Company NameArthouse North Limited
Company StatusDissolved
Company Number06728933
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 5 months ago)
Dissolution Date10 January 2012 (12 years, 2 months ago)

Directors

Director NameFred Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a New York Way New York Industrial Est
New York
North Shields
Tyne & Wear
Director NamePeter John Quick
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Atkinson Gardens
Royal Quays
North Shields
Tyne And Wear
NE29 6YJ
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMr David James Steven
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LR
Secretary NamePeter John Quick
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Atkinson Gardens
Royal Quays
North Shields
Tyne And Wear
NE29 6YJ
Director NameStanley Robert Wilson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 24 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmsford Grove
Benton
Newcastle Upon Tyne
NE12 8HT

Location

Registered AddressUnit 5a New York Way
New York Industrial Park
North Shields
Tyne & Wear
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2014
Net Worth-£2,618
Cash£5,235
Current Liabilities£54,807

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011Compulsory strike-off action has been suspended (1 page)
22 March 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2010Termination of appointment of Stanley Wilson as a director (2 pages)
8 September 2010Appointment of Fred Wilson as a director (3 pages)
8 September 2010Appointment of Fred Wilson as a director (3 pages)
8 September 2010Termination of appointment of Stanley Wilson as a director (2 pages)
28 July 2010Termination of appointment of Peter Quick as a secretary (2 pages)
28 July 2010Termination of appointment of Peter Quick as a director (2 pages)
28 July 2010Termination of appointment of Peter Quick as a director (2 pages)
28 July 2010Appointment of Stanley Robert Wilson as a director (3 pages)
28 July 2010Appointment of Stanley Robert Wilson as a director (3 pages)
28 July 2010Termination of appointment of Peter Quick as a secretary (2 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 July 2010Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ on 22 July 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 July 2010Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ on 22 July 2010 (2 pages)
17 May 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (3 pages)
17 May 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (3 pages)
12 December 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-12-12
  • GBP 1
(15 pages)
12 December 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-12-12
  • GBP 1
(15 pages)
5 December 2008Appointment terminated director david steven (1 page)
5 December 2008Appointment Terminated Director david steven (1 page)
1 December 2008Secretary appointed peter john quick (2 pages)
1 December 2008Director appointed peter john quick (2 pages)
1 December 2008Director appointed peter john quick (2 pages)
1 December 2008Registered office changed on 01/12/2008 from fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
1 December 2008Director appointed david james steven (2 pages)
1 December 2008Director appointed david james steven (2 pages)
1 December 2008Registered office changed on 01/12/2008 from fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
1 December 2008Secretary appointed peter john quick (2 pages)
22 October 2008Appointment Terminated Director graham stephens (1 page)
22 October 2008Appointment terminated director graham stephens (1 page)
21 October 2008Incorporation (12 pages)
21 October 2008Incorporation (12 pages)