Company NameArc Trading (UK) Limited
Company StatusDissolved
Company Number03613718
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 7 months ago)
Previous NameTWP 81 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameStephen Croft
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(4 months after company formation)
Appointment Duration25 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Homestall
Sedgefield
County Durham
TS21 3NU
Director NameMr James Robert Lewis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(4 months after company formation)
Appointment Duration25 years, 3 months
RoleVice Principal Of University
Country of ResidenceUnited Kingdom
Correspondence Address560 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BX
Secretary NameStephen Croft
NationalityBritish
StatusCurrent
Appointed10 December 1998(4 months after company formation)
Appointment Duration25 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Homestall
Sedgefield
County Durham
TS21 3NU
Director NamePaul Eric Burns
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(1 year, 6 months after company formation)
Appointment Duration24 years
RoleArts Development Worker
Correspondence Address8 Winston Street
Stockton On Tees
Cleveland
TS18 3LF
Director NameMr Alan Peter Solomon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(1 year, 6 months after company formation)
Appointment Duration24 years
RoleRetired
Correspondence AddressThe Beeches 55 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AL
Director NameMr Paul Jonathan Christian
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ
Director NameMr Simon Wake
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address598 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DF
Secretary NameMr Simon Wake
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address598 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DF
Director NameCllr Derek Cooke
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 May 1999)
RoleCouncillor
Correspondence Address57 Renvyle Avenue
Stockton On Tees
Cleveland
TS19 9PD
Director NameDr Martin Edward Fakley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 1999)
RoleManager
Correspondence Address7 Cowley Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0QY

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£102,115
Cash£2,537
Current Liabilities£124,665

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 October 2003Dissolved (1 page)
18 July 2003Liquidators statement of receipts and payments (5 pages)
18 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 November 2002Statement of affairs (4 pages)
11 November 2002Appointment of a voluntary liquidator (2 pages)
11 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2002Registered office changed on 24/10/02 from: dovecot street stockton on tees cleveland TS18 1LL (1 page)
13 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 February 2001Accounts for a small company made up to 31 March 1999 (6 pages)
12 October 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
1 June 2000Auditor's resignation (1 page)
13 September 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 April 1999Registered office changed on 19/04/99 from: brunswick house 2 brunswick street stockton on tees cleveland TS18 1DW (1 page)
19 February 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
19 February 1999New director appointed (2 pages)
17 February 1999Secretary resigned (1 page)
15 February 1999Memorandum and Articles of Association (10 pages)
10 February 1999Registered office changed on 10/02/99 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Director resigned (1 page)
15 January 1999Memorandum and Articles of Association (8 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 December 1998Company name changed twp 81 LIMITED\certificate issued on 21/12/98 (3 pages)
11 August 1998Incorporation (21 pages)