Company NameArc Training Solutions Ltd
Company StatusDissolved
Company Number06351627
CategoryPrivate Limited Company
Incorporation Date23 August 2007(16 years, 8 months ago)
Dissolution Date3 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Richard Coupland
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kingsdown Way
New Marske
Redcar
Cleveland
TS11 8JJ
Secretary NameMr Nicholas Simon Coupland
NationalityBritish
StatusClosed
Appointed23 August 2007(same day as company formation)
RoleDirector-Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Hird Road
Yarm
Cleveland
TS15 9DX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

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

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 January 2013Completion of winding up (1 page)
3 January 2013Completion of winding up (1 page)
6 January 2012Receiver's abstract of receipts and payments to 10 November 2011 (2 pages)
6 January 2012Notice of ceasing to act as receiver or manager (2 pages)
6 January 2012Receiver's abstract of receipts and payments to 10 November 2011 (2 pages)
6 January 2012Notice of ceasing to act as receiver or manager (2 pages)
20 January 2011Order of court to wind up (2 pages)
20 January 2011Order of court to wind up (2 pages)
7 September 2010Notice of appointment of receiver or manager (2 pages)
7 September 2010Notice of appointment of receiver or manager (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 September 2009Return made up to 23/08/09; full list of members (3 pages)
3 September 2009Return made up to 23/08/09; full list of members (3 pages)
10 October 2008Return made up to 23/08/08; full list of members (3 pages)
10 October 2008Return made up to 23/08/08; full list of members (3 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
24 July 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
24 July 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
24 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 November 2007New secretary appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
23 August 2007Incorporation (13 pages)
23 August 2007Incorporation (13 pages)