Company NameArcongrade Limited
Company StatusDissolved
Company Number01402862
CategoryPrivate Limited Company
Incorporation Date30 November 1978(45 years, 5 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Roy Fox Jnr
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(12 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 19 February 2008)
RoleEngineer
Correspondence Address11a Fullbrook Road
Spital
Wirral
CH63 9HT
Wales
Secretary NameLouise Fox
NationalityBritish
StatusClosed
Appointed10 April 2002(23 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 19 February 2008)
RoleSecretary
Correspondence Address11a Fulbrook Road
Spital
Wirral
CH63 9HT
Wales
Director NameJoan Fox
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 April 1999)
RoleSecretary
Correspondence AddressGables Mountwood Road
Prenton
Birkenhead
Merseyside
L42 8NG
Director NameJohn Roy Fox
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 April 1999)
RoleEngineer
Correspondence AddressGables Mountwood Road
Prenton
Birkenhead
Merseyside
L42 8NG
Secretary NameJoan Fox
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 April 1999)
RoleCompany Director
Correspondence AddressGables Mountwood Road
Prenton
Birkenhead
Merseyside
L42 8NG
Director NameSusan Gail Mackenzie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(15 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 10 April 2002)
RoleAdministrator
Correspondence Address1 Rosemary Close
Claughton
Birkenhead
Wirral
CH43 7NZ
Wales
Secretary NameSusan Gail Mackenzie
NationalityBritish
StatusResigned
Appointed06 April 1999(20 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 April 2002)
RoleAdministrator
Correspondence Address1 Rosemary Close
Claughton
Birkenhead
Wirral
CH43 7NZ
Wales

Location

Registered AddressAshton House
Chadwick Street
Moreton Wirral
Merseyside
CH46 7TE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£87,067
Current Liabilities£840

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
5 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 July 2007Compulsory strike-off action has been discontinued (1 page)
25 July 2007Withdrawal of application for striking off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
23 February 2007Return made up to 09/11/06; full list of members (6 pages)
22 February 2007Application for striking-off (1 page)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 November 2005Return made up to 09/11/05; full list of members (6 pages)
1 September 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
15 November 2004Return made up to 09/11/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 November 2003Return made up to 09/11/03; full list of members (6 pages)
10 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
2 February 2002Director's particulars changed (1 page)
8 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
16 November 2000Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2000Full accounts made up to 31 January 2000 (9 pages)
24 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Director resigned (1 page)
9 November 1998Return made up to 09/11/98; full list of members (6 pages)
17 July 1998Full accounts made up to 31 January 1998 (10 pages)
11 November 1997Return made up to 09/11/97; no change of members (6 pages)
23 June 1997Full accounts made up to 31 January 1997 (10 pages)
10 November 1996Memorandum and Articles of Association (15 pages)
10 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1996Return made up to 09/11/96; full list of members (6 pages)
11 September 1996Full accounts made up to 31 January 1996 (10 pages)
8 May 1996Registered office changed on 08/05/96 from: 399 lord street southport merseyside PR9 oas (1 page)
16 January 1996Declaration of mortgage charge released/ceased (1 page)
16 January 1996Declaration of mortgage charge released/ceased (1 page)
22 November 1995Return made up to 09/11/95; no change of members (4 pages)
23 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
30 November 1978Certificate of incorporation (1 page)