Company NameArlis Welding (Inspection) Company Limited
Company StatusDissolved
Company Number01184097
CategoryPrivate Limited Company
Incorporation Date16 September 1974(49 years, 7 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alexander Westwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(28 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 115215
Dubai
Uae
Foreign
Director NameNeil Steven Morrison
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(30 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 21 June 2011)
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 115215
Dubai
UAE
Secretary NameMs Abigail Silk
NationalityBritish
StatusClosed
Appointed01 July 2008(33 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 21 June 2011)
RoleLegal Adviser
Correspondence AddressOceaneering House Pitmedden Road
Dyce
Aberdeen
AB21 0DP
Scotland
Director NameJohn Finn
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 October 1999)
RoleCompany Director
Correspondence AddressGaddon House Uphill
Urchfont
Devizes
Wiltshire
SN10 4SB
Director NameLeslie Howson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 1994)
RoleCompany Director
Correspondence AddressHighlands 8 Lambourne Close
Scotland Hill
Sandhurst
Surrey
GU17 8JZ
Director NameSaud Alkulaibi
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySaudi
StatusResigned
Appointed14 March 1994(19 years, 6 months after company formation)
Appointment Duration4 years (resigned 13 March 1998)
RoleCompany Director
Correspondence AddressPO Box 1595
Riyadh
11441
Director NameGuy Nicholas Howson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(19 years, 6 months after company formation)
Appointment Duration4 years (resigned 13 March 1998)
RoleCompany Director
Correspondence AddressThe Barnyard
Easthamptstead Road
Wokingham
Berkshire
Secretary NameJohn Finn
NationalityBritish
StatusResigned
Appointed14 March 1994(19 years, 6 months after company formation)
Appointment Duration4 years (resigned 13 March 1998)
RoleCompany Director
Correspondence AddressGaddon House Uphill
Urchfont
Devizes
Wiltshire
SN10 4SB
Director NameMr Adrian Jonathan Goodwin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(23 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Culter Den
Peterculter
Aberdeen
AB1 0WA
Scotland
Director NameMr Anthony McNulty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lowther Close
Billingham
Cleveland
TS22 5NX
Director NameGeorge William Sheaman
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(23 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 2000)
RoleExecutive
Correspondence AddressCeadargrove
40c Braemar Place
Aberdeen
AB1 6ER
Scotland
Secretary NameMr Alec William James Banyard
NationalityBritish
StatusResigned
Appointed13 March 1998(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hampstead Gardens
Hockley
Essex
SS5 5HN
Director NameMr Graham Cowperthwaite
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(24 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 2003)
RoleEngineering Director
Correspondence AddressGreenleas Old Inn Road
Findon Portlethen
Aberdeen
AB1 4RN
Scotland
Director NameDerek MacDonald Allan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(28 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2005)
RoleCompany Director
Correspondence AddressOceaneering House
Pitmedden Road
Dyce
Aberdeenshire
AB21 0DP
Scotland
Secretary NameNGM (Company Secretarial Services) Limited (Corporation)
StatusResigned
Appointed31 December 1991(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 1994)
Correspondence AddressCrown House
37-41 Prince Streeet
Bristol
Avon
Bsu 4ps
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed16 January 2003(28 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2008)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved following liquidation (1 page)
21 March 2011Return of final meeting in a members' voluntary winding up (5 pages)
21 March 2011Liquidators statement of receipts and payments to 7 March 2011 (4 pages)
21 March 2011Return of final meeting in a members' voluntary winding up (5 pages)
21 March 2011Liquidators statement of receipts and payments to 7 March 2011 (4 pages)
21 March 2011Liquidators' statement of receipts and payments to 7 March 2011 (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 100
(5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 100
(5 pages)
28 September 2010Registered office address changed from Po Box 45 Bowesfield Lane Stockton-on-Tees TS18 3YH England on 28 September 2010 (2 pages)
28 September 2010Registered office address changed from PO Box 45 Bowesfield Lane Stockton-on-Tees TS18 3YH England on 28 September 2010 (2 pages)
16 September 2010Appointment of a voluntary liquidator (1 page)
16 September 2010Declaration of solvency (3 pages)
16 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-19
(1 page)
16 September 2010Appointment of a voluntary liquidator (1 page)
16 September 2010Resolution insolvency:special resolution :- "in specie" (1 page)
16 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 September 2010Resolution INSOLVENCY:Special Resolution :- "in Specie" (1 page)
16 September 2010Declaration of solvency (3 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 January 2010Secretary's details changed for Ms Abigail Silk on 1 January 2010 (1 page)
24 January 2010Director's details changed for Neil Steven Morrison on 1 January 2010 (2 pages)
24 January 2010Secretary's details changed for Ms Abigail Silk on 1 January 2010 (1 page)
24 January 2010Director's details changed for Alexander Westwood on 1 January 2010 (2 pages)
24 January 2010Director's details changed for Neil Steven Morrison on 1 January 2010 (2 pages)
24 January 2010Director's details changed for Alexander Westwood on 1 January 2010 (2 pages)
24 January 2010Director's details changed for Alexander Westwood on 1 January 2010 (2 pages)
24 January 2010Director's details changed for Neil Steven Morrison on 1 January 2010 (2 pages)
24 January 2010Secretary's details changed for Ms Abigail Silk on 1 January 2010 (1 page)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 July 2009Accounts made up to 31 December 2008 (1 page)
27 January 2009Director's Change of Particulars / alexander westwood / 27/01/2009 / HouseName/Number was: , now: po box; Street was: oceaneering house, now: 115215; Area was: pitmedden road, now: ; Post Town was: dyce, now: dubai; Country was: , now: uae (1 page)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Director's change of particulars / alexander westwood / 27/01/2009 (1 page)
27 January 2009Director's change of particulars / neil morrison / 27/01/2009 (1 page)
27 January 2009Director's Change of Particulars / neil morrison / 27/01/2009 / HouseName/Number was: , now: po box; Street was: oceaneering house, now: 115215; Area was: pitmedden road, dyce, now: ; Post Town was: aberdeen, now: dubai; Country was: , now: uae (1 page)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 July 2008Appointment Terminated Secretary dm company services LIMITED (1 page)
14 July 2008Secretary appointed ms abigail silk (1 page)
14 July 2008Appointment terminated secretary dm company services LIMITED (1 page)
14 July 2008Registered office changed on 14/07/2008 from royal london house 22-25 finsbury square london EC2A 1DX (1 page)
14 July 2008Secretary appointed ms abigail silk (1 page)
14 July 2008Registered office changed on 14/07/2008 from royal london house 22-25 finsbury square london EC2A 1DX (1 page)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 April 2008Accounts made up to 31 December 2007 (1 page)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 April 2007Accounts made up to 31 December 2006 (1 page)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 August 2006Accounts made up to 31 December 2005 (1 page)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 June 2005Accounts made up to 31 December 2004 (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 April 2004Accounts made up to 31 December 2003 (1 page)
22 March 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
22 March 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
6 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 March 2004Accounts made up to 30 June 2003 (1 page)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 April 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
29 April 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: bowerfield lane p o box 45 stockton on tees cleveland TS18 3YH (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: bowerfield lane p o box 45 stockton on tees cleveland TS18 3YH (1 page)
28 October 2002Accounts made up to 31 December 2001 (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 September 2001Full accounts made up to 31 December 2000 (11 pages)
20 September 2001Full accounts made up to 31 December 2000 (11 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
27 June 2000Full accounts made up to 31 December 1999 (13 pages)
27 June 2000Full accounts made up to 31 December 1999 (13 pages)
4 February 2000Return made up to 31/12/99; full list of members (7 pages)
4 February 2000Return made up to 31/12/99; full list of members (7 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
11 October 1999Full accounts made up to 31 December 1998 (13 pages)
11 October 1999Full accounts made up to 31 December 1998 (13 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
11 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Full accounts made up to 31 December 1997 (13 pages)
15 July 1998Full accounts made up to 31 December 1997 (13 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Registered office changed on 17/03/98 from: unit 1 hardley industrial estate hythe southampton SO4 6NQ (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Registered office changed on 17/03/98 from: unit 1 hardley industrial estate hythe southampton SO4 6NQ (1 page)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 September 1974Incorporation (13 pages)
16 September 1974Incorporation (13 pages)