Company NameArnuth Property Limited
Company StatusDissolved
Company Number01081517
CategoryPrivate Limited Company
Incorporation Date13 November 1972(51 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Joan Mary Tunnicliffe
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(18 years, 6 months after company formation)
Appointment Duration29 years, 4 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm
Great Habton
Malton
North Yorkshire
YO17 6RU
Director NameMrs Margaret Elizabeth Wilson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(18 years, 6 months after company formation)
Appointment Duration29 years, 4 months (closed 13 October 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address16 Grange View
Bolton Le Sands
Carnforth
Lancashire
LA5 8JQ
Director NameJennifer Cooper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1993(20 years, 9 months after company formation)
Appointment Duration27 years, 2 months (closed 13 October 2020)
RoleShoe Retailer
Country of ResidenceEngland
Correspondence Address23 Bark Lane
Addingham
Ilkley
West Yorkshire
LS29 0RA
Secretary NameJennifer Cooper
NationalityBritish
StatusClosed
Appointed11 August 1993(20 years, 9 months after company formation)
Appointment Duration27 years, 2 months (closed 13 October 2020)
RoleShoe Retailer
Country of ResidenceEngland
Correspondence Address23 Bark Lane
Addingham
Ilkley
West Yorkshire
LS29 0RA
Director NameEdward Arnold Cooper
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 6 months after company formation)
Appointment Duration8 years (resigned 27 May 1999)
RoleRetired
Correspondence AddressSteeton Hall
Nursing Homes Steeton Hall Gardens
Keighley
West Yorkshire
BD20 6SW
Director NameJohn Edward Cooper
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 1993)
RoleShoe Retailing
Correspondence AddressFern Cottage
Draughton
Skipton
North Yorkshire
BD23 6EA
Director NameRuth Cooper
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 1993)
RoleRetired
Correspondence Address53 Daisy Hill
Silsden
Keighley
West Yorkshire
BD20 0HR
Secretary NameRuth Cooper
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 1993)
RoleCompany Director
Correspondence Address53 Daisy Hill
Silsden
Keighley
West Yorkshire
BD20 0HR

Location

Registered AddressShan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.3k at £1Jennifer Cooper
33.34%
Ordinary
3.3k at £1Joan Mary Tunnicliffe
33.33%
Ordinary
3.3k at £1Margaret Elizabeth Wilson
33.33%
Ordinary

Financials

Year2014
Net Worth£142,902
Cash£158,589
Current Liabilities£15,687

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Director's details changed for Mrs Joan Mary Tunnicliffe on 28 May 2010 (2 pages)
16 June 2010Director's details changed for Mrs Margaret Elizabeth Wilson on 28 May 2010 (2 pages)
16 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Return made up to 28/05/09; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Return made up to 28/05/08; full list of members (4 pages)
18 June 2008Director and secretary's change of particulars / jennifer cooper / 01/05/2008 (1 page)
15 June 2007Return made up to 28/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 June 2006Return made up to 28/05/06; full list of members (7 pages)
20 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2004Return made up to 28/05/04; full list of members (7 pages)
8 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 February 2003Registered office changed on 19/02/03 from: 57 kirkgate silsden BD20 0PB (1 page)
13 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2001Accounts for a small company made up to 31 March 2001 (4 pages)
12 June 2000Return made up to 28/05/00; full list of members (8 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
1 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 July 1998Return made up to 28/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 July 1997Return made up to 28/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
26 June 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)