Company NameArcade Decorations Limited
Company StatusDissolved
Company Number01585888
CategoryPrivate Limited Company
Incorporation Date15 September 1981(42 years, 7 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDennis Anthony Sewell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(11 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 18 November 2008)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Michaels Mount
Swanland
North Ferriby
East Yorkshire
HU14 3NR
Director NameDr Paul Edwin Sewell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(11 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 18 November 2008)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressParklands
Park Lane
Cottingham
North Humberside
HU16 5RX
Secretary NameMr David Adrian Leedham
NationalityBritish
StatusClosed
Appointed07 August 1995(13 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 18 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Crest
Brough
East Yorkshire
HU15 1QD
Director NameMr Graham Bruce Atkins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1997(15 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Lodge
Ivy Lane
Hedon
North Humberside
HU12 8BL
Director NameMr David Raymond Haywood
Date of BirthOctober 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 1996)
RoleManager
Correspondence Address205 James Deckitt Avenue
Hull
Humberside
Director NameMr Peter Tinegate
Date of BirthNovember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 1992(11 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1993)
RoleManager
Correspondence Address129 Hum Street
Willerly
Hull
Humberside
HU10 6DA
Secretary NameJohn Reginald Greenhow Hanson
NationalityBritish
StatusResigned
Appointed19 October 1992(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address55 Kerry Drive
Kirk Ella
Hull
North Humberside
HU10 7NB
Secretary NameIan Christopher Money
NationalityBritish
StatusResigned
Appointed27 February 1995(13 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 August 1995)
RoleCompany Director
Correspondence Address67 Dalsetter Rise
Spring Cottage Estate
Hull
North Humberside
HU8 9JL

Location

Registered AddressGeneva Way
Leads Road
Hull
HU7 0DG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£122,455
Gross Profit£55,397
Net Worth£189,136
Cash£111,785
Current Liabilities£26,809

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
18 June 2008Application for striking-off (1 page)
17 October 2007Return made up to 11/10/07; full list of members (3 pages)
17 October 2007Secretary's particulars changed (1 page)
15 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 November 2006Return made up to 11/10/06; full list of members (7 pages)
2 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 November 2005Return made up to 11/10/05; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
26 November 2004Return made up to 11/10/04; full list of members (7 pages)
9 August 2004Secretary's particulars changed (2 pages)
3 August 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
18 November 2003Return made up to 11/10/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
8 November 2002Return made up to 11/10/02; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
7 November 2001Return made up to 11/10/01; full list of members (7 pages)
16 June 2001Full accounts made up to 31 January 2001 (8 pages)
5 December 2000Return made up to 11/10/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 January 2000 (8 pages)
28 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 1999Full accounts made up to 31 January 1999 (8 pages)
24 March 1999Auditor's resignation (1 page)
6 November 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
3 November 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 August 1997New director appointed (2 pages)
25 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
12 November 1996Return made up to 11/10/96; full list of members (7 pages)
1 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
13 March 1996Director resigned (1 page)
17 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)
23 November 1981Company name changed\certificate issued on 23/11/81 (2 pages)
15 September 1981Certificate of incorporation (1 page)