Company NameArthur & Family Limited
Company StatusDissolved
Company Number04748690
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameArthur Bishop
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(same day as company formation)
RoleTattooist
Correspondence Address34 Cross Lane
Scarborough
North Yorkshire
YO12 6DE
Director NameMaria Hatton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(same day as company formation)
RoleTattooist
Country of ResidenceEngland
Correspondence Address16 Highmill Drive
Scarborough
YO12 6RN
Secretary NameMaria Hatton
NationalityBritish
StatusClosed
Appointed30 April 2003(same day as company formation)
RoleTattooist
Country of ResidenceEngland
Correspondence Address16 Highmill Drive
Scarborough
YO12 6RN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Financials

Year2014
Net Worth£188
Current Liabilities£12

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (2 pages)
2 May 2008Application for striking-off (1 page)
9 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 May 2007Return made up to 30/04/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 May 2006Return made up to 30/04/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 September 2005Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
18 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 May 2005Return made up to 30/04/05; full list of members (3 pages)
16 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003Registered office changed on 10/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 May 2003New secretary appointed;new director appointed (2 pages)