Company NameArctic Foods (North East) Limited
Company StatusDissolved
Company Number07178711
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Daniel Ronald Goddard
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23-25 Kings Road
North Ormesby
Middlesbrough
Cleveland
TS3 6NG
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Peter Hall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Borough Road
Middlesbrough
Cleveland
TS1 5DW
Director NameMr Paul Dorman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(3 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23-25 Kings Road
North Ormesby
Middlesbrough
Cleveland
TS3 6NG
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address23-25 Kings Road
North Ormesby
Middlesbrough
Cleveland
TS3 6NG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Peter Hall
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,228
Cash£1,290
Current Liabilities£96,643

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2015Compulsory strike-off action has been suspended (1 page)
3 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
10 July 2014Appointment of Mr Daniel Ronald Goddard as a director (2 pages)
10 July 2014Termination of appointment of Peter Hall as a director (1 page)
10 July 2014Appointment of Mr Daniel Ronald Goddard as a director (2 pages)
10 July 2014Termination of appointment of Peter Hall as a director (1 page)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Director's details changed for Peter Hall on 1 March 2012 (2 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Peter Hall on 1 March 2012 (2 pages)
8 March 2012Director's details changed for Peter Hall on 1 March 2012 (2 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Termination of appointment of Paul Dorman as a director (1 page)
8 November 2011Termination of appointment of Paul Dorman as a director (1 page)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mr Paul Dorman on 4 May 2010 (4 pages)
25 June 2010Registered office address changed from C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX United Kingdom on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX United Kingdom on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Paul Dorman on 4 May 2010 (4 pages)
25 June 2010Director's details changed for Mr Paul Dorman on 4 May 2010 (4 pages)
29 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2
(4 pages)
29 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2
(4 pages)
20 April 2010Appointment of Paul Dorman as a director (3 pages)
20 April 2010Appointment of Paul Dorman as a director (3 pages)
18 March 2010Appointment of Peter Hall as a director (3 pages)
18 March 2010Appointment of Peter Hall as a director (3 pages)
8 March 2010Termination of appointment of Dunstana Davies as a director (2 pages)
8 March 2010Termination of appointment of Dunstana Davies as a director (2 pages)
8 March 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
8 March 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
4 March 2010Incorporation (48 pages)
4 March 2010Incorporation (48 pages)