Company NameArk Maintenance Services Limited
Company StatusDissolved
Company Number04441110
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameAdrian James Hancox
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirkstone Court
West Heath
Congleton
Cheshire
CW12 4JW
Director NameRodney William Hancox
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Towers
Buxton
Derbyshire
SK17 9DZ
Secretary NameRodney William Hancox
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Towers
Buxton
Derbyshire
SK17 9DZ
Director NameCiaran Dees
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address413 Boulton Lane
Shalton Lock
Derby
Derbyshire
DE24 9DL
Director NameMr Kevan Dees
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Howbeck Road
Arnold
Nottingham
Nottinghamshire
NG5 8QE
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address6 Kirkstone Court
West Heath
Congleton
Cheshire
CW12 4JW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

1 at £1Adrian James Hancox
33.33%
Ordinary
1 at £1Kevan Robert Dees
33.33%
Ordinary
1 at £1Rod William Hancox
33.33%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
29 June 2014Accounts for a dormant company made up to 31 October 2013 (8 pages)
27 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(5 pages)
28 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
5 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 June 2010Director's details changed for Rodney William Hancox on 17 May 2010 (2 pages)
16 June 2010Director's details changed for Adrian James Hancox on 17 May 2010 (2 pages)
16 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 June 2009Return made up to 17/05/09; full list of members (4 pages)
30 September 2008Return made up to 17/05/08; full list of members (4 pages)
2 September 2008Registered office changed on 02/09/2008 from 28A hardwick street buxton derbyshire SK17 6DH (1 page)
2 September 2008Director's change of particulars / adrian hancox / 14/04/2008 (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 May 2008Director and secretary's change of particulars / rodney hancox / 01/05/2008 (1 page)
6 May 2008Director's change of particulars / adrian hancox / 14/04/2008 (1 page)
21 December 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Return made up to 17/05/07; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 August 2007Return made up to 17/05/06; full list of members (3 pages)
15 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 June 2005Return made up to 17/05/05; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 September 2004Return made up to 17/05/04; full list of members (7 pages)
19 August 2004Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
19 August 2004Registered office changed on 19/08/04 from: 28A hardwick street buxton derbyshire SK17 6DH (1 page)
14 July 2004Registered office changed on 14/07/04 from: 57 pitt street macclesfield cheshire SK11 7PX (1 page)
1 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 June 2003Return made up to 17/05/03; full list of members (7 pages)
12 May 2003Director resigned (1 page)
7 November 2002Director resigned (1 page)
31 May 2002Registered office changed on 31/05/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
27 May 2002Ad 17/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 May 2002Secretary resigned;director resigned (1 page)
27 May 2002New secretary appointed;new director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
17 May 2002Incorporation (19 pages)