Company NameArcadia Corporation Limited
Company StatusDissolved
Company Number05006633
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 2 months ago)
Dissolution Date3 January 2009 (15 years, 2 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 NameMr Peter Allan Johnston
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Ridgeway
Northophall
Mold
Flintshire
CH7 6JR
Wales
Secretary NameMiss Bridgett Peers
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Ridgeway
Northophall
Mold
Flintshire
CH7 6JR
Wales

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
1 May 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
5 November 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Appointment of a voluntary liquidator (1 page)
7 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2006Statement of affairs (5 pages)
17 October 2006Registered office changed on 17/10/06 from: A6 evans business park welsh road deeside flintshire CH5 2LR (1 page)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
22 May 2006Particulars of mortgage/charge (5 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 January 2006Return made up to 06/01/06; full list of members (6 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
23 May 2005Registered office changed on 23/05/05 from: unit A4 evans business park welsh road deeside CH5 2LR (1 page)
29 April 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
(6 pages)
30 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
30 March 2004Registered office changed on 30/03/04 from: unit H6B, chester enterprise centre, hoole bridge chester CH2 3NE (1 page)
6 January 2004Incorporation (12 pages)