Company NameArcaway Limited
Company StatusDissolved
Company Number05394527
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Anthony Wild
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomiley House
Station Road Oakworth
Keighley
West Yorkshire
BD22 7RE
Secretary NameAnthony Joseph Wild
NationalityBritish
StatusClosed
Appointed03 May 2005(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 31 January 2012)
RoleCompany Director
Correspondence AddressRomilly House
Station Road, Oakworth
Keighley
West Yorkshire
BD22 7RE
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameAnthony Peter Wild
NationalityBritish
StatusResigned
Appointed03 May 2005(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 03 May 2005)
RoleCompany Director
Correspondence Address9 Spring Gardens Mount
Keighley
West Yorkshire
BD20 6LJ
Secretary NameAnthony Peter Wild
NationalityBritish
StatusResigned
Appointed03 May 2005(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 03 May 2005)
RoleCompany Director
Correspondence Address4 Earl Street
Keighley
West Yorkshire
BD21 2SS

Location

Registered AddressRussell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£29,903
Cash£34,074
Current Liabilities£4,864

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
3 October 2011Application to strike the company off the register (3 pages)
3 October 2011Application to strike the company off the register (3 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 3
(4 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 3
(4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 16/03/08; full list of members (3 pages)
21 April 2008Return made up to 16/03/08; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 March 2007Return made up to 16/03/07; full list of members (3 pages)
21 March 2007Return made up to 16/03/07; full list of members (3 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Return made up to 16/03/06; full list of members (3 pages)
2 May 2006Return made up to 16/03/06; full list of members (3 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006New secretary appointed (1 page)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005New secretary appointed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
27 June 2005Ad 09/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 June 2005Ad 09/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2005£ nc 100/1000 03/05/05 (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005Registered office changed on 25/05/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Registered office changed on 25/05/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005£ nc 100/1000 03/05/05 (1 page)
16 March 2005Incorporation (14 pages)