Company NameArcfast Systems Limited
Company StatusDissolved
Company Number03013050
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 4 months ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Andrew Sawyer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(1 week, 1 day after company formation)
Appointment Duration9 years (closed 03 February 2004)
RoleComputer Consultants
Correspondence Address43 Dove Close
Birchwood
Warrington
Cheshire
WA3 6QH
Secretary NameBeverley Sawyer
NationalityBritish
StatusClosed
Appointed31 January 1995(1 week, 1 day after company formation)
Appointment Duration9 years (closed 03 February 2004)
RoleSecretary
Correspondence Address43 Dove Close
Birchwood
Warrington
Cheshire
WA3 6QH
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address43 Dove Close
Birchwood
Warrington
Cheshire
WA3 6QH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
5 September 2003Application for striking-off (1 page)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 January 2003Return made up to 23/01/03; full list of members (6 pages)
17 October 2002Secretary's particulars changed (1 page)
17 October 2002Director's particulars changed (1 page)
17 October 2002Registered office changed on 17/10/02 from: 142 dundee close cinnamon brow fearnhead warrington WA2 0UL (1 page)
3 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 February 2002Return made up to 23/01/02; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 August 2001Ad 19/07/01--------- £ si 95@1=95 £ ic 5/100 (2 pages)
26 January 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(6 pages)
3 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 February 2000Return made up to 23/01/00; full list of members (6 pages)
25 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 January 1999Return made up to 23/01/99; full list of members (5 pages)
17 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 January 1998Return made up to 23/01/98; full list of members (6 pages)
14 January 1998Return made up to 23/01/97; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
(6 pages)
28 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)