Company NameReshape A R C Limited
Company StatusDissolved
Company Number04832093
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRicky Anthony Kennedy
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleVehicle Repair Technician
Country of ResidenceUnited Kingdom
Correspondence Address82 Hurlfield Avenue
Sheffield
South Yorkshire
S12 2TN
Secretary NameMr Michael John Ellin
StatusClosed
Appointed23 December 2009(6 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 11 October 2016)
RoleCompany Director
Correspondence Address4 Cloonmore Croft
Sheffield
South Yorkshire
S8 8JL
Secretary NameMr Gary Widdowson
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Meersbrook Road
Sheffield
South Yorkshire
S8 9HW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 8, Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield

Shareholders

100 at £1Mr R. Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,524
Cash£105
Current Liabilities£29,244

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

11 September 2003Delivered on: 27 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Application to strike the company off the register (3 pages)
19 July 2016Application to strike the company off the register (3 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Director's details changed for Ricky Anthony Kennedy on 29 July 2011 (2 pages)
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
1 August 2011Director's details changed for Ricky Anthony Kennedy on 29 July 2011 (2 pages)
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 December 2009Termination of appointment of Gary Widdowson as a secretary (1 page)
23 December 2009Appointment of Mr Michael John Ellin as a secretary (1 page)
23 December 2009Appointment of Mr Michael John Ellin as a secretary (1 page)
23 December 2009Termination of appointment of Gary Widdowson as a secretary (1 page)
16 July 2009Return made up to 14/07/09; full list of members (3 pages)
16 July 2009Return made up to 14/07/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 August 2008Return made up to 14/07/08; full list of members (3 pages)
1 August 2008Return made up to 14/07/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 August 2007Return made up to 14/07/07; full list of members (2 pages)
20 August 2007Return made up to 14/07/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 August 2006Return made up to 14/07/06; full list of members (2 pages)
3 August 2006Return made up to 14/07/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 September 2005Return made up to 14/07/05; full list of members (2 pages)
29 September 2005Return made up to 14/07/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 September 2004Return made up to 14/07/04; full list of members (6 pages)
2 September 2004Return made up to 14/07/04; full list of members (6 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
12 August 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Incorporation (17 pages)
14 July 2003Incorporation (17 pages)