Company NameArena Communications Limited
Company StatusDissolved
Company Number05242938
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 6 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mark Daniel Dagnall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address25 Upper Well Close
Oswestry
Shropshire
SY11 1TW
Wales
Director NameSusan Kinnear
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(same day as company formation)
RoleMarketing Director
Correspondence Address67 Maple Grove
Hoole
Chester
Cheshire
CH2 3LJ
Wales
Secretary NameSusan Kinnear
NationalityBritish
StatusClosed
Appointed27 September 2004(same day as company formation)
RoleMarketing Director
Correspondence Address67 Maple Grove
Hoole
Chester
Cheshire
CH2 3LJ
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressHlb House, 68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
14 April 2009Application for striking-off (2 pages)
2 October 2008Return made up to 27/09/08; full list of members (4 pages)
2 October 2008Director and secretary's change of particulars / susan lilico / 30/08/2008 (1 page)
2 September 2008Total exemption small company accounts made up to 30 March 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 March 2007 (5 pages)
10 October 2007Director's particulars changed (1 page)
24 July 2007Accounting reference date extended from 30/09/06 to 30/03/07 (1 page)
29 March 2007Return made up to 27/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 November 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 November 2004Ad 14/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New secretary appointed;new director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Secretary resigned (1 page)
27 September 2004Incorporation (17 pages)