Company NameArcon (Dormant) Limited
Company StatusDissolved
Company Number03036140
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)
Previous NameArcon U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameBurkhard Fritz Knut Marshall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityGerman
StatusClosed
Appointed26 April 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 13 February 2001)
RoleMarketing
Correspondence AddressHojtoftevej 39
Esbjerg
6700
Denmark
Secretary NameUlla Hansen
NationalityDanish
StatusClosed
Appointed03 December 1998(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 13 February 2001)
RoleCompany Director
Correspondence AddressToftsvej 32 11+V
Esbjerg
6700
Foreign
Director NameEdmund Patrick Harty Barber
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 25 Maiden Lane
Covent Garden
London
WC2E 7NR
Secretary NameAnne Ryan
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address171 Yorkland Avenue
Welling
Kent
DA16 2LQ
Director NameJeff Nott
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 1996)
RolePublisher
Correspondence Address48 Byron Close
Hitchin
Hertfordshire
SG4 0QS
Director NameUzma Spatz
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 March 1997)
RolePublisher
Correspondence Address2nd Floor Flat The Grange
3 Codicote Road
Welwyn
Hertfordshire
AL6 9LY
Secretary NameUzma Spatz
NationalityBritish
StatusResigned
Appointed20 May 1996(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 January 1997)
RolePublisher
Correspondence Address2nd Floor Flat The Grange
3 Codicote Road
Welwyn
Hertfordshire
AL6 9LY
Director NameBurckhard Fritz Knut Marshall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed19 December 1996(1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 March 1997)
RoleMarketing
Correspondence AddressJyiiandsgade 39
Dk6700
Esberg
Foreign
Denmark
Director NameIan Walledge
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 March 1997)
RoleCompany Director
Correspondence Address88 Sylvandale
Welwyn Garden City
Hertfordshire
AL7 2HT
Director NameMr Richard Henry Stone
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 March 1997)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address38 Parish Piece
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SP
Director NameMichael Bernard Spatz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1997(2 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 04 July 1997)
RoleSales
Correspondence Address2nd Floor Flat The Grange
3 Codicote Road
Welwyn
Hertfordshire
AL6 9LY
Director NameRichard Stone
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1997(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 February 1998)
RoleMarketing
Correspondence Address29 Rectory Gardens
Hornsey
London
N8 7PJ
Secretary NameRichard Stone
NationalityBritish
StatusResigned
Appointed26 April 1997(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 February 1998)
RoleMarketing
Correspondence Address29 Rectory Gardens
Hornsey
London
N8 7PJ

Location

Registered Address48 Station Road
Holywell Green
Halifax
West Yorkshire
HX4 9AW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaHolywell Green
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2000Application for striking-off (1 page)
6 April 2000Return made up to 21/03/00; full list of members (6 pages)
22 February 2000Accounts for a dormant company made up to 30 September 1998 (1 page)
3 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1999Return made up to 21/03/99; full list of members (6 pages)
21 June 1999Registered office changed on 21/06/99 from: 6 vernon street derby DE1 1FR (1 page)
5 February 1999Return made up to 21/03/98; no change of members (4 pages)
12 January 1999New secretary appointed (2 pages)
3 November 1998Registered office changed on 03/11/98 from: durham house durham house street london WC2N 6HF (1 page)
2 November 1998Full accounts made up to 30 September 1997 (10 pages)
16 February 1998Secretary resigned;director resigned (1 page)
25 January 1998Registered office changed on 25/01/98 from: 17-18 henrietta street covent garden london WC2E 8QH (1 page)
26 August 1997Director resigned (1 page)
11 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 June 1997Ad 03/06/97--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Director resigned (1 page)
25 March 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
31 January 1997Registered office changed on 31/01/97 from: 17-18 henrietta st covent garden london WC2E 8QX (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
16 January 1997Company name changed intersearch publications LIMITED\certificate issued on 17/01/97 (2 pages)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996New director appointed (2 pages)
22 July 1996New secretary appointed;new director appointed (2 pages)
3 June 1996Company name changed falcon potteries LIMITED\certificate issued on 24/05/96 (2 pages)
24 March 1996Return made up to 21/03/96; full list of members (6 pages)
21 March 1995Incorporation (42 pages)