Company NameArc Purchasing Management Limited
DirectorsAndrew Robert Charles Christophers and Jane Alison Christophers
Company StatusLiquidation
Company Number06161629
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Robert Charles Christophers
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1a Waterhouse Avenue
Bollington
Macclesfield
SK10 5JP
Director NameJane Alison Christophers
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Waterhouse Avenue
Bollington
Macclesfield
SK10 5JP
Secretary NameJane Alison Christophers
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Waterhouse Avenue
Bollington
Macclesfield
SK10 5JP

Contact

Websitewww.yesletsmanage.com

Location

Registered Address35 Albert Road
Bollington
Macclesfield
Cheshire
SK10 5HS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Shareholders

500 at £1Andrew Robert Charles Christophers
50.00%
Ordinary
500 at £1Jane Alison Christophers
50.00%
Ordinary

Financials

Year2014
Net Worth£4,716
Cash£5,654
Current Liabilities£75,011

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due10 June 2017 (overdue)

Filing History

5 March 2018Order of court to wind up (2 pages)
5 March 2018Order of court - restore and wind up (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 November 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
23 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
9 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
16 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
16 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
12 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Jane Alison Christophers on 27 May 2010 (2 pages)
31 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Jane Alison Christophers on 27 May 2010 (2 pages)
31 August 2010Director's details changed for Andrew Robert Charles Christophers on 27 May 2010 (2 pages)
31 August 2010Director's details changed for Andrew Robert Charles Christophers on 27 May 2010 (2 pages)
6 February 2010Registered office address changed from 1a Waterhouse Avenue Bollington Macclesfield SK10 5JP on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 1a Waterhouse Avenue Bollington Macclesfield SK10 5JP on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 1a Waterhouse Avenue Bollington Macclesfield SK10 5JP on 6 February 2010 (2 pages)
27 May 2009Return made up to 27/05/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Return made up to 27/05/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 15/03/08; full list of members (4 pages)
22 April 2008Return made up to 15/03/08; full list of members (4 pages)
15 March 2007Incorporation (17 pages)
15 March 2007Incorporation (17 pages)