 2012Annual return made up to 11 February 2004 (10 pages)
2 May 2012Annual return made up to 11 February 2002 (10 pages)
2 May 2012Total exemption small company accounts made up to 28 February 2001 (6 pages)
2 May 2012Annual return made up to 11 February 2006 with a full list of shareholders (10 pages)
2 May 2012Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 May 2012Annual return made up to 11 February 2010 (14 pages)
2 May 2012Annual return made up to 11 February 2008 (10 pages)
2 May 2012Termination of appointment of Anne Smith as a secretary (2 pages)
2 May 2012Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 May 2012Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
4 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
7 April 2000Return made up to 11/02/00; full list of members (6 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
28 April 1999Registered office changed on 28/04/99 from: kingsway house 103 kingsway, holborn, london, WC2B 6AW (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
11 February 1999Incorporation (10 pages)