Company NameArkay (Precision) Limited
Company StatusDissolved
Company Number01823190
CategoryPrivate Limited Company
Incorporation Date8 June 1984(39 years, 11 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Paul Button
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(16 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 13 September 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Berry Hill Road
Mansfield
Nottinghamshire
NG18 4RU
Director NameMark William Easter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(16 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 13 September 2005)
RoleEngineer
Correspondence Address30 Stella Street
Mansfield
Nottinghamshire
NG18 4AL
Secretary NameMr John Paul Button
NationalityBritish
StatusClosed
Appointed27 July 2000(16 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 13 September 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Berry Hill Road
Mansfield
Nottinghamshire
NG18 4RU
Director NameMr Kenneth Lomas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 September 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address132 Southwell Road West
Mansfield
Nottinghamshire
NG18 4EY
Director NameMr Roger Everett Whitefield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 September 2000)
RoleEngineer
Correspondence AddressThe Old Orchard 1 Gypsy Lane
Creswell
Nottinghamshire
S80 4HY
Secretary NameMr Kenneth Lomas
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Southwell Road West
Mansfield
Nottinghamshire
NG18 4EY

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£19,700
Cash£7,718
Current Liabilities£708,396

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
9 December 2004Notice of end of Administration (6 pages)
5 August 2004Administrator's progress report (5 pages)
15 April 2004Voluntary arrangement supervisor's abstract of receipts and payments to 8 April 2004 (2 pages)
15 April 2004Notice of completion of voluntary arrangement (5 pages)
17 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 12 March 2004 (2 pages)
18 February 2004Statement of administrator's proposal (17 pages)
23 December 2003Registered office changed on 23/12/03 from: hallamway oldmill lane indusrial estate mansfield woodhouse notts NG19 9BG (1 page)
18 December 2003Appointment of an administrator (1 page)
20 March 2003Voluntary arrangement supervisor's abstract of receipts and payments to 12 March 2003 (3 pages)
12 February 2003Return made up to 31/01/03; full list of members (7 pages)
8 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
30 July 2002Auditor's resignation (1 page)
30 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 March 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 March 2002Return made up to 31/01/02; full list of members (6 pages)
5 June 2001Particulars of mortgage/charge (6 pages)
9 March 2001Return made up to 31/01/01; full list of members (6 pages)
29 September 2000Secretary resigned;director resigned (1 page)
29 September 2000New secretary appointed;new director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Declaration of assistance for shares acquisition (8 pages)
29 September 2000Director resigned (1 page)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 February 1999Return made up to 31/01/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
5 February 1998Return made up to 31/01/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
10 March 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1997Accounts for a small company made up to 30 June 1996 (9 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1996Return made up to 15/03/96; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
22 May 1995Return made up to 30/04/95; no change of members (4 pages)
8 June 1984Incorporation (16 pages)