Company NameThird Arc Limited
Company StatusDissolved
Company Number06262929
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul James Browning
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice No 5 The Rear Walled Garden
The Nostell Estate Business Park Nostell
Wakefield
West Yorkshire
WF4 1AB
Director NameSimon Lee Browning
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOffice No 5 The Rear Walled Garden
The Nostell Estate Business Park Nostell
Wakefield
West Yorkshire
WF4 1AB
Secretary NameSimon Lee Browning
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOffice No 5 The Rear Walled Garden
The Nostell Estate Business Park Nostell
Wakefield
West Yorkshire
WF4 1AB

Contact

Websitethirdarc.com
Telephone01924 950170
Telephone regionWakefield

Location

Registered AddressOffice No 5 The Rear Walled Garden
The Nostell Estate Business Park Nostell
Wakefield
West Yorkshire
WF4 1AB
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHuntwick with Foulby and Nostell
WardAckworth, North Elmsall and Upton

Shareholders

50 at £1Paul James Browning
50.00%
Ordinary
50 at £1Simon Lee Browning
50.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015Application to strike the company off the register (4 pages)
1 September 2015Application to strike the company off the register (4 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 June 2015Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 June 2015Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
19 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
12 August 2013Director's details changed for Paul James Browning on 2 August 2013 (2 pages)
12 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 August 2013Director's details changed for Paul James Browning on 2 August 2013 (2 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 October 2011Director's details changed for Simon Lee Browning on 1 October 2011 (2 pages)
14 October 2011Director's details changed for Simon Lee Browning on 1 October 2011 (2 pages)
14 October 2011Director's details changed for Simon Lee Browning on 1 October 2011 (2 pages)
13 October 2011Director's details changed for Paul James Browning on 1 October 2011 (2 pages)
13 October 2011Director's details changed for Paul James Browning on 1 October 2011 (2 pages)
13 October 2011Registered office address changed from 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL England on 13 October 2011 (1 page)
13 October 2011Secretary's details changed for Simon Lee Browning on 1 October 2011 (2 pages)
13 October 2011Secretary's details changed for Simon Lee Browning on 1 October 2011 (2 pages)
13 October 2011Registered office address changed from 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL England on 13 October 2011 (1 page)
13 October 2011Secretary's details changed for Simon Lee Browning on 1 October 2011 (2 pages)
13 October 2011Director's details changed for Paul James Browning on 1 October 2011 (2 pages)
17 August 2011Director's details changed for Paul James Browning on 6 June 2011 (2 pages)
17 August 2011Director's details changed for Paul James Browning on 6 June 2011 (2 pages)
17 August 2011Director's details changed for Paul James Browning on 6 June 2011 (2 pages)
17 June 2011Secretary's details changed for Simon Lee Browning on 16 August 2010 (2 pages)
17 June 2011Director's details changed for Simon Lee Browning on 16 August 2010 (2 pages)
17 June 2011Secretary's details changed for Simon Lee Browning on 16 August 2010 (2 pages)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
17 June 2011Director's details changed for Paul James Browning on 16 August 2010 (2 pages)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
17 June 2011Director's details changed for Simon Lee Browning on 16 August 2010 (2 pages)
17 June 2011Director's details changed for Paul James Browning on 16 August 2010 (2 pages)
23 January 2011Registered office address changed from Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR United Kingdom on 23 January 2011 (1 page)
23 January 2011Registered office address changed from Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR United Kingdom on 23 January 2011 (1 page)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 November 2009Director's details changed for Simon Lee Browning on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Simon Lee Browning on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Paul James Browning on 3 November 2009 (2 pages)
4 November 2009Secretary's details changed for Simon Lee Browning on 3 November 2009 (1 page)
4 November 2009Director's details changed for Paul James Browning on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Paul James Browning on 3 November 2009 (2 pages)
4 November 2009Secretary's details changed for Simon Lee Browning on 3 November 2009 (1 page)
4 November 2009Secretary's details changed for Simon Lee Browning on 3 November 2009 (1 page)
4 November 2009Director's details changed for Simon Lee Browning on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Simon Lee Browning on 1 September 2009 (1 page)
3 November 2009Secretary's details changed for Simon Lee Browning on 1 September 2009 (1 page)
3 November 2009Director's details changed for Simon Lee Browning on 1 September 2009 (1 page)
3 November 2009Director's details changed for Simon Lee Browning on 1 September 2009 (1 page)
3 November 2009Secretary's details changed for Simon Lee Browning on 1 September 2009 (1 page)
3 November 2009Director's details changed for Simon Lee Browning on 1 September 2009 (1 page)
15 July 2009Return made up to 31/05/09; full list of members (4 pages)
15 July 2009Return made up to 31/05/09; full list of members (4 pages)
12 June 2009Director and secretary's change of particulars / simon browning / 30/05/2008 (1 page)
12 June 2009Director and secretary's change of particulars / simon browning / 30/05/2008 (1 page)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 October 2008Registered office changed on 23/10/2008 from 80 the sycamores horbury wakefield west yorkshire WF4 5QG (1 page)
23 October 2008Registered office changed on 23/10/2008 from 80 the sycamores horbury wakefield west yorkshire WF4 5QG (1 page)
27 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 June 2008Return made up to 31/05/08; full list of members (4 pages)
6 March 2008Registered office changed on 06/03/2008 from 50A hollin drive, durkar wakefield west yorkshire WF4 3PR (1 page)
6 March 2008Registered office changed on 06/03/2008 from 50A hollin drive, durkar wakefield west yorkshire WF4 3PR (1 page)
30 May 2007Incorporation (12 pages)
30 May 2007Incorporation (12 pages)