Company NameArc Electrical (Yorkshire) Limited
Company StatusDissolved
Company Number03233320
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 8 months ago)
Previous NameExpresspermission Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRussell Garratt
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1996(2 months, 3 weeks after company formation)
Appointment Duration27 years, 6 months
RoleTechnical Director
Correspondence Address11 Grove Lane
South Kirkby
Pontefract
West Yorkshire
WF9 3PY
Director NameDerek Webb
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1997(11 months, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleProperty Manager
Correspondence Address10 Newfield Avenue
Normanton
Wakefield
West Yorkshire
WF6 1SL
Director NameGail Susan Carratt
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Correspondence Address11 Grove Lane
South Kirkby
Pontefract
West Yorkshire
WF9 3PY
Secretary NameGail Susan Carratt
NationalityBritish
StatusCurrent
Appointed01 June 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Correspondence Address11 Grove Lane
South Kirkby
Pontefract
West Yorkshire
WF9 3PY
Director NameGail Susan Carratt
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 July 1997)
RoleFinancial Controller
Correspondence Address11 Grove Lane
South Kirkby
Pontefract
West Yorkshire
WF9 3PY
Secretary NameRussell Garratt
NationalityBritish
StatusResigned
Appointed22 October 1996(2 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 28 August 1997)
RoleTechnical Director
Correspondence Address11 Grove Lane
South Kirkby
Pontefract
West Yorkshire
WF9 3PY
Director NameNeil Alexander Mears
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(11 months, 1 week after company formation)
Appointment Duration9 months (resigned 05 April 1998)
RoleBuilder
Correspondence Address79 Quarry Lane
Upton
Pontefract
West Yorkshire
WF9 1DA
Secretary NameMr John Ryan Mills
NationalityBritish
StatusResigned
Appointed28 August 1997(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 01 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Wakefield Road
Swillington
Leeds
West Yorkshire
LS26 8DJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

24 October 2003Dissolved (1 page)
24 July 2003Liquidators statement of receipts and payments (6 pages)
24 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
16 August 2002Liquidators statement of receipts and payments (6 pages)
19 February 2002Liquidators statement of receipts and payments (6 pages)
28 August 2001Liquidators statement of receipts and payments (6 pages)
12 February 2001Liquidators statement of receipts and payments (6 pages)
23 January 2001C/O re change of liq (13 pages)
23 January 2001Appointment of a voluntary liquidator (1 page)
14 September 2000Liquidators statement of receipts and payments (6 pages)
2 March 2000Liquidators statement of receipts and payments (6 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
8 January 1999Appointment of a voluntary liquidator (1 page)
8 January 1999Cocomp replace liquidator (6 pages)
17 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 1998Appointment of a voluntary liquidator (1 page)
11 August 1998Statement of affairs (16 pages)
5 June 1998New secretary appointed;new director appointed (2 pages)
5 June 1998Secretary resigned (2 pages)
24 April 1998Director resigned (2 pages)
30 October 1997Return made up to 02/08/97; full list of members (8 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
22 August 1997Registered office changed on 22/08/97 from: st oswald house st oswald street castleford west yorkshire WF10 1HU (1 page)
20 January 1997Ad 22/10/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 November 1996Company name changed expresspermission LIMITED\certificate issued on 12/11/96 (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Registered office changed on 31/10/96 from: 12 york place leeds LS1 2DS (1 page)
2 August 1996Incorporation (10 pages)