Company NameArkitec Limited
DirectorsDavid Aiken and Keith Organ
Company StatusDissolved
Company Number04819879
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Aiken
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleConsultant
Correspondence Address43 Burnhall Drive
Seaham
County Durham
SR7 0HA
Director NameKeith Organ
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 9 months
RoleIT Consulting
Country of ResidenceUnited Kingdom
Correspondence Address16 Honeycrook Drive
Dalesford Green
Newcastle
Tyne & Wear
NE7 7GN
Secretary NameKeith Organ
NationalityBritish
StatusCurrent
Appointed15 July 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 9 months
RoleIT Consulting
Country of ResidenceUnited Kingdom
Correspondence Address16 Honeycrook Drive
Dalesford Green
Newcastle
Tyne & Wear
NE7 7GN
Secretary NameMary Elizabeth Hodgson
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 East Grange
Fulwell
Sunderland
SR5 1NX

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

17 January 2007Dissolved (1 page)
17 October 2006Liquidators statement of receipts and payments (5 pages)
17 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2006Liquidators statement of receipts and payments (5 pages)
22 July 2005Appointment of a voluntary liquidator (1 page)
22 July 2005Statement of affairs (6 pages)
22 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2005Registered office changed on 06/07/05 from: 43 burnhall drive seaham county durham SR7 0HA (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Ad 18/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 2003New secretary appointed;new director appointed (1 page)