Company NameARKH (Asylum Seekers And Refugees Kingston Upon Hull)
Company StatusDissolved
Company Number04440840
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NameARKH (Asylum Seekers And Refugees Of Kingston Upon Hull) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePatricia Ann Didsbury
NationalityBritish
StatusClosed
Appointed02 January 2004(1 year, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 23 December 2014)
RoleUpholsterer
Correspondence Address4 Victoria Avenue
Princes Avenue
Hull
East Yorkshire
HU5 3DR
Director NameElizabeth Sandra Eborne White
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(6 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 23 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodgates Mount Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JQ
Director NameBilal Qassab
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIraq
StatusClosed
Appointed05 January 2009(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 23 December 2014)
RoleFootball Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Porter Street
Hull
North Humberside
HU1 2RH
Director NameMr Stephen Martin Ibbetson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(10 years after company formation)
Appointment Duration2 years, 6 months (closed 23 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22/23 Albion St.
Hull
East Yorkshire
HU1 3TG
Director NameLynne Mavis Colley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleLiason Officer Students Suppor
Correspondence AddressMicklehill
Aldbrough
Hull
North Humberside
HU11 4QT
Director NameCllr Robert David Tress
Date of BirthJuly 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCouncillor
Correspondence Address2 Gladstone Street
Hessle
East Yorkshire
HU13 0SD
Director NameNahro Zagros
Date of BirthApril 1974 (Born 50 years ago)
NationalityKurdish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleMusician
Correspondence Address8 Beech Grove Rynoldson Street
Newland Avenue
Hull
HU3 2DB
Secretary NameCllr Robert David Tress
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCouncillor
Correspondence Address2 Gladstone Street
Hessle
East Yorkshire
HU13 0SD
Director NameShwan Abdul Rahman
Date of BirthMay 1969 (Born 55 years ago)
NationalityKurdish Iraqi
StatusResigned
Appointed09 October 2002(4 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2008)
RoleEngineer
Correspondence Address59 Sykes Street
Hull
East Yorkshire
HU2 8AZ
Director NameNajat Saeed Mohammed Faraj
Date of BirthOctober 1970 (Born 53 years ago)
NationalityKurdish Iraqi
StatusResigned
Appointed09 October 2002(4 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 16 October 2006)
RolePersonnel Co-Ordinator
Correspondence Address9 Caroline Place
Hull
East Yorkshire
HU2 8DR
Director NameMs Gillian Christine Martin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 January 2008)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechfield
Newton On Ouse
York
North Yorkshire
YO30 2DJ
Director NameFatmira Gurori
Date of BirthAugust 1970 (Born 53 years ago)
NationalityKosovan
StatusResigned
Appointed31 March 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2006)
RoleHousewife Voluntary Work
Correspondence Address71 Linnaeus Street
Hull
North Humberside
HU3 2PJ
Director NameAbdulkadir Omer Ahmed
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(4 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22/23 Albion St.
Hull
East Yorkshire
HU1 3TG
Director NameMike Parker
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(6 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 June 2009)
RoleRetired
Correspondence Address52 Peel Street
Hull
Humberside
HU3 1QR
Secretary NameMike Parker
NationalityBritish
StatusResigned
Appointed05 January 2009(6 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 June 2009)
RoleRetired
Correspondence Address52 Peel Street
Hull
Humberside
HU3 1QR
Director NameMiss Rebecca Mary Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 27 October 2009)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address22/23 Albion St.
Hull
East Yorkshire
HU1 3TG

Contact

Websitewww.arkh-hull.com

Location

Registered Address22/23 Albion St.
Hull
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£45,168
Cash£49,099
Current Liabilities£6,111

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Voluntary strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2013Annual return made up to 16 May 2013 no member list (4 pages)
4 March 2013Termination of appointment of Abdulkadir Omer Ahmed as a director on 25 February 2013 (1 page)
1 March 2013Termination of appointment of Abdulkadir Omer Ahmed as a director on 25 February 2013 (1 page)
1 March 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
20 February 2013Total exemption full accounts made up to 31 May 2012 (17 pages)
7 September 2012Termination of appointment of Rebecca Mary Smith as a director on 27 October 2009 (1 page)
1 June 2012Appointment of Mr Stephen Martin Ibbetson as a director on 1 June 2012 (2 pages)
1 June 2012Appointment of Mr Stephen Martin Ibbetson as a director on 1 June 2012 (2 pages)
25 May 2012Annual return made up to 16 May 2012 no member list (5 pages)
2 February 2012Total exemption full accounts made up to 31 May 2011 (16 pages)
20 May 2011Annual return made up to 16 May 2011 no member list (5 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
28 May 2010Director's details changed for Elizabeth Sandra Eborne White on 16 May 2010 (2 pages)
28 May 2010Director's details changed for Bilal Qassab on 16 May 2010 (2 pages)
28 May 2010Director's details changed for Abdulkadir Omer Ahmed on 16 May 2010 (2 pages)
28 May 2010Annual return made up to 16 May 2010 no member list (4 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
27 November 2009Appointment of Miss Rebecca Mary Smith as a director (2 pages)
25 June 2009Appointment terminated director and secretary mike parker (1 page)
3 June 2009Director and secretary appointed mike parker (2 pages)
3 June 2009Director appointed bilal qassab (2 pages)
3 June 2009Appointment terminated director lynne colley (1 page)
29 May 2009Annual return made up to 16/05/09 (3 pages)
23 May 2009Company name changed arkh (asylum seekers and refugees of kingston upon hull) LIMITED\certificate issued on 26/05/09 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 October 2008Director appointed elizabeth sandra eborne white (1 page)
21 October 2008Appointment terminated director shwan abdul rahman (1 page)
2 June 2008Annual return made up to 16/05/08 (3 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 February 2008Director resigned (1 page)
16 July 2007Annual return made up to 16/05/07 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 October 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
18 May 2006Annual return made up to 16/05/06 (5 pages)
18 May 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 June 2005Annual return made up to 16/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2005New director appointed (2 pages)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 June 2004Annual return made up to 16/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 April 2004Director's particulars changed (1 page)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 January 2004New secretary appointed (2 pages)
5 January 2004New director appointed (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003Annual return made up to 16/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
21 June 2003Director's particulars changed (1 page)
16 May 2002Incorporation (25 pages)