Company NameArc Architectural Design Limited
Company StatusDissolved
Company Number06267548
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAshton Timothy McGregor
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleSurveyor
Correspondence Address44 King George Avenue
Dunston
Newcastle Upon Tyne
Tyne & Wear
NE11 9UP
Secretary NameRobert Joseph Whitehouse
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Walker Court
Fellside Road
Newcastle Upon Tyne
Tyne & Wear
NE16 4NH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit H, Media House
Hobson Industrial Estate
Hobson
Burnopfield
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
4 February 2010Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
4 February 2010Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
17 November 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
16 October 2008Return made up to 04/06/08; full list of members (3 pages)
16 October 2008Return made up to 04/06/08; full list of members (3 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Incorporation (13 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Incorporation (13 pages)