Company NameA.R. Business Systems And Software Limited
Company StatusDissolved
Company Number01885201
CategoryPrivate Limited Company
Incorporation Date12 February 1985(39 years, 2 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Ridley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(6 years, 1 month after company formation)
Appointment Duration23 years, 11 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressWrang Beck House
Leyburn Road
Middleham
North Yorkshire
DL8 4PN
Director NameDavid John Long
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(20 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 24 February 2015)
RoleCompany Director
Correspondence Address13 East Lea Thornley
Durham
Co. Durham
DL6 3EA
Secretary NameMr Andrew Ridley
NationalityBritish
StatusClosed
Appointed27 July 2005(20 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressWrang Beck House
Leyburn Road
Middleham
North Yorkshire
DL8 4PN
Director NameMrs Kathryn Margaret Ridley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(6 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 27 July 2005)
RoleCompany Director
Correspondence AddressWrang Beck House
Leyburn Road
Middleham
North Yorkshire
DL8 4PN
Secretary NameMrs Kathryn Margaret Ridley
NationalityBritish
StatusResigned
Appointed26 March 1991(6 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 27 July 2005)
RoleCompany Director
Correspondence AddressWrang Beck House
Leyburn Road
Middleham
North Yorkshire
DL8 4PN

Location

Registered Address21 Victoria Road
Darlington
County Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

10 at £1Mr Andrew Nigel Ridley
100.00%
Ordinary

Financials

Year2014
Net Worth£4,403
Cash£892
Current Liabilities£33,223

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(5 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(5 pages)
1 April 2014Director's details changed for David John Long on 21 August 2013 (2 pages)
1 April 2014Director's details changed for David John Long on 21 August 2013 (2 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
27 March 2009Return made up to 26/03/09; full list of members (3 pages)
27 March 2009Return made up to 26/03/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 June 2008Return made up to 26/03/08; no change of members (3 pages)
12 June 2008Return made up to 26/03/08; no change of members (3 pages)
13 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 April 2007Return made up to 26/03/07; full list of members
  • 363(287) ‐ Registered office changed on 10/04/07
(7 pages)
10 April 2007Return made up to 26/03/07; full list of members
  • 363(287) ‐ Registered office changed on 10/04/07
(7 pages)
3 July 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006Return made up to 26/03/06; full list of members (7 pages)
19 April 2006Return made up to 26/03/06; full list of members (7 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (2 pages)
24 March 2005Return made up to 26/03/05; full list of members (7 pages)
24 March 2005Return made up to 26/03/05; full list of members (7 pages)
11 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 May 2004Return made up to 26/03/04; full list of members (7 pages)
6 May 2004Return made up to 26/03/04; full list of members (7 pages)
29 April 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
29 April 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
29 April 2003Return made up to 26/03/03; full list of members (7 pages)
29 April 2003Return made up to 26/03/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
7 June 2002Declaration of satisfaction of mortgage/charge (1 page)
7 June 2002Declaration of satisfaction of mortgage/charge (1 page)
1 June 2002Return made up to 26/03/02; full list of members (7 pages)
1 June 2002Return made up to 26/03/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
13 April 2001Return made up to 26/03/01; full list of members (6 pages)
13 April 2001Return made up to 26/03/01; full list of members (6 pages)
30 March 2001Full accounts made up to 30 April 2000 (13 pages)
30 March 2001Full accounts made up to 30 April 2000 (13 pages)
2 June 2000Return made up to 26/03/00; full list of members (6 pages)
2 June 2000Return made up to 26/03/00; full list of members (6 pages)
21 February 2000Full accounts made up to 30 April 1999 (12 pages)
21 February 2000Full accounts made up to 30 April 1999 (12 pages)
1 May 1999Return made up to 26/03/99; full list of members (6 pages)
1 May 1999Return made up to 26/03/99; full list of members (6 pages)
5 February 1999Full accounts made up to 30 April 1998 (13 pages)
5 February 1999Full accounts made up to 30 April 1998 (13 pages)
10 July 1998Return made up to 26/03/98; full list of members (6 pages)
10 July 1998Return made up to 26/03/98; full list of members (6 pages)
8 January 1998Full accounts made up to 30 April 1997 (16 pages)
8 January 1998Full accounts made up to 30 April 1997 (16 pages)
18 June 1997Return made up to 26/03/97; no change of members (4 pages)
18 June 1997Return made up to 26/03/97; no change of members (4 pages)
28 February 1997Full accounts made up to 30 April 1996 (14 pages)
28 February 1997Full accounts made up to 30 April 1996 (14 pages)
26 April 1996Return made up to 26/03/96; no change of members (4 pages)
26 April 1996Return made up to 26/03/96; no change of members (4 pages)
29 December 1995Full accounts made up to 30 April 1995 (12 pages)
29 December 1995Full accounts made up to 30 April 1995 (12 pages)
31 March 1995Return made up to 26/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 1995Return made up to 26/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)