Company Name114 The Arch Limited
Company StatusDissolved
Company Number05847832
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 9 months ago)
Dissolution Date4 October 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Shirley Anne Lesley Simpson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorgate Crofts Business Centre South Grove
Rotherham
South Yorkshire
S60 2DH
Secretary NameMr Stephen Robert Thompson
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorgate Crofts Business Centre South Grove
Rotherham
South Yorkshire
S60 2DH
Director NameMr Stephen Robert Thompson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(6 years after company formation)
Appointment Duration2 years, 3 months (closed 04 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorgate Crofts Business Centre South Grove
Rotherham
South Yorkshire
S60 2DH
Director NameMr Stephen Robert Thompson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichardshaw Lane
Pudsey
Leeds
West Yorkshire
LS28 6BN
Secretary NameMs Michele Louise Thompson
StatusResigned
Appointed05 October 2011(5 years, 3 months after company formation)
Appointment Duration1 month (resigned 07 November 2011)
RoleCompany Director
Correspondence AddressRichardshaw Lane
Pudsey
Leeds
West Yorkshire
LS28 6BN
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressMoorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Shirley Anne Lesley Simpson
50.00%
Ordinary
1 at £1Stephen Robert Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,437
Cash£4,086
Current Liabilities£100,898

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 October 2014Final Gazette dissolved following liquidation (1 page)
4 October 2014Final Gazette dissolved following liquidation (1 page)
4 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
4 July 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
9 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2013Statement of affairs with form 4.19 (7 pages)
9 May 2013Statement of affairs with form 4.19 (7 pages)
9 May 2013Appointment of a voluntary liquidator (3 pages)
9 May 2013Appointment of a voluntary liquidator (3 pages)
27 March 2013Registered office address changed from Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6BN on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6BN on 27 March 2013 (1 page)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 July 2012Appointment of Mr Stephen Robert Thompson as a director (2 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 2
(3 pages)
11 July 2012Appointment of Mr Stephen Robert Thompson as a director (2 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 2
(3 pages)
8 November 2011Termination of appointment of Michele Thompson as a secretary (1 page)
8 November 2011Termination of appointment of Michele Thompson as a secretary (1 page)
12 October 2011Appointment of Ms Michele Louise Thompson as a secretary (1 page)
12 October 2011Appointment of Ms Michele Louise Thompson as a secretary (1 page)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
27 June 2011Termination of appointment of Stephen Thompson as a director (1 page)
27 June 2011Termination of appointment of Stephen Thompson as a director (1 page)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
1 July 2010Secretary's details changed for Stephen Robert Thompson on 15 June 2010 (1 page)
1 July 2010Director's details changed for Shirley Anne Lesley Simpson on 15 June 2010 (2 pages)
1 July 2010Secretary's details changed for Stephen Robert Thompson on 15 June 2010 (1 page)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Shirley Anne Lesley Simpson on 15 June 2010 (2 pages)
1 July 2010Director's details changed for Stephen Robert Thompson on 15 June 2010 (2 pages)
1 July 2010Director's details changed for Stephen Robert Thompson on 15 June 2010 (2 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
1 September 2009Return made up to 15/06/09; full list of members (4 pages)
1 September 2009Return made up to 15/06/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 December 2008Return made up to 15/06/08; full list of members (4 pages)
9 December 2008Director and secretary's change of particulars / stephen thompson / 22/01/2008 (1 page)
9 December 2008Return made up to 15/06/08; full list of members (4 pages)
9 December 2008Director's change of particulars / shirley simpson / 01/06/2008 (1 page)
9 December 2008Director and secretary's change of particulars / stephen thompson / 22/01/2008 (1 page)
9 December 2008Director's change of particulars / shirley simpson / 01/06/2008 (1 page)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 September 2007Registered office changed on 10/09/07 from: 16 minster drive bradford west yorkshire BD4 8UL (1 page)
10 September 2007Ad 04/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 September 2007Ad 04/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 September 2007Registered office changed on 10/09/07 from: 16 minster drive bradford west yorkshire BD4 8UL (1 page)
16 August 2007Return made up to 15/06/07; full list of members (2 pages)
16 August 2007Return made up to 15/06/07; full list of members (2 pages)
19 April 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
19 April 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
14 February 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
14 February 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
30 August 2006Particulars of mortgage/charge (6 pages)
30 August 2006Particulars of mortgage/charge (6 pages)
6 July 2006New secretary appointed;new director appointed (2 pages)
6 July 2006Registered office changed on 06/07/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire LL30 2PL (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New secretary appointed;new director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006Registered office changed on 06/07/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire LL30 2PL (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Director resigned (1 page)
15 June 2006Incorporation (11 pages)
15 June 2006Incorporation (11 pages)