Company NameA.R.F. Management Consultants Ltd
Company StatusDissolved
Company Number04299370
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)
Dissolution Date24 January 2006 (18 years, 2 months ago)
Previous NameNewlin Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Paul Andrew Stainer
NationalityBritish
StatusClosed
Appointed01 April 2002(5 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 24 January 2006)
RoleConsultant
Correspondence Address14 Kenilworth Road
Stoneleigh
Epsom
Surrey
KT17 2NF
Director NameDavid Lawrence Peter Fragniere
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(3 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 24 January 2006)
RoleCompany Director
Correspondence AddressPark Farm Lodge
Holly Lane
Banstead
Surrey
SM7 2BY
Director NameDano Lawrence Peter Fragniere
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(4 months after company formation)
Appointment Duration9 months (resigned 05 November 2002)
RoleCompany Director
Correspondence Address138 Cheam Road
Cheatam
Surrey
SM1 2EB
Director NameDavid Lawrence Peter Fragniere
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(5 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 04 April 2005)
RoleCompany Director
Correspondence AddressPark Farm Lodge
Holly Lane
Banstead
Surrey
SM7 2BY
Director NameJason Stuart Hartley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(2 years, 11 months after company formation)
Appointment Duration7 months (resigned 04 April 2005)
RoleConsultant
Correspondence Address69 Devonshire Drive
Anston
Sheffield
South Yorkshire
S25 4AN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address27a5 Concourse House
432 Dewsbury Road
Leeds
South Yorkshire
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
31 August 2005Application for striking-off (1 page)
22 August 2005New director appointed (2 pages)
30 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
15 April 2005Registered office changed on 15/04/05 from: 69 devonshire drive anston sheffield south yorkshire S25 4AN (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
22 December 2004Return made up to 04/10/04; full list of members (6 pages)
17 September 2004Registered office changed on 17/09/04 from: first floor 49 stafford road wallington surrey SM6 9AP (1 page)
17 September 2004New director appointed (2 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
10 October 2003Return made up to 04/10/03; full list of members (6 pages)
19 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
2 December 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Director's particulars changed (1 page)
12 November 2002Director resigned (1 page)
26 September 2002Registered office changed on 26/09/02 from: 138 cheam road cheam surrey SM1 2EB (1 page)
23 September 2002New director appointed (1 page)
23 September 2002New secretary appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
5 March 2002Company name changed newlin marketing LIMITED\certificate issued on 05/03/02 (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Registered office changed on 07/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 October 2001Incorporation (7 pages)