Company NameArc 'N' Saw Building Maintenance Ltd
Company StatusDissolved
Company Number04149644
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date9 August 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Sharon Nisbet
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Bede Close
Holystone
Newcastle Upon Tyne
NE12 9SP
Secretary NameMalcolm Eaton
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleStructural Engineer
Correspondence Address11 Bellgreen Avenue
Melton Park
Gosforth Newcastle Upon Tyne
Tyne & Wear
NE3 5QR
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Director NameMr Chris Nisbet
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Bede Close
Newcastle Upon Tyne
Tyne And Wear
NE12 9SP
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Contact

Websitearcnsaw.co.uk

Location

Registered Address115 Bede Close
Holystone
Newcastle Upon Tyne
Tyne & Wear
NE12 9SP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

100 at £1Mrs S. Nisbet
100.00%
Ordinary

Financials

Year2014
Net Worth-£912
Cash£1,097
Current Liabilities£2,009

Accounts

Latest Accounts5 April 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
12 May 2016Application to strike the company off the register (3 pages)
3 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
17 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
17 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
10 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
10 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
10 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
21 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
19 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
19 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
3 February 2010Director's details changed for Sharon Nisbet on 29 January 2010 (2 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Sharon Nisbet on 29 January 2010 (2 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
28 January 2010Termination of appointment of Chris Nisbet as a director (1 page)
28 January 2010Termination of appointment of Chris Nisbet as a director (1 page)
5 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 March 2009Return made up to 29/01/09; full list of members (3 pages)
5 March 2009Director's change of particulars / sharon nisbet / 01/04/2001 (1 page)
5 March 2009Return made up to 29/01/09; full list of members (3 pages)
5 March 2009Director's change of particulars / sharon nisbet / 01/04/2001 (1 page)
6 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2008Return made up to 29/01/08; full list of members (2 pages)
30 January 2008Return made up to 29/01/08; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
13 February 2007Return made up to 29/01/07; full list of members (2 pages)
13 February 2007Return made up to 29/01/07; full list of members (2 pages)
5 February 2007New director appointed (1 page)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007New director appointed (1 page)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
1 March 2006Return made up to 29/01/06; full list of members (2 pages)
1 March 2006Return made up to 29/01/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
8 February 2005Return made up to 29/01/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
8 February 2005Return made up to 29/01/05; full list of members (6 pages)
12 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 March 2003Registered office changed on 09/03/03 from: 2 edgemount killingworth newcastle upon tyne tyne & wear NE12 6GG (1 page)
9 March 2003Registered office changed on 09/03/03 from: 2 edgemount killingworth newcastle upon tyne tyne & wear NE12 6GG (1 page)
27 January 2003Return made up to 29/01/03; full list of members (6 pages)
27 January 2003Return made up to 29/01/03; full list of members (6 pages)
25 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
25 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
25 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
20 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Accounting reference date extended from 31/01/02 to 05/04/02 (1 page)
13 December 2001Accounting reference date extended from 31/01/02 to 05/04/02 (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
29 January 2001Incorporation (17 pages)
29 January 2001Incorporation (17 pages)