Company NameArcadia House Limited
Company StatusDissolved
Company Number03199000
CategoryPrivate Limited Company
Incorporation Date15 May 1996(28 years ago)
Dissolution Date25 January 2000 (24 years, 4 months ago)

Directors

Director NameMr Louis Christie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address29 Acle Burn
Rushyford Grange
Newton Aycliffe
County Durham
DL5 4XB
Director NamePaul Connor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(same day as company formation)
RoleGlazier
Correspondence AddressBurneston House Hornby Road
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AT
Secretary NamePaul Connor
NationalityBritish
StatusClosed
Appointed15 May 1996(same day as company formation)
RoleGlazier
Correspondence AddressBurneston House Hornby Road
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address108 Victoria Road
Darlington
DL1 5JW
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
23 August 1999Application for striking-off (1 page)
10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
3 September 1996Ad 15/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 1996Particulars of mortgage/charge (4 pages)
24 May 1996New director appointed (1 page)
24 May 1996Director resigned (2 pages)
24 May 1996Registered office changed on 24/05/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 1996Secretary resigned (2 pages)
24 May 1996New secretary appointed;new director appointed (1 page)
15 May 1996Incorporation (10 pages)