Company NameArenabase Limited
DirectorsPamela Haggitt and Paul Hayes
Company StatusDissolved
Company Number03053663
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 12 months ago)

Directors

Secretary NamePaul Knowles
NationalityBritish
StatusCurrent
Appointed21 May 1995(2 weeks, 2 days after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address22 Brown Lane East
Holbeck
Leeds
West Yorkshire
LS11 9LA
Director NameMrs Pamela Haggitt
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1995(6 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleNight Nurse
Correspondence Address19 Austhorpe Drive
Crossgates
Leeds
West Yorkshire
LS15 8QG
Director NamePaul Hayes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1996(10 months, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address27 Kingsway
Whitkirk
Leeds
West Yorkshire
LS15 7BU
Director NameJanet Hayes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1995(2 weeks, 2 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 15 November 1995)
RoleBank Clerk
Correspondence Address27 Kingsway
Whitkirk
Leeds
West Yorkshire
LS15 7BU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Deloitte & Touche
10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 October 1997Dissolved (1 page)
4 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
4 July 1997Liquidators statement of receipts and payments (5 pages)
21 April 1997Liquidators statement of receipts and payments (5 pages)
13 June 1996New director appointed (2 pages)
15 May 1996Registered office changed on 15/05/96 from: blakeridge mills blakeridge lane batley WF17 8PD (1 page)
17 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 1996Appointment of a voluntary liquidator (1 page)
23 November 1995Director resigned;new director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 12 york place leeds LS1 2DS (1 page)
1 June 1995New secretary appointed (2 pages)
1 June 1995Secretary resigned (2 pages)
5 May 1995Incorporation (14 pages)