Company NameArncliffe Limited
Company StatusDissolved
Company Number05169773
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 9 months ago)
Dissolution Date7 May 2013 (10 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGraham Benn
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArncliffe Terrace
Glaisedale
Whitby
North Yorkshire
YO21 2QL
Director NameMarie Benn
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArncliffe Terrace
Glaisedale
Whitby
North Yorkshire
YO21 2QL
Secretary NameMarie Benn
NationalityBritish
StatusClosed
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArncliffe Terrace
Glaisedale
Whitby
North Yorkshire
YO21 2QL
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressBelgrave House
15 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
3 November 2011Voluntary strike-off action has been suspended (1 page)
3 November 2011Voluntary strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
14 April 2011Voluntary strike-off action has been suspended (1 page)
14 April 2011Voluntary strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 July 2010Director's details changed for Graham Benn on 2 July 2010 (2 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 1
(5 pages)
6 July 2010Director's details changed for Graham Benn on 2 July 2010 (2 pages)
6 July 2010Director's details changed for Graham Benn on 2 July 2010 (2 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 1
(5 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 1
(5 pages)
21 July 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
21 July 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
19 August 2008Return made up to 02/07/08; full list of members (3 pages)
19 August 2008Return made up to 02/07/08; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 July 2007Return made up to 02/07/07; full list of members (2 pages)
6 July 2007Return made up to 02/07/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 April 2007Return made up to 02/07/06; full list of members (2 pages)
3 April 2007Return made up to 02/07/06; full list of members (2 pages)
2 March 2007Registered office changed on 02/03/07 from: kensington house 3 kensington bishop auckland durham DL14 6HX (1 page)
2 March 2007Registered office changed on 02/03/07 from: kensington house 3 kensington bishop auckland durham DL14 6HX (1 page)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 September 2005Ad 30/06/05--------- £ si 99@1 (2 pages)
2 September 2005Ad 30/06/05--------- £ si 99@1 (2 pages)
15 August 2005Return made up to 02/07/05; full list of members (7 pages)
15 August 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
25 May 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
29 July 2004New secretary appointed;new director appointed (2 pages)
29 July 2004Registered office changed on 29/07/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New secretary appointed;new director appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Registered office changed on 29/07/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Secretary resigned (1 page)
2 July 2004Incorporation (13 pages)
2 July 2004Incorporation (13 pages)