Company NameArcad Engineering Limited
Company StatusDissolved
Company Number03145607
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Bates
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(same day as company formation)
RoleAutocad Technician
Correspondence Address45 Copperwood Drive
Whiston
Merseyside
L35 3UG
Secretary NameCarole Rimmer
NationalityBritish
StatusClosed
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address45 Copperwood Drive
Whiston
Prescot
Merseyside
L35 3UG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1st Floor Unit 5
Crossford Court
Dane Road Sale
Cheshire
M33 7BZ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
24 April 2001Voluntary strike-off action has been suspended (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
27 February 2001Application for striking-off (1 page)
8 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 February 2000Return made up to 12/01/00; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 February 1999Return made up to 12/01/99; no change of members
  • 363(287) ‐ Registered office changed on 04/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 January 1998Return made up to 12/01/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 January 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/97
(6 pages)
23 January 1996Accounting reference date notified as 31/12 (1 page)
23 January 1996Registered office changed on 23/01/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
12 January 1996Incorporation (18 pages)