Company NameArcadia Direct.com Limited
Company StatusDissolved
Company Number03916673
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Darren Douglas Anley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThorpe Hall Dam Lane
Thorpe Willoughby
Selby
North Yorkshire
YO8 9SF
Secretary NameChristina Sawicki
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThorpe Hall Dam Lane
Thorpe Willoughby
Selby
North Yorkshire
YO8 9SF
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address10 York Road
Wetherby
West Yorkshire
LS22 6SL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

1 at £1Christina Sawicki
50.00%
Ordinary
1 at £1Darran Douglas Anley
50.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
10 August 2011Application to strike the company off the register (3 pages)
10 August 2011Application to strike the company off the register (3 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 2
(4 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 2
(4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
17 July 2009Registered office changed on 17/07/2009 from 29 tong drive farnley leeds west yorkshire LS12 5NE (1 page)
17 July 2009Registered office changed on 17/07/2009 from 29 tong drive farnley leeds west yorkshire LS12 5NE (1 page)
13 April 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
13 April 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 April 2008Return made up to 31/01/08; full list of members (3 pages)
3 April 2008Return made up to 31/01/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
16 February 2007Return made up to 31/01/07; full list of members (6 pages)
16 February 2007Return made up to 31/01/07; full list of members (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
16 March 2006Minutes - cease trading (1 page)
16 March 2006Minutes - cease trading (1 page)
13 February 2006Return made up to 31/01/06; full list of members (6 pages)
13 February 2006Return made up to 31/01/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 April 2005Registered office changed on 07/04/05 from: 51A new briggate leeds west yorkshire LS2 8JD (1 page)
7 April 2005Registered office changed on 07/04/05 from: 51A new briggate leeds west yorkshire LS2 8JD (1 page)
7 April 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2005Return made up to 31/01/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
6 February 2004Return made up to 31/01/04; full list of members (6 pages)
6 February 2004Return made up to 31/01/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
11 February 2003Return made up to 31/01/03; full list of members (6 pages)
11 February 2003Return made up to 31/01/03; full list of members (6 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 February 2002Return made up to 31/01/02; full list of members (6 pages)
19 February 2002Return made up to 31/01/02; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 June 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
21 June 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
2 May 2001Return made up to 31/01/01; full list of members (6 pages)
2 May 2001Return made up to 31/01/01; full list of members (6 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 5A new bridgate leeds west yorkshire LS2 8JD (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 5A new bridgate leeds west yorkshire LS2 8JD (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New secretary appointed (2 pages)
31 January 2000Incorporation (13 pages)
31 January 2000Incorporation (13 pages)