Company NameAruchi Limited
Company StatusDissolved
Company Number03362879
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 11 months ago)
Dissolution Date6 February 2001 (23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameArnold Thomas Seckel
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
1 Sands Lane
Bridlington
East Yorkshire
YO15 2JG
Director NameBeverley Faye Seckel
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Belvedere Parade
Bridlington
North Humberside
YO15 3LX
Director NameShirley Ann Seckel
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
1 Sands Lane
Bridlington
East Yorkshire
YO15 2JG
Secretary NameBeverley Faye Seckel
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Belvedere Parade
Bridlington
North Humberside
YO15 3LX
Director NameIan Leslie Mitchell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Savoy Court
24/25 Prince Of Wales Terrace
Scarborough
North Yorkshire
YO11 2AN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressAbacus Accountants
(Samsodan Ltd)
122 Chanterlands Avenue
Hull North Humberside
HU5 3TS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
28 June 2000Director resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: flat 5 savoy court scarborough east yorkshire YO11 2AN (1 page)
2 June 1999Return made up to 01/05/99; no change of members (4 pages)
2 March 1999Full accounts made up to 31 May 1998 (11 pages)
7 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/11/98
(1 page)
12 August 1998Registered office changed on 12/08/98 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page)
28 May 1997Ad 01/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 May 1997Registered office changed on 15/05/97 from: 31 corsham street london N1 6DR (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
1 May 1997Incorporation (18 pages)