Company NameArc 365 Ltd
Company StatusDissolved
Company Number06951497
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael Robert Muxworthy
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2017(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rise Main Road
Woolsington
Tyne And Wear
NE13 8BN
Director NameAndrew Lee Harris
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address576 Plessey Road
Blyth
Northumberland
NE24 4BN
Director NameMr Christopher Colin Harris
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Pastures
Blyth
Northumberland
NE24 3HA
Director NameMrs Brenda Harris
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Pastures
Blyth
Northumberland
NE24 3HA
Director NameMr Andrew Lee Harris
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Crofthead Close
Blyth
Northumberland
NE24 3JH

Contact

Websitewww.arc365.co.uk
Telephone01670 355517
Telephone regionMorpeth

Location

Registered AddressUnit 3b Whitehouse Road Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Christopher Colin Harris
55.00%
Ordinary
5 at £1Rachael Harris
5.00%
Ordinary
40 at £1Andrew Harris
40.00%
Ordinary

Financials

Year2014
Net Worth£379
Cash£8,046
Current Liabilities£28,962

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
15 August 2019Application to strike the company off the register (1 page)
12 August 2019Micro company accounts made up to 31 May 2019 (6 pages)
5 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
4 September 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
4 September 2018Registered office address changed from 9 the Pastures Blyth Northumberland NE24 3HA to Unit 3B Whitehouse Road Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN on 4 September 2018 (1 page)
3 September 2018Director's details changed for Mr Michael Robert Muxworthy on 1 July 2018 (2 pages)
31 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
14 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
12 July 2017Notification of Mrm Electrical Solutions Ltd as a person with significant control on 3 January 2017 (2 pages)
12 July 2017Notification of Mrm Electrical Solutions Ltd as a person with significant control on 12 July 2017 (2 pages)
11 July 2017Cessation of Andrew Lee Harri as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Hristopher Colin Harri as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Christopher Colin Harris as a person with significant control on 3 January 2017 (1 page)
11 July 2017Cessation of Andrew Lee Harris as a person with significant control on 3 January 2017 (1 page)
14 February 2017Termination of appointment of Brenda Harris as a director on 3 January 2017 (1 page)
14 February 2017Appointment of Mr Michael Robert Muxworthy as a director on 3 January 2017 (2 pages)
14 February 2017Termination of appointment of Christopher Colin Harris as a director on 3 January 2017 (1 page)
14 February 2017Termination of appointment of Andrew Lee Harris as a director on 3 January 2017 (1 page)
14 February 2017Termination of appointment of Andrew Lee Harris as a director on 3 January 2017 (1 page)
14 February 2017Termination of appointment of Brenda Harris as a director on 3 January 2017 (1 page)
14 February 2017Termination of appointment of Christopher Colin Harris as a director on 3 January 2017 (1 page)
14 February 2017Appointment of Mr Michael Robert Muxworthy as a director on 3 January 2017 (2 pages)
27 October 2016Micro company accounts made up to 31 May 2016 (5 pages)
27 October 2016Micro company accounts made up to 31 May 2016 (5 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
18 September 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
18 September 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
19 March 2015Appointment of Mr Andrew Lee Harris as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr Andrew Lee Harris as a director on 19 March 2015 (2 pages)
19 November 2014Micro company accounts made up to 31 May 2014 (2 pages)
19 November 2014Micro company accounts made up to 31 May 2014 (2 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
26 March 2014Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
26 March 2014Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 October 2012Appointment of Brenda Harris as a director (3 pages)
4 October 2012Appointment of Brenda Harris as a director (3 pages)
3 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
28 July 2010Director's details changed for Mr Christopher Colin Harris on 3 July 2010 (2 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
28 July 2010Director's details changed for Mr Christopher Colin Harris on 3 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Christopher Colin Harris on 3 July 2010 (2 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
22 June 2010Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
22 June 2010Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
8 February 2010Termination of appointment of Andrew Harris as a director (1 page)
8 February 2010Termination of appointment of Andrew Harris as a director (1 page)
11 September 2009Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 September 2009Registered office changed on 11/09/2009 from first floor mclean house hebber street newcastle upon tyne NE4 5TN (1 page)
11 September 2009Director appointed andrew lee harris (2 pages)
11 September 2009Registered office changed on 11/09/2009 from first floor mclean house hebber street newcastle upon tyne NE4 5TN (1 page)
11 September 2009Director appointed andrew lee harris (2 pages)
11 September 2009Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 July 2009Incorporation (12 pages)
3 July 2009Incorporation (12 pages)