Company NameA.R.B. English & Son Limited
Company StatusDissolved
Company Number04499456
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date9 December 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAlexander Robert Bonner English
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(1 week, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 09 December 2009)
RoleCeiling Contractor
Correspondence Address13 Fleetwood Square
Beaulieu Park
Chelmsford
Essex
CM2 5AQ
Secretary NameNominee Registrars Limited (Corporation)
StatusClosed
Appointed31 August 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 09 December 2009)
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Secretary NameSusan English
NationalityBritish
StatusResigned
Appointed08 August 2002(1 week, 1 day after company formation)
Appointment Duration4 years (resigned 31 August 2006)
RoleCompany Director
Correspondence Address13 Fleetwood Square
Beauleigh Park
Chelmsford
Essex
CM2 5AQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£232
Current Liabilities£47,123

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2009Liquidators statement of receipts and payments to 14 March 2009 (5 pages)
17 September 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
25 March 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
27 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2007Appointment of a voluntary liquidator (1 page)
27 March 2007Statement of affairs (7 pages)
9 March 2007Registered office changed on 09/03/07 from: 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (1 page)
5 July 2006Return made up to 01/07/06; full list of members (2 pages)
16 September 2005Return made up to 01/07/05; full list of members (2 pages)
12 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
23 January 2004Director's particulars changed (1 page)
23 January 2004Secretary's particulars changed (1 page)
28 July 2003Return made up to 18/07/03; full list of members (6 pages)
3 March 2003Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
29 August 2002New secretary appointed (1 page)
29 August 2002New director appointed (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
31 July 2002Incorporation (11 pages)