Company NameAdvanced Research Intelligence Corporation Limited
DirectorMichael Warren Peacock
Company StatusDissolved
Company Number03150465
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 3 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 NameMichael Warren Peacock
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressBowden Hall
Bowden Lane Marple
Stockport
Cheshire
SK6 6ND
Secretary NameMichael Warren Peacock
NationalityBritish
StatusCurrent
Appointed22 September 1999(3 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleCo Director
Correspondence AddressBowden Hall
Bowden Lane Marple
Stockport
Cheshire
SK6 6ND
Director NameAdrian Joel Banks
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 September 1996)
RoleResearcher
Country of ResidenceEngland
Correspondence Address13
Woodend Lane
Hyde
Cheshire
SK14 1DT
Director NameDavid Coughlan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1996(7 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 10 July 1997)
RoleEngineer
Correspondence Address9 Chiswick Plaza
Chiswick
London
W4 3EJ
Secretary NameDorothy Peacock
NationalityBritish
StatusResigned
Appointed12 December 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1999)
RoleCompany Director
Correspondence AddressBowden Hall
Bowden Lane Marple
Stockport
Cheshire
SK6 6ND
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 January 1996(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 1997)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered AddressNuttall & Co Marsland House
Marsland Road
Sale
Cheshire
M33 3LX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

19 December 2000Liquidators statement of receipts and payments (5 pages)
19 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Statement of affairs (12 pages)
6 December 1999Appointment of a voluntary liquidator (1 page)
6 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 1999Registered office changed on 19/11/99 from: bowden hall bowden lane marple stockport cheshire SK6 6ND (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
15 January 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
16 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
20 February 1998Return made up to 24/01/98; no change of members (4 pages)
15 January 1998New secretary appointed (2 pages)
29 December 1997Secretary resigned (1 page)
15 August 1997Particulars of mortgage/charge (3 pages)
15 July 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
24 February 1997Return made up to 24/01/97; full list of members (6 pages)
3 October 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Accounting reference date notified as 31/05 (1 page)
14 May 1996Particulars of mortgage/charge (3 pages)
4 February 1996Registered office changed on 04/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER. (1 page)
24 January 1996Incorporation (10 pages)