Company NameArc Training (North East) Limited
Company StatusDissolved
Company Number05011454
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Dissolution Date30 March 2010 (14 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameAlan Richard Coupland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Kingsdown Way
New Marske
Redcar
Cleveland
TS11 8JJ
Secretary NameNicholas Simon Coupland
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Holder Street
Redcar
TS10 2AB

Location

Registered Address273 Linthorpe Road
Middlesbrough
TS1 4AS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Compulsory strike-off action has been suspended (1 page)
9 June 2009Compulsory strike-off action has been suspended (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
25 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
25 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
16 January 2008Return made up to 09/01/08; full list of members (2 pages)
16 January 2008Return made up to 09/01/08; full list of members (2 pages)
18 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
18 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
9 March 2007Return made up to 09/01/07; full list of members (2 pages)
9 March 2007Return made up to 09/01/07; full list of members (2 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
4 January 2007Registered office changed on 04/01/07 from: unit 105 the innovation centre vienna court kirkleatham business park redcar TS10 5SH (1 page)
4 January 2007Registered office changed on 04/01/07 from: unit 105 the innovation centre vienna court kirkleatham business park redcar TS10 5SH (1 page)
27 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 November 2006Return made up to 09/01/06; full list of members (9 pages)
27 November 2006Return made up to 09/01/06; full list of members (9 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 April 2005Return made up to 09/01/05; full list of members; amend (6 pages)
26 April 2005Return made up to 09/01/05; full list of members; amend (6 pages)
10 February 2005Registered office changed on 10/02/05 from: south tees business centre office 39 puddlers road middlesbrough TS6 6TL (1 page)
10 February 2005Return made up to 09/01/05; full list of members (6 pages)
10 February 2005Registered office changed on 10/02/05 from: south tees business centre office 39 puddlers road middlesbrough TS6 6TL (1 page)
10 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2004Registered office changed on 07/04/04 from: 6 kingsdown way, new marske redcar cleveland TS11 8JJ (1 page)
7 April 2004Registered office changed on 07/04/04 from: 6 kingsdown way, new marske redcar cleveland TS11 8JJ (1 page)
30 January 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
30 January 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
9 January 2004Incorporation (19 pages)
9 January 2004Incorporation (19 pages)