Company NameArktech (UK) Limited
Company StatusDissolved
Company Number03757977
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)
Dissolution Date17 January 2014 (10 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NamePaul Baron
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1999(same day as company formation)
RoleServices Contractor
Country of ResidenceEngland
Correspondence Address10 Beechcroft
High Usworth
Washington
Tyne & Wear
NE37 1QL
Director NameKenneth Ernest Malt
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1999(same day as company formation)
RoleServices Contractors
Country of ResidenceEngland
Correspondence Address8 Leafield Close
Derwent View
Birtley
DH3 1RX
Secretary NamePaul Baron
NationalityBritish
StatusClosed
Appointed22 April 1999(same day as company formation)
RoleServices Contractor
Country of ResidenceEngland
Correspondence Address10 Beechcroft
High Usworth
Washington
Tyne & Wear
NE37 1QL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitearktech-ne.co.uk/

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

1 at £1Paul Baron
50.00%
Ordinary
1 at £1Paul Baron
50.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

17 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2014Final Gazette dissolved following liquidation (1 page)
17 January 2014Final Gazette dissolved following liquidation (1 page)
17 October 2013Return of final meeting in a members' voluntary winding up (12 pages)
17 October 2013Return of final meeting in a members' voluntary winding up (12 pages)
1 August 2013Liquidators statement of receipts and payments to 5 July 2013 (12 pages)
1 August 2013Liquidators' statement of receipts and payments to 5 July 2013 (12 pages)
1 August 2013Liquidators statement of receipts and payments to 5 July 2013 (12 pages)
1 August 2013Liquidators' statement of receipts and payments to 5 July 2013 (12 pages)
27 July 2012Registered office address changed from 11 Tower Road Glover Industrial Park District 11 Washington Tyne & Wear NE37 2SH on 27 July 2012 (2 pages)
27 July 2012Registered office address changed from 11 Tower Road Glover Industrial Park District 11 Washington Tyne & Wear NE37 2SH on 27 July 2012 (2 pages)
18 July 2012Declaration of solvency (5 pages)
18 July 2012Appointment of a voluntary liquidator (1 page)
18 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 July 2012Declaration of solvency (5 pages)
18 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-06
(1 page)
18 July 2012Appointment of a voluntary liquidator (1 page)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 2
(5 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 2
(5 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 May 2009Return made up to 22/04/09; full list of members (4 pages)
7 May 2009Return made up to 22/04/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 May 2008Return made up to 22/04/08; full list of members (4 pages)
1 May 2008Return made up to 22/04/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
4 June 2007Return made up to 22/04/07; no change of members (7 pages)
4 June 2007Return made up to 22/04/07; no change of members (7 pages)
13 April 2007Total exemption small company accounts made up to 30 August 2006 (8 pages)
13 April 2007Total exemption small company accounts made up to 30 August 2006 (8 pages)
11 May 2006Return made up to 22/04/06; full list of members (7 pages)
11 May 2006Return made up to 22/04/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 June 2005Total exemption small company accounts made up to 30 August 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 30 August 2004 (7 pages)
18 May 2005Return made up to 22/04/05; full list of members (7 pages)
18 May 2005Return made up to 22/04/05; full list of members (7 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
13 May 2004Return made up to 22/04/04; full list of members (7 pages)
13 May 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2003Return made up to 22/04/03; full list of members (7 pages)
12 May 2003Return made up to 22/04/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 April 2002Return made up to 22/04/02; full list of members (7 pages)
29 April 2002Return made up to 22/04/02; full list of members (7 pages)
1 May 2001Return made up to 22/04/01; full list of members (6 pages)
1 May 2001Return made up to 22/04/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 December 2000Registered office changed on 18/12/00 from: unit 2B glover industrial estate spire road washington tyne & wear NE37 3ES (1 page)
18 December 2000Registered office changed on 18/12/00 from: unit 2B glover industrial estate spire road washington tyne & wear NE37 3ES (1 page)
27 April 2000Return made up to 22/04/00; full list of members (6 pages)
27 April 2000Return made up to 22/04/00; full list of members (6 pages)
8 February 2000Accounting reference date extended from 30/04/00 to 30/08/00 (1 page)
8 February 2000Accounting reference date extended from 30/04/00 to 30/08/00 (1 page)
30 April 1999Ad 22/04/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 April 1999Ad 22/04/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New secretary appointed;new director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999Director resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
27 April 1999Registered office changed on 27/04/99 from: 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
22 April 1999Incorporation (12 pages)