Woolsington
Tyne And Wear
NE13 8BN
Director Name | Andrew Lee Harris |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 576 Plessey Road Blyth Northumberland NE24 4BN |
Director Name | Mr Christopher Colin Harris |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Pastures Blyth Northumberland NE24 3HA |
Director Name | Mrs Brenda Harris |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Pastures Blyth Northumberland NE24 3HA |
Director Name | Mr Andrew Lee Harris |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Crofthead Close Blyth Northumberland NE24 3JH |
Website | www.arc365.co.uk |
---|---|
Telephone | 01670 355517 |
Telephone region | Morpeth |
Registered Address | Unit 3b Whitehouse Road Industrial Estate Whitehouse Road Newcastle Upon Tyne NE15 6LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Christopher Colin Harris 55.00% Ordinary |
---|---|
5 at £1 | Rachael Harris 5.00% Ordinary |
40 at £1 | Andrew Harris 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £379 |
Cash | £8,046 |
Current Liabilities | £28,962 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2019 | Application to strike the company off the register (1 page) |
12 August 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
5 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
4 September 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
4 September 2018 | Registered 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 2018 | Director's details changed for Mr Michael Robert Muxworthy on 1 July 2018 (2 pages) |
31 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
12 July 2017 | Notification of Mrm Electrical Solutions Ltd as a person with significant control on 3 January 2017 (2 pages) |
12 July 2017 | Notification of Mrm Electrical Solutions Ltd as a person with significant control on 12 July 2017 (2 pages) |
11 July 2017 | Cessation of Andrew Lee Harri as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Hristopher Colin Harri as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Christopher Colin Harris as a person with significant control on 3 January 2017 (1 page) |
11 July 2017 | Cessation of Andrew Lee Harris as a person with significant control on 3 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Brenda Harris as a director on 3 January 2017 (1 page) |
14 February 2017 | Appointment of Mr Michael Robert Muxworthy as a director on 3 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of Christopher Colin Harris as a director on 3 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Andrew Lee Harris as a director on 3 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Andrew Lee Harris as a director on 3 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Brenda Harris as a director on 3 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Christopher Colin Harris as a director on 3 January 2017 (1 page) |
14 February 2017 | Appointment of Mr Michael Robert Muxworthy as a director on 3 January 2017 (2 pages) |
27 October 2016 | Micro company accounts made up to 31 May 2016 (5 pages) |
27 October 2016 | Micro company accounts made up to 31 May 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 March 2015 | Appointment of Mr Andrew Lee Harris as a director on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Andrew Lee Harris as a director on 19 March 2015 (2 pages) |
19 November 2014 | Micro company accounts made up to 31 May 2014 (2 pages) |
19 November 2014 | Micro company accounts made up to 31 May 2014 (2 pages) |
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 March 2014 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
26 March 2014 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
26 March 2014 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Appointment of Brenda Harris as a director (3 pages) |
4 October 2012 | Appointment of Brenda Harris as a director (3 pages) |
3 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Director's details changed for Mr Christopher Colin Harris on 3 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Director's details changed for Mr Christopher Colin Harris on 3 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Christopher Colin Harris on 3 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
22 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
22 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
8 February 2010 | Termination of appointment of Andrew Harris as a director (1 page) |
8 February 2010 | Termination of appointment of Andrew Harris as a director (1 page) |
11 September 2009 | Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from first floor mclean house hebber street newcastle upon tyne NE4 5TN (1 page) |
11 September 2009 | Director appointed andrew lee harris (2 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from first floor mclean house hebber street newcastle upon tyne NE4 5TN (1 page) |
11 September 2009 | Director appointed andrew lee harris (2 pages) |
11 September 2009 | Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 July 2009 | Incorporation (12 pages) |
3 July 2009 | Incorporation (12 pages) |