Company NameA.R.M. Household Services Limited
Company StatusDissolved
Company Number04924688
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDavid Hall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleDecorator
Correspondence Address32 William Street
Gosforth
Newcastle Upon Tyne
NE3 1SA
Secretary NameRaymond Murphy
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleDriving Instructor
Correspondence Address95 Jubilee Road
Gosforth
Newcastle Upon Tyne
NE3 3US
Director NameRaymond Murphy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleDriving Instructor
Correspondence Address95 Jubilee Road
Gosforth
Newcastle Upon Tyne
NE3 3US
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 William Street
Gosforth
Newcastle Upon Tyne
NE3 1SA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£738
Cash£202
Current Liabilities£6,630

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
28 February 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012Compulsory strike-off action has been suspended (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
19 March 2011Compulsory strike-off action has been suspended (1 page)
19 March 2011Compulsory strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2010Compulsory strike-off action has been suspended (1 page)
6 August 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 December 2008Appointment Terminated Director raymond murphy (1 page)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 December 2008Appointment terminated director raymond murphy (1 page)
30 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Return made up to 07/10/06; full list of members (2 pages)
16 July 2007Return made up to 07/10/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 February 2006Accounts for a dormant company made up to 31 October 2004 (2 pages)
10 February 2006Accounts made up to 31 October 2004 (2 pages)
10 January 2006Return made up to 07/10/05; full list of members (7 pages)
10 January 2006Return made up to 07/10/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
(7 pages)
16 December 2004Return made up to 07/10/04; full list of members (8 pages)
16 December 2004Return made up to 07/10/04; full list of members (8 pages)
20 February 2004New secretary appointed (1 page)
20 February 2004New secretary appointed (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
7 October 2003Incorporation (16 pages)