Company NameArnica It Limited
Company StatusDissolved
Company Number04143910
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 2 months ago)
Dissolution Date25 October 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameSteven Paul Bradshaw
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceGb-England
Correspondence Address3 Woodstock Gardens
Appleton
WA4 5HN
Secretary NameJoanne Riley
NationalityBritish
StatusClosed
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Woodstock Gardens
Appleton
WA4 5HN
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address3 Woodstock Gardens
Appleton
WA4 5HN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
1 June 2005Application for striking-off (1 page)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 January 2005Return made up to 18/01/05; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 January 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2004Secretary's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: 3 the paddock timperley altrincham cheshire WA15 7NR (1 page)
20 January 2004Director's particulars changed (1 page)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 April 2003Return made up to 18/01/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 June 2002Registered office changed on 16/06/02 from: 16 south vale crescent timperley altrincham cheshire WA15 7RY (1 page)
16 June 2002Director's particulars changed (1 page)
16 June 2002Secretary's particulars changed (1 page)
16 January 2002Return made up to 18/01/02; full list of members (6 pages)
15 February 2001Registered office changed on 15/02/01 from: 16 southvale crescent timperley altrincham cheshire WA15 7RY (1 page)
15 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Ad 18/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2001New secretary appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
7 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
18 January 2001Incorporation (10 pages)