Company NameArmton Limited
Company StatusDissolved
Company Number03060386
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameMark Murray
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1995(1 week after company formation)
Appointment Duration4 years, 3 months (closed 14 September 1999)
RoleComputer Consultant
Correspondence Address6 Barnston
North Seaton
Ashington
Northumberland
NE63 9TU
Secretary NameLynne Murray
NationalityBritish
StatusClosed
Appointed18 July 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 14 September 1999)
RoleCompany Director
Correspondence Address6 Barnston
North Seaton
Ashington
Northumberland
NE63 9TU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameJANE Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 1995(1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 July 1995)
Correspondence Address45 Pont Street
London
SW1X 0BX

Location

Registered AddressC/O Nelson Hall & Johnson
8 Higham Place
Nrew Castle Upon Tyne
NE1 8AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
18 March 1999Application for striking-off (1 page)
12 June 1998Return made up to 23/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1998Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
12 June 1997Return made up to 23/05/97; no change of members (4 pages)
21 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
4 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
2 August 1995Accounting reference date notified as 30/06 (1 page)
2 August 1995Registered office changed on 02/08/95 from: 45 pont street london SW1X 0BX (1 page)
2 August 1995New secretary appointed (2 pages)
2 August 1995Ad 18/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 June 1995Registered office changed on 07/06/95 from: 33 crwys road cardiff CF2 4YF (1 page)
7 June 1995Director resigned;new director appointed (2 pages)
23 May 1995Incorporation (28 pages)