Company NameArcadian Windows & Conservatories Limited
DirectorsPeter William Bowes and Brian Henry Bowes
Company StatusDissolved
Company Number04308121
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter William Bowes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(same day as company formation)
RoleJoiner
Correspondence AddressFlat 2 Cross Roads
Town End
Thirsk
YO7 1PY
Secretary NameImelda Maria Rose
NationalityBritish
StatusCurrent
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Swale Cottages
Great Langton
North Yorkshire
DL7 0TF
Director NameBrian Henry Bowes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleJoiner
Correspondence Address3 Briar Cottages
Church Lane Bagby
Thirsk
North Yorkshire
YO7 2PW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 July 2006Dissolved (1 page)
4 April 2006Liquidators statement of receipts and payments (5 pages)
4 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
25 November 2005Liquidators statement of receipts and payments (5 pages)
20 October 2005Liquidators statement of receipts and payments (5 pages)
21 June 2005Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
19 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2004Appointment of a voluntary liquidator (1 page)
18 October 2004Statement of affairs (5 pages)
6 October 2004Registered office changed on 06/10/04 from: the old fire station crosby road northallerton north yorkshire DL6 1AA (1 page)
5 October 2004New director appointed (1 page)
16 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
22 October 2003Return made up to 19/10/03; full list of members (6 pages)
8 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
21 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
28 February 2002Particulars of mortgage/charge (4 pages)
15 January 2002New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001Registered office changed on 07/12/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
7 December 2001New secretary appointed (2 pages)
19 October 2001Incorporation (12 pages)