Company NameA.R.P. Exhibitions Limited
DirectorsDavid Rowley Rose and Stuart Alan Roper Mead
Company StatusDissolved
Company Number02403238
CategoryPrivate Limited Company
Incorporation Date11 July 1989(34 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(13 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(13 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 October 1994(5 years, 3 months after company formation)
Appointment Duration29 years, 6 months
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameRobert Stephen Leaf
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fursecroft
London
W1H 5LF
Director NameAnthony Sherwin Page
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 October 1992)
RolePublisher
Correspondence AddressFlat 5 Canute Court
83-87 Knollys Road
London
SW16 2JP
Director NameJacqueline Rose
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressBorough Farm
Shillingford
Tiverton
Devon
EX16 9BL
Director NameRobert Martin Rose
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 1992(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressBorough Farm
Shillingford
Tiverton
Devon
EX16 9BL
Secretary NameAnthony Sherwin Page
NationalityBritish
StatusResigned
Appointed11 July 1992(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 October 1992)
RoleCompany Director
Correspondence AddressFlat 5 Canute Court
83-87 Knollys Road
London
SW16 2JP
Secretary NameMr Stephen Skinner
NationalityAustralian
StatusResigned
Appointed11 July 1992(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 October 1992)
RoleCompany Director
Correspondence Address16 Ennismore Avenue
Chiswick
London
W4 1SF
Secretary NameMr Richard Stanley Clough
NationalityBritish
StatusResigned
Appointed06 October 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanini 50 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Director NameMr Keith Charles Rutherford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(4 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Moorings
2 Willow Way
Christchurch
BH23 1JJ
Director NameKeith Nigel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1998)
RoleGroup Company Secretary
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameKeith Polsom Jenkins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1998)
RoleBarrister
Correspondence Address117 West Side
Clapham Common
London
SW4 9BA
Director NameMr Richard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStrathblane Ashgrove Road
Sevenoaks
Kent
TN13 1SS
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 1998(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 May 2003)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed30 September 1998(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 May 2003)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 June 2004Dissolved (1 page)
30 March 2004Registered office changed on 30/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page)
18 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2003Registered office changed on 09/06/03 from: st helen's 1 undershaft london EC3P 3DQ (1 page)
4 June 2003Declaration of solvency (3 pages)
4 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 2003Appointment of a voluntary liquidator (1 page)
16 May 2003Declaration of satisfaction of mortgage/charge (1 page)
16 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003New director appointed (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
13 May 2003New director appointed (1 page)
19 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
12 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2002Full accounts made up to 31 December 2001 (10 pages)
11 July 2002Resolutions
  • RES13 ‐ Auditors appointment 03/07/02
(1 page)
5 July 2002Secretary's particulars changed;director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
3 July 2002Registered office changed on 03/07/02 from: greencoat house francis street london SW1P 1DZ (1 page)
10 January 2002Ad 07/12/01--------- £ si 16249@1=16249 £ ic 100/16349 (2 pages)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002Nc inc already adjusted 07/12/01 (2 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 July 2001Return made up to 11/07/01; full list of members (2 pages)
20 July 2000Return made up to 11/07/00; full list of members (8 pages)
10 July 2000Secretary's particulars changed;director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
18 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1999Return made up to 11/07/99; full list of members (7 pages)
31 December 1998Secretary's particulars changed (1 page)
16 October 1998Director resigned (1 page)
14 October 1998Director's particulars changed (1 page)
26 July 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Director resigned
(17 pages)
26 July 1998Director resigned (1 page)
30 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
6 January 1998Location of register of members (1 page)
21 July 1997Return made up to 11/07/97; full list of members (7 pages)
24 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
24 July 1996Return made up to 11/07/96; full list of members (7 pages)
21 March 1996Memorandum and Articles of Association (10 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 December 1995Full accounts made up to 31 December 1994 (9 pages)
30 October 1995Director resigned (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Director resigned (2 pages)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 July 1994Full accounts made up to 31 December 1993 (8 pages)
6 November 1992Full accounts made up to 31 December 1991 (8 pages)
24 March 1992Full accounts made up to 31 December 1990 (10 pages)
1 October 1990Full accounts made up to 31 December 1989 (10 pages)
15 August 1989Particulars of mortgage/charge (7 pages)
14 August 1989Particulars of mortgage/charge (7 pages)
14 August 1989Particulars of mortgage/charge (7 pages)