Company NameARUN Sails Limited
Company StatusDissolved
Company Number01160094
CategoryPrivate Limited Company
Incorporation Date13 February 1974(50 years, 2 months ago)
Dissolution Date3 June 2023 (10 months, 4 weeks ago)
Previous NameARUN Yacht Brokerage Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Kenneth MacDonald Kirk
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(40 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 03 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sail Centre Southfield Industrial Park
Delling Lane
Bosham
Kent
PO18 8NW
Director NameMr David Henry John Edwards
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2014(40 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 03 June 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Director NameMrs Anne Margaret Bole
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(16 years, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Third Avenue
Denvilles
Havant
Hampshire
PO9 2QS
Director NameMr Ivan Victor Bole
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(16 years, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Third Avenue
Denvilles
Havant
Hampshire
PO9 2QS
Secretary NameMrs Anne Margaret Bole
NationalityBritish
StatusResigned
Appointed24 January 1991(16 years, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Third Avenue
Denvilles
Havant
Hampshire
PO9 2QS

Location

Registered AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£70,225
Cash£14,809
Current Liabilities£185,325

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2017Liquidators' statement of receipts and payments to 16 November 2016 (16 pages)
25 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 November 2015Registered office address changed from The Sail Centre Units 5 and 6 Southfield Industrial Park Delling Lane Bosham West Sussex PO18 8NW to 32 Stamford Street Altrincham Cheshire WA14 1EY on 27 November 2015 (2 pages)
26 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
(1 page)
26 November 2015Appointment of a voluntary liquidator (1 page)
26 November 2015Statement of affairs with form 4.19 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 7,500
(4 pages)
11 November 2014Appointment of Mr David Henry John Edwards as a director on 8 November 2014 (2 pages)
11 November 2014Appointment of Mr David Henry John Edwards as a director on 8 November 2014 (2 pages)
18 August 2014Appointment of Mr Kenneth Macdonald Kirk as a director on 30 June 2014 (3 pages)
18 August 2014Termination of appointment of Anne Margaret Bole as a secretary on 30 June 2014 (2 pages)
18 August 2014Termination of appointment of Anne Margaret Bole as a director on 30 June 2014 (2 pages)
18 August 2014Termination of appointment of Ivan Victor Bole as a director on 30 June 2014 (2 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 7,500
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 January 2010Director's details changed for Anne Margaret Bole on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Ivan Victor Bole on 26 January 2010 (2 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 March 2009Return made up to 24/01/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 February 2007Return made up to 24/01/07; full list of members (7 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 February 2006Return made up to 24/01/06; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 February 2005Return made up to 24/01/05; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 January 2004Return made up to 24/01/04; full list of members (7 pages)
11 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 March 2003Return made up to 24/01/03; full list of members (7 pages)
10 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 February 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 February 2001Return made up to 24/01/01; full list of members (6 pages)
11 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 February 2000Return made up to 24/01/00; full list of members (6 pages)
29 January 1999Return made up to 24/01/99; no change of members (4 pages)
20 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
24 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 January 1998Return made up to 24/01/98; full list of members (6 pages)
26 March 1997Full accounts made up to 30 September 1996 (13 pages)
18 February 1997Return made up to 24/01/97; no change of members (4 pages)
22 May 1996Full accounts made up to 30 September 1995 (13 pages)
28 January 1996Return made up to 24/01/96; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 30 September 1994 (12 pages)
10 June 1976Company name changed\certificate issued on 10/06/76 (2 pages)
13 February 1974Certificate of incorporation (1 page)