Company NameArch Therapies Ltd.
Company StatusDissolved
Company Number05635118
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 November 2005(18 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 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 NamePamela Queenan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleComplementary Therapist
Country of ResidenceEngland
Correspondence Address19 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5AP
Director NameMrs Lynne Alice Yousef
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2009(3 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 16 January 2018)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address50 Caraway Walk
South Shields
Tyne And Wear
NE34 8UQ
Secretary NameMrs Lynne Alice Yousef
NationalityBritish
StatusClosed
Appointed18 September 2009(3 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 16 January 2018)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address50 Caraway Walk
South Shields
Tyne And Wear
NE34 8UQ
Director NameMr James Linton Hunter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleShiatsu Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address32 Fenwick Street
Boldon Colliery
Tyne & Wear
NE35 9HU
Director NameJanette Tisseman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleComplementary Therapist
Correspondence Address15 Vespasian Street
South Shields
Tyne & Wear
NE33 2EH
Secretary NameMr James Linton Hunter
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleShiatsu Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address32 Fenwick Street
Boldon Colliery
Tyne & Wear
NE35 9HU
Director NameMs Susan Margaret Bartlett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(3 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 August 2010)
RoleTherapist
Country of ResidenceEngland
Correspondence Address1 Oxford Street
South Shields
Tyne And Wear
NE33 4BH

Location

Registered Address15 Vespasian Street
South Shields
Tyne And Wear
NE33 2EH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Net Worth£5,573
Cash£5,358
Current Liabilities£85

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
16 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Confirmation statement made on 29 August 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 29 August 2016 with updates (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Annual return made up to 29 August 2015 no member list (4 pages)
30 November 2015Annual return made up to 29 August 2015 no member list (4 pages)
4 September 2014Annual return made up to 29 August 2014 no member list (4 pages)
4 September 2014Annual return made up to 29 August 2014 no member list (4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 August 2013Annual return made up to 29 August 2013 no member list (4 pages)
30 August 2013Annual return made up to 29 August 2013 no member list (4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2012Annual return made up to 28 June 2012 no member list (4 pages)
28 June 2012Annual return made up to 28 June 2012 no member list (4 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Registered office address changed from 19 Bede Burn Road Jarrow Tyne and Wear NE32 5AP England on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from 19 Bede Burn Road Jarrow Tyne and Wear NE32 5AP England on 28 March 2012 (2 pages)
27 July 2011Annual return made up to 15 July 2011 no member list (4 pages)
27 July 2011Annual return made up to 15 July 2011 no member list (4 pages)
20 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
20 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
26 October 2010Annual return made up to 23 October 2010 no member list (4 pages)
26 October 2010Annual return made up to 23 October 2010 no member list (4 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 October 2010Annual return made up to 20 October 2010 (14 pages)
22 October 2010Annual return made up to 20 October 2010 (14 pages)
18 August 2010Termination of appointment of Susan Bartlett as a director (2 pages)
18 August 2010Termination of appointment of Susan Bartlett as a director (2 pages)
22 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
22 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
27 January 2010Registered office address changed from Arch Therapies Ltd Bede Burn Road Jarrow Tyne and Wear NE32 5AP on 27 January 2010 (1 page)
27 January 2010Director's details changed for Ms Susan Margaret Bartlett on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Pamela Queenan on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Lynne Alice Yusef on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Pamela Queenan on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Mrs Lynne Alice Yusef on 27 January 2010 (1 page)
27 January 2010Secretary's details changed for Mrs Lynne Alice Yusef on 27 January 2010 (1 page)
27 January 2010Registered office address changed from Arch Therapies Ltd Bede Burn Road Jarrow Tyne and Wear NE32 5AP on 27 January 2010 (1 page)
27 January 2010Annual return made up to 24 November 2009 no member list (4 pages)
27 January 2010Annual return made up to 24 November 2009 no member list (4 pages)
27 January 2010Director's details changed for Mrs Lynne Alice Yusef on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Ms Susan Margaret Bartlett on 27 January 2010 (2 pages)
21 September 2009Secretary appointed mrs lynne alice yusef (2 pages)
21 September 2009Director appointed mrs lynne alice yusef (2 pages)
21 September 2009Director appointed mrs lynne alice yusef (2 pages)
21 September 2009Secretary appointed mrs lynne alice yusef (2 pages)
18 September 2009Director appointed ms susan margaret bartlett (1 page)
18 September 2009Appointment terminated director james hunter (1 page)
18 September 2009Registered office changed on 18/09/2009 from room 8 salvation army buildings wawn street south shields tyne & wear NE33 4EB (1 page)
18 September 2009Appointment terminated director james hunter (1 page)
18 September 2009Appointment terminated secretary james hunter (1 page)
18 September 2009Director appointed ms susan margaret bartlett (1 page)
18 September 2009Registered office changed on 18/09/2009 from room 8 salvation army buildings wawn street south shields tyne & wear NE33 4EB (1 page)
18 September 2009Appointment terminated secretary james hunter (1 page)
14 January 2009Annual return made up to 24/11/08 (2 pages)
14 January 2009Annual return made up to 24/11/08 (2 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 December 2007Annual return made up to 24/11/07 (2 pages)
21 December 2007Annual return made up to 24/11/07 (2 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 April 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
10 April 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
8 January 2007Annual return made up to 24/11/06
  • 363(288) ‐ Director resigned
(4 pages)
8 January 2007Annual return made up to 24/11/06
  • 363(288) ‐ Director resigned
(4 pages)
24 November 2005Incorporation (26 pages)
24 November 2005Incorporation (26 pages)