Company NameArcanum Limited
Company StatusDissolved
Company Number02499231
CategoryPrivate Limited Company
Incorporation Date4 May 1990(34 years ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)
Previous NameHelsi Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Onyechinaeduanaghaefuuzo Nnatuwereugo Igwe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(17 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 27 November 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Parker Close
Letchworth
Hertfordshire
SG6 3RT
Director NameMr Geoffrey Cotton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 06 October 1995)
RoleCompany Director
Correspondence Address192 Oxford Road
Macclesfield
Cheshire
SK11 8JZ
Director NameMr Cyril Frank Graham Ward
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Barn Booths Hall Road
Worsley
Manchester
M28 1LB
Secretary NameMr Cyril Frank Graham Ward
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Barn Booths Hall Road
Worsley
Manchester
M28 1LB
Director NameMr Michael Frank Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(5 years, 5 months after company formation)
Appointment Duration5 months (resigned 08 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Stonecross Drive
Rainhill
Prescot
Merseyside
L35 6DD
Director NameMr Anthony Morris Sultan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(6 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Green Gate
Hale Barns
Altrincham
Cheshire
WA15 0SH
Director NameMr William Robert Owen Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(10 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 October 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWhitebarn Whitebarn Road
Alderley Edge
Cheshire
SK9 7AN
Secretary NameMr Martin Gilbert
NationalityBritish
StatusResigned
Appointed10 July 2000(10 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR
Director NameMr Alan John Stoneham Hall
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2006)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Oxford Road, Chieveley
Newbury
Berkshire
RG20 8RT
Director NameDouglas George Milton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(13 years, 2 months after company formation)
Appointment Duration9 months (resigned 25 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh
Spratts Lane
Ottershaw
Surrey
KT16 0HH
Director NameKeith Spencer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 October 2006)
RoleBroker
Correspondence Address32 Scholars Green Lane
Lymm
Cheshire
WA13 0QA
Director NameGeoffrey Clark Brook
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(17 years, 4 months after company formation)
Appointment Duration1 month (resigned 17 October 2007)
RoleCompnay Director
Correspondence AddressWhisterfield Farm
Whisterfield Lane Siddington
Macclesfield
Cheshire
SK11 9DB
Director NameMr Richard Andrea Castello
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(17 years, 4 months after company formation)
Appointment Duration1 month (resigned 17 October 2007)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Set
Knutsford Road
Alderley Edge
Cheshire
SK9 7SD
Director NameMr Martin Gilbert
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(17 years, 4 months after company formation)
Appointment Duration1 month (resigned 17 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR
Director NameCedric Aymard
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed17 October 2007(17 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 October 2008)
RoleInvestment Manager
Correspondence AddressFlat 1 13 Lexham Gardens
London
W8 5JJ
Director NameDr Salvatore Grillo
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed17 October 2007(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Marsham Street
London
SW1P 4SA

Location

Registered Address400 Broadway
Salford
Manchester
SK11 6XN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
22 September 2011Termination of appointment of Salvatore Grillo as a director (2 pages)
22 September 2011Termination of appointment of Salvatore Grillo as a director on 18 July 2011 (2 pages)
29 March 2011Compulsory strike-off action has been suspended (1 page)
29 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
10 December 2010Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH on 10 December 2010 (1 page)
26 October 2010Registered office address changed from 400 Broadway Salford Manchester M50 2UE on 26 October 2010 (2 pages)
26 October 2010Registered office address changed from 400 Broadway Salford Manchester M50 2UE on 26 October 2010 (2 pages)
23 August 2010Annual return made up to 4 May 2010
Statement of capital on 2010-08-23
  • GBP 25,000
(14 pages)
23 August 2010Annual return made up to 4 May 2010
Statement of capital on 2010-08-23
  • GBP 25,000
(14 pages)
23 August 2010Annual return made up to 4 May 2010
Statement of capital on 2010-08-23
  • GBP 25,000
(14 pages)
13 May 2009Return made up to 04/05/09; full list of members (3 pages)
13 May 2009Return made up to 04/05/09; full list of members (3 pages)
19 December 2008Full accounts made up to 31 August 2008 (15 pages)
19 December 2008Full accounts made up to 31 August 2008 (15 pages)
8 October 2008Appointment terminated director cedric aymard (1 page)
8 October 2008Appointment Terminated Director cedric aymard (1 page)
1 July 2008Full accounts made up to 31 August 2007 (15 pages)
1 July 2008Full accounts made up to 31 August 2007 (15 pages)
1 July 2008Full accounts made up to 31 August 2006 (16 pages)
1 July 2008Full accounts made up to 31 August 2006 (16 pages)
5 June 2008Return made up to 02/05/08; full list of members (4 pages)
5 June 2008Return made up to 02/05/08; full list of members (4 pages)
14 March 2008Director's Change of Particulars / cedric aymard / 12/03/2008 / HouseName/Number was: , now: flat 1 13; Street was: flat 38B wellington court, now: lexham gardens; Area was: 116 knightsbridge, now: ; Post Code was: SW1X 7PL, now: W8 5JJ (1 page)
14 March 2008Director's change of particulars / cedric aymard / 12/03/2008 (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Secretary resigned (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
18 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
4 May 2007Return made up to 04/05/07; full list of members (2 pages)
4 May 2007Return made up to 04/05/07; full list of members (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
31 August 2006Particulars of mortgage/charge (9 pages)
31 August 2006Particulars of mortgage/charge (9 pages)
28 June 2006Full accounts made up to 31 August 2005 (14 pages)
28 June 2006Full accounts made up to 31 August 2005 (14 pages)
12 May 2006Return made up to 04/05/06; full list of members (2 pages)
12 May 2006Return made up to 04/05/06; full list of members (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
5 July 2005Full accounts made up to 31 August 2004 (14 pages)
5 July 2005Full accounts made up to 31 August 2004 (14 pages)
10 June 2005Return made up to 04/05/05; full list of members (3 pages)
10 June 2005Return made up to 04/05/05; full list of members (3 pages)
17 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 May 2004Return made up to 04/05/04; full list of members (8 pages)
11 May 2004Return made up to 04/05/04; full list of members (8 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 May 2003Return made up to 04/05/03; full list of members (6 pages)
16 May 2003Return made up to 04/05/03; full list of members (6 pages)
31 March 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
31 March 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
16 January 2003Accounts made up to 30 September 2002 (6 pages)
16 January 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
13 May 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(6 pages)
13 May 2002Return made up to 04/05/02; full list of members (6 pages)
23 November 2001Total exemption full accounts made up to 30 September 2001 (5 pages)
23 November 2001Total exemption full accounts made up to 30 September 2001 (5 pages)
28 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
31 May 2001Registered office changed on 31/05/01 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
31 May 2001Registered office changed on 31/05/01 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
31 May 2001Return made up to 04/05/01; full list of members (6 pages)
31 May 2001Return made up to 04/05/01; full list of members (6 pages)
13 July 2000Return made up to 04/05/00; full list of members (6 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Return made up to 04/05/00; full list of members (6 pages)
13 July 2000New secretary appointed (2 pages)
20 April 2000Full accounts made up to 30 September 1999 (5 pages)
20 April 2000Full accounts made up to 30 September 1999 (5 pages)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000Secretary resigned;director resigned (1 page)
29 June 1999Full accounts made up to 30 September 1998 (5 pages)
29 June 1999Full accounts made up to 30 September 1998 (5 pages)
21 May 1999Return made up to 04/05/99; full list of members (6 pages)
21 May 1999Return made up to 04/05/99; full list of members (6 pages)
9 June 1998Return made up to 04/05/98; full list of members
  • 363(287) ‐ Registered office changed on 09/06/98
(6 pages)
9 June 1998Full accounts made up to 30 September 1997 (5 pages)
9 June 1998Full accounts made up to 30 September 1997 (5 pages)
9 June 1998Return made up to 04/05/98; full list of members (6 pages)
17 June 1997Registered office changed on 17/06/97 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
17 June 1997Registered office changed on 17/06/97 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
10 June 1997Registered office changed on 10/06/97 from: 89A park lane poynton cheshire SK12 1RD (1 page)
10 June 1997Registered office changed on 10/06/97 from: 89A park lane poynton cheshire SK12 1RD (1 page)
20 May 1997Return made up to 04/05/97; no change of members (4 pages)
20 May 1997Return made up to 04/05/97; no change of members (4 pages)
15 December 1996Accounts made up to 30 September 1996 (4 pages)
15 December 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
15 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
7 July 1996Accounts made up to 30 September 1995 (4 pages)
7 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
18 June 1996New director appointed (2 pages)
13 June 1996Return made up to 04/05/96; no change of members (4 pages)
13 June 1996Return made up to 04/05/96; no change of members (4 pages)
28 March 1996Director resigned (2 pages)
20 October 1995Director resigned;new director appointed (2 pages)
6 July 1995Full accounts made up to 30 September 1994 (8 pages)
6 July 1995Full accounts made up to 30 September 1994 (8 pages)
3 May 1995Return made up to 04/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
15 February 1991Ad 15/11/90--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
15 February 1991£ nc 1000/100000 15/11/90 (1 page)
5 December 1990Company name changed helsi LIMITED\certificate issued on 06/12/90 (2 pages)
5 December 1990Company name changed helsi LIMITED\certificate issued on 06/12/90 (2 pages)
4 May 1990Incorporation (11 pages)
4 May 1990Incorporation (11 pages)