Company NameArlington Industries Limited
Company StatusDissolved
Company Number04344561
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Blewden
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (closed 18 November 2003)
RoleProject Management
Correspondence Address13a Christ Church Oval
Harrogate
North Yorkshire
HG1 5AJ
Secretary NameBriony Blewden
NationalityBritish
StatusClosed
Appointed03 January 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address13a Christ Church Oval
Harrogate
North Yorkshire
HG1 5AJ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressSjd North East Ltd
Rotterdam House 116 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
8 June 2003Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
6 June 2003Application for striking-off (1 page)
10 January 2003Registered office changed on 10/01/03 from: 13A christ church oval harrogate north yorkshire HG1 5AJ (1 page)
30 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
11 June 2002Registered office changed on 11/06/02 from: apartment 3 12 duchy road harrogate north yorkshire HG1 2EP (1 page)
8 March 2002Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
26 February 2002Registered office changed on 26/02/02 from: 5 / 11 belsize park belsize park london NW3 4ES (1 page)
4 January 2002New secretary appointed (1 page)
4 January 2002New director appointed (1 page)
4 January 2002Registered office changed on 04/01/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
21 December 2001Incorporation (16 pages)