Company NameArena Know How Limited
Company StatusDissolved
Company Number03325514
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameCapability Snapshot Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Leslie Wilson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 20 October 2009)
RoleChart Acc
Country of ResidenceUnited Kingdom
Correspondence Address247 Kells Lane
Low Fell
Gateshead
Tyne & Wear
NE9 5HU
Secretary NameMr Geoffrey Colin Torbitt
NationalityBritish
StatusClosed
Appointed22 March 2008(11 years after company formation)
Appointment Duration1 year, 7 months (closed 20 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Slaley
Fatfield
Washington
Tyne & Wear
NE38 8PG
Director NameMr Robert William Cunningham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brookside Wood
Fatfield
Washington
Tyne & Wear
NE38 8LH
Director NameMai Lai Chun Mak
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleAccountant
Correspondence Address12 Swaledale
Wallsend
Tyne & Wear
NE28 8TR
Secretary NameWilliam Frederick Whitehead
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleAccountant
Correspondence Address6 Fenhall Park
Lanchester
Durham
DH7 0JT
Secretary NameBrian Leslie Wilson
NationalityBritish
StatusResigned
Appointed01 December 1997(9 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 10 October 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenacre Park
Low Fell
Gateshead
Tyne & Wear
NE9 6HF
Secretary NameMaria Rosaria Fortunata Wilson
NationalityBritish
StatusResigned
Appointed10 October 1998(1 year, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 March 2008)
RoleCompany Director
Correspondence Address7 Greenacre Park
Low Fell
Gateshead
Tyne & Wear
NE9 6HF
Director NameMark Louis Shaverin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 March 2008)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address34 Wentworth Drive
Usworth
Washington
Tyne And Wear
NE37 1PX
Director NamePriscilla Anne Bowen Wilson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2000)
RoleVocational Training
Correspondence Address3 David Terrace
Bowburn
Durham
County Durham
DH6 5EF
Director NameTimothy Richard Wilson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 March 2008)
RoleBusiness Consultant
Correspondence Address478 Old Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 5DR
Director NameRonald Peter Hardy Cohn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 March 2007)
RoleCompany Director
Correspondence Address32 South Hill Park
Hampstead
London
NW3 2SJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address27 Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (1 page)
17 March 2009Return made up to 27/02/09; full list of members (4 pages)
16 March 2009Director's change of particulars / brian wilson / 01/04/2008 (1 page)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 March 2009Return made up to 27/02/08; full list of members (5 pages)
21 July 2008Registered office changed on 21/07/2008 from armstrong house armstrong road district 2 washington tyne & wear NE37 1PR (1 page)
21 July 2008Appointment terminate, director ronald cohn logged form (1 page)
18 July 2008Appointment terminated director robert cunningham (1 page)
18 July 2008Appointment terminated director mark shaverin (1 page)
18 July 2008Secretary appointed geoffrey colin torbitt (2 pages)
18 July 2008Appointment terminated secretary maria wilson (1 page)
18 July 2008Appointment terminated director timothy wilson (1 page)
31 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
2 May 2007Director resigned (1 page)
2 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
13 March 2007Return made up to 27/02/07; full list of members (3 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
1 March 2006Return made up to 27/02/06; full list of members (3 pages)
1 March 2006Director's particulars changed (1 page)
30 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
23 March 2004Return made up to 27/02/04; full list of members (10 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
26 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
11 March 2002Return made up to 27/02/02; full list of members (8 pages)
10 January 2002New director appointed (2 pages)
28 March 2001Ad 31/08/00--------- £ si 2000@1=2000 £ ic 32000/34000 (2 pages)
28 March 2001Return made up to 27/02/01; full list of members (8 pages)
28 March 2001Ad 31/12/00--------- £ si 12000@1=12000 £ ic 20000/32000 (2 pages)
27 March 2001Accounts made up to 31 May 2000 (8 pages)
18 December 2000Director resigned (1 page)
18 April 2000Return made up to 27/02/00; full list of members (7 pages)
4 April 2000Accounts made up to 31 May 1999 (7 pages)
14 December 1999Ad 28/10/99--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
31 March 1999Return made up to 27/02/99; no change of members (4 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
30 March 1999Accounts made up to 31 May 1998 (7 pages)
20 May 1998Company name changed wk capability snapshot LIMITED\certificate issued on 21/05/98 (2 pages)
7 May 1998New secretary appointed (3 pages)
7 May 1998Director resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: hutton nouse sandyford road newcastle upon tyne tyne & wear NE2 1QU (1 page)
7 May 1998Return made up to 27/02/98; full list of members
  • 363(287) ‐ Registered office changed on 07/05/98
(6 pages)
7 May 1998Secretary resigned (1 page)
16 September 1997Ad 07/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 May 1997New director appointed (2 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
24 March 1997New director appointed (2 pages)
14 March 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
14 March 1997Registered office changed on 14/03/97 from: hutton house sandyford road newcastle upon tyne NE2 1QU (1 page)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)