Company NameA.R.C. Technical Services Limited
Company StatusDissolved
Company Number04454968
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)
Dissolution Date4 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMelanie Jane Lunt
NationalityBritish
StatusClosed
Appointed04 January 2007(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 04 August 2010)
RoleCompany Director
Correspondence Address27 Top Road
Frodsham
Cheshire
WA6 6SP
Director NameTimothy Lunt
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(1 week, 6 days after company formation)
Appointment Duration7 years (resigned 01 July 2009)
RoleAir Conditioning Engineer
Correspondence Address7 Hillside Road
Kelsall
Tarporley
Cheshire
Cw6 0n7
Secretary NameRuth Lunt
NationalityBritish
StatusResigned
Appointed18 June 2002(1 week, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 04 January 2007)
RoleCompany Director
Correspondence Address7 Hillside Road
Kelsall
Tarporley
Cheshire
CW6 0NT
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered AddressThe Old Conner Shop
23 High Street
Frodsham
Cheshire
WA6 7AH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishFrodsham
WardFrodsham
Built Up AreaFrodsham

Financials

Year2014
Turnover£271,656
Gross Profit£96,401
Net Worth-£25,143
Cash£6,254
Current Liabilities£86,680

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 May

Filing History

4 August 2010Final Gazette dissolved following liquidation (1 page)
4 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Completion of winding up (1 page)
4 May 2010Completion of winding up (1 page)
3 September 2009Order of court to wind up (1 page)
3 September 2009Order of court to wind up (1 page)
7 July 2009Appointment Terminate, Secretary Karen Elizabeth Applegate Logged Form (1 page)
7 July 2009Appointment terminate, secretary karen elizabeth applegate logged form (1 page)
6 July 2009Appointment Terminated Director timothy lunt (1 page)
6 July 2009Appointment terminated director timothy lunt (1 page)
24 February 2009Partial exemption accounts made up to 31 May 2008 (8 pages)
24 February 2009Partial exemption accounts made up to 31 May 2008 (8 pages)
15 July 2008Return made up to 05/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2008Return made up to 05/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2008Partial exemption accounts made up to 31 May 2007 (13 pages)
29 January 2008Partial exemption accounts made up to 31 May 2007 (13 pages)
1 October 2007Registered office changed on 01/10/07 from: 27 top road frodsham cheshire WA6 6SP (1 page)
1 October 2007Registered office changed on 01/10/07 from: 27 top road frodsham cheshire WA6 6SP (1 page)
4 July 2007Return made up to 05/06/07; full list of members (2 pages)
4 July 2007Return made up to 05/06/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007New secretary appointed (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 14 bold street warrington WA1 1DL (1 page)
4 October 2006Registered office changed on 04/10/06 from: 14 bold street warrington WA1 1DL (1 page)
14 July 2006Return made up to 05/06/06; full list of members (2 pages)
14 July 2006Return made up to 05/06/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 July 2005Return made up to 05/06/05; full list of members (2 pages)
4 July 2005Return made up to 05/06/05; full list of members (2 pages)
14 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 September 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 September 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2004Return made up to 05/06/04; full list of members (5 pages)
5 July 2004Return made up to 05/06/04; full list of members (5 pages)
3 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
25 June 2003Return made up to 05/06/03; full list of members (5 pages)
25 June 2003Return made up to 05/06/03; full list of members (5 pages)
8 July 2002Director resigned (1 page)
8 July 2002Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Secretary resigned (1 page)
5 June 2002Incorporation (17 pages)