Company NameArthur Firth Limited
Company StatusDissolved
Company Number03952872
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date4 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJacqueline Frances Beaumont
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleSecretary
Correspondence Address8 Byron Grove
Dewsbury
West Yorkshire
WF13 4QZ
Secretary NameJacqueline Frances Beaumont
NationalityBritish
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleSecretary
Correspondence Address8 Byron Grove
Dewsbury
West Yorkshire
WF13 4QZ
Director NameOliver Lewis Beaumont
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 04 November 2011)
RoleCompany Director
Correspondence Address8 Byron Grove
Dewsbury
W Yorks
WF13 4QZ
Director NameStephanie Frances Beaumont
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 04 November 2011)
RoleCompany Director
Correspondence Address8 Byron Grove
Dewsbury
W Yorks
WF13 4QZ
Director NameDavid John Beaumont
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleEngineer
Correspondence Address8 Byron Grove
Dewsbury
West Yorkshire
WF13 4QZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£21,750
Cash£6,458
Current Liabilities£21,265

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2011Final Gazette dissolved following liquidation (1 page)
4 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2011Final Gazette dissolved following liquidation (1 page)
4 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2011Liquidators statement of receipts and payments to 18 March 2011 (5 pages)
28 March 2011Liquidators' statement of receipts and payments to 18 March 2011 (5 pages)
28 March 2011Liquidators' statement of receipts and payments to 18 March 2011 (5 pages)
1 November 2010Liquidators' statement of receipts and payments to 18 September 2010 (5 pages)
1 November 2010Liquidators' statement of receipts and payments to 18 September 2010 (5 pages)
1 November 2010Liquidators statement of receipts and payments to 18 September 2010 (5 pages)
28 April 2010Liquidators' statement of receipts and payments to 18 March 2010 (5 pages)
28 April 2010Liquidators statement of receipts and payments to 18 March 2010 (5 pages)
28 April 2010Liquidators' statement of receipts and payments to 18 March 2010 (5 pages)
21 December 2009Registered office address changed from C/O Pr Booth & Co, Po Box 22 Po Box 22 Manordale Close Flockton Wakefield West Yorkshire WF4 4WD on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from C/O Pr Booth & Co, PO Box 22 PO Box 22 Manordale Close Flockton Wakefield West Yorkshire WF4 4WD on 21 December 2009 (2 pages)
30 March 2009Appointment of a voluntary liquidator (1 page)
30 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2009Statement of affairs with form 4.19 (6 pages)
30 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-19
(1 page)
30 March 2009Appointment of a voluntary liquidator (1 page)
30 March 2009Statement of affairs with form 4.19 (6 pages)
12 March 2009Registered office changed on 12/03/2009 from wharfe forge wharf street dewsbury west yorkshire WF12 9AT (1 page)
12 March 2009Registered office changed on 12/03/2009 from wharfe forge wharf street dewsbury west yorkshire WF12 9AT (1 page)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 May 2008Director appointed oliver lewis beaumont (2 pages)
6 May 2008Director appointed oliver lewis beaumont (2 pages)
6 May 2008Director appointed stephanie frances beaumont (2 pages)
6 May 2008Director appointed stephanie frances beaumont (2 pages)
6 May 2008Appointment terminated director david beaumont (1 page)
6 May 2008Appointment Terminated Director david beaumont (1 page)
11 March 2008Return made up to 04/03/08; full list of members (4 pages)
11 March 2008Return made up to 04/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 04/03/07; full list of members (7 pages)
10 April 2007Return made up to 04/03/07; full list of members (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 May 2006Return made up to 04/03/06; full list of members (7 pages)
2 May 2006Return made up to 04/03/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 04/03/05; full list of members (7 pages)
21 March 2005Return made up to 04/03/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 April 2004Return made up to 04/03/04; full list of members (7 pages)
22 April 2004Return made up to 04/03/04; full list of members (7 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 March 2003Return made up to 04/03/03; full list of members (7 pages)
28 March 2003Return made up to 04/03/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 March 2002Return made up to 04/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 2002Return made up to 04/03/02; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 March 2001Return made up to 15/03/01; full list of members (6 pages)
27 March 2001Return made up to 15/03/01; full list of members (6 pages)
6 September 2000Particulars of mortgage/charge (4 pages)
6 September 2000Particulars of mortgage/charge (4 pages)
14 April 2000Ad 01/04/00--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
14 April 2000Ad 01/04/00--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New secretary appointed;new director appointed (2 pages)
3 April 2000Registered office changed on 03/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 April 2000New secretary appointed;new director appointed (2 pages)
21 March 2000Incorporation (14 pages)