Company NameArborne Limited
Company StatusDissolved
Company Number04382384
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Edward Duncan Christopher Jonas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(same day as company formation)
RoleConpany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gladstone Avenue
Chester
Cheshire
CH1 4JU
Wales
Director NameStephen Timmins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Vernon Road
Chester
Cheshire
CH1 4JS
Wales
Secretary NameDavid Starbuck-Edwards
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Earlston Court
Deehills Park
Chester
Cheshire
CH3 5BQ
Wales
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address9 Hunters Walk
Canal Street
Chester
Cheshire
CH1 4EB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

10k at £1Staycold Export LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012Application to strike the company off the register (3 pages)
24 July 2012Application to strike the company off the register (3 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 10,000
(3 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 10,000
(3 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
20 August 2010Termination of appointment of David Starbuck-Edwards as a secretary (1 page)
20 August 2010Termination of appointment of David Starbuck-Edwards as a secretary (1 page)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Mr Edward Jonas on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Mr Edward Jonas on 26 February 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 April 2009Return made up to 26/02/09; full list of members (3 pages)
14 April 2009Return made up to 26/02/09; full list of members (3 pages)
9 September 2008Appointment Terminated Director stephen timmins (1 page)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 September 2008Appointment terminated director stephen timmins (1 page)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 July 2008Return made up to 26/02/08; full list of members (3 pages)
31 July 2008Return made up to 26/02/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 March 2007Return made up to 26/02/07; full list of members (2 pages)
22 March 2007Return made up to 26/02/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 March 2006Return made up to 26/02/06; full list of members (2 pages)
22 March 2006Return made up to 26/02/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 March 2005Return made up to 26/02/05; full list of members (7 pages)
24 March 2005Return made up to 26/02/05; full list of members (7 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 March 2004Return made up to 26/02/04; full list of members (7 pages)
29 March 2004Return made up to 26/02/04; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 October 2003Registered office changed on 16/10/03 from: 3RD floor, 3 grosvenor court foregate street chester CH1 1HG (1 page)
16 October 2003Registered office changed on 16/10/03 from: 3RD floor, 3 grosvenor court foregate street chester CH1 1HG (1 page)
11 April 2003Aud section 394 (1 page)
11 April 2003Aud section 394 (1 page)
19 March 2003Return made up to 26/02/03; full list of members (7 pages)
19 March 2003Return made up to 26/02/03; full list of members (7 pages)
8 March 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 March 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002New director appointed (1 page)
27 February 2002New director appointed (1 page)
27 February 2002New director appointed (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (1 page)
26 February 2002Incorporation (16 pages)
26 February 2002Incorporation (16 pages)