Company NameArc Communications Limited
Company StatusDissolved
Company Number04711025
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date17 December 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Douglas Estabrooks
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(4 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (closed 17 December 2009)
RoleCompany Director
Correspondence Address186 Hull Road
York
North Yorkshire
YO10 3LF
Secretary NamePriory Nominees Limited (Corporation)
StatusClosed
Appointed22 April 2004(1 year after company formation)
Appointment Duration5 years, 8 months (closed 17 December 2009)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameFrank Christopher Sweeten
NationalityBritish
StatusResigned
Appointed09 April 2003(2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 24 April 2003)
RoleCompany Director\
Correspondence AddressOldfield Carr Farm 57 Oldfield Carr
Lane Poulton Le Fylde
Blackpool
Lancashire
FY6 8EN
Director NameDavid Bryan Williams
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(4 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Holgate
Blackpool
Lancashire
FY4 5BG
Secretary NameGary Douglas Estabrooks
NationalityBritish
StatusResigned
Appointed24 April 2003(4 weeks, 1 day after company formation)
Appointment Duration12 months (resigned 22 April 2004)
RoleCompany Director
Correspondence Address186 Hull Road
York
North Yorkshire
YO10 3LF

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£40,208
Cash£969
Current Liabilities£51,297

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2009Completion of winding up (1 page)
20 July 2005Order of court to wind up (2 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2005Return made up to 25/03/05; full list of members (3 pages)
13 May 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Return made up to 25/03/04; full list of members (8 pages)
20 August 2003Director resigned (1 page)
4 May 2003New secretary appointed;new director appointed (2 pages)
4 May 2003Ad 24/04/03--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
4 May 2003Registered office changed on 04/05/03 from: 57 oldfield carr lane poulton le fylde blackpool lancashire FY6 8EN (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Ad 07/04/03--------- £ si 699@1=699 £ ic 1/700 (3 pages)
13 April 2003Registered office changed on 13/04/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Secretary resigned (1 page)
25 March 2003Incorporation (14 pages)