Company NameArpital Limited
Company StatusDissolved
Company Number04605422
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed10 March 2003(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMrs Patricia Mae Snowden James
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkdale House
Peveril Drive The Park
Nottingham
NG7 1DE
Director NameNathan Vernon Snowden Merrills
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleSolicitor
Correspondence AddressParkdale Peveril Drive
The Park
Nottingham
Nottinghamshire
NG7 1DE
Secretary NameNathan Vernon Snowden Merrills
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleSolicitor
Correspondence AddressParkdale Peveril Drive
The Park
Nottingham
Nottinghamshire
NG7 1DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Rivington Road
Whitehouse Industrial Estate
Preston Brook Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 July 2006Return made up to 30/06/06; full list of members (3 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
30 June 2005Return made up to 30/06/05; full list of members (3 pages)
4 March 2005Full accounts made up to 31 January 2004 (15 pages)
2 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
22 September 2004Accounting reference date shortened from 10/03/04 to 31/01/04 (1 page)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 January 2004Return made up to 02/12/03; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 10 March 2003 (5 pages)
22 April 2003Registered office changed on 22/04/03 from: park dale peveril drive nottingham nottinghamshire NE7 1DE (1 page)
3 April 2003New director appointed (13 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned;director resigned (1 page)
3 April 2003New director appointed (14 pages)
24 March 2003Accounting reference date shortened from 31/12/03 to 10/03/03 (1 page)
26 February 2003Amending 88(2) 02/12/02 (2 pages)
24 February 2003Ad 02/12/02--------- £ si 240@1=240 £ ic 1/241 (2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed;new director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002Director resigned (1 page)
2 December 2002Incorporation (20 pages)