Company NameArk (Refurbishment Specialists) Limited
DirectorAntony Richard Knight
Company StatusDissolved
Company Number03238106
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAntony Richard Knight
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1996(same day as company formation)
RoleManager
Correspondence AddressRedcote Sylvan Grove
Altrincham
Cheshire
WA14 4NU
Secretary NameHelen Catherine Plaskett
NationalityBritish
StatusCurrent
Appointed15 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address13 Nursery Avenue
Hale
Altrincham
Cheshire
WA15 0JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

9 October 2007Dissolved (1 page)
9 July 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
23 February 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
12 March 2004Liquidators statement of receipts and payments (6 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
28 February 2003Liquidators statement of receipts and payments (5 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
23 August 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
24 October 2000Liquidators statement of receipts and payments (5 pages)
24 October 2000Liquidators statement of receipts and payments (8 pages)
24 October 2000Liquidators statement of receipts and payments (5 pages)
28 February 2000Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (7 pages)
18 August 1998Appointment of a voluntary liquidator (1 page)
18 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 1998Statement of affairs (8 pages)
18 August 1998Notice of Constitution of Liquidation Committee (2 pages)
10 August 1998Registered office changed on 10/08/98 from: c/o teasdales charlton house chester road old trafford manchester M16 0GW (1 page)
17 June 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
24 July 1997Registered office changed on 24/07/97 from: bennett house 607 stretford road old trafford manchester M16 0QJ (1 page)
11 September 1996Registered office changed on 11/09/96 from: bennett house 607 stretford road old trafford manchester M16 0QJ (1 page)
11 September 1996New secretary appointed (2 pages)
11 September 1996New director appointed (2 pages)
3 September 1996Registered office changed on 03/09/96 from: 43A whitchurch road cardiff CF4 3JN (1 page)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1996Incorporation (16 pages)