Company NameArombeam Limited
Company StatusDissolved
Company Number03634662
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 6 months ago)
Dissolution Date17 October 2000 (23 years, 5 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 NameMr Keith Rodney Train
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1998(1 week after company formation)
Appointment Duration2 years (closed 17 October 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRyefield Bury Road
Rochdale
Lancashire
OL11 4AU
Director NameMr Ralph Anthony Eglin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 17 October 2000)
RoleChairman Ford Main Dealer
Country of ResidenceEngland
Correspondence AddressThe Moorings
Honeypot Lane Little Singleton
Blackpool
Lancashire
FY6 8BZ
Director NameMr James Stuart Littlewood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 17 October 2000)
RoleEntertainment Consultant
Country of ResidenceEngland
Correspondence AddressBurnedge House Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4EB
Director NameMichael John Morrison
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 17 October 2000)
RoleSolicitor
Correspondence Address98 Chapeltown Road
Bromley Cross
Bolton
BL7 9ND
Secretary NameCheapside Corporate Services Limited (Corporation)
StatusClosed
Appointed25 September 1998(1 week after company formation)
Appointment Duration2 years (closed 17 October 2000)
Correspondence AddressVirginia House Cheapside
King Street
Manchester
M2 4NB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Gorna & Co
Virginia House
Cheapside
Manchester
M2 4NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
16 May 2000Application for striking-off (1 page)
13 October 1999Return made up to 18/09/99; full list of members (6 pages)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (3 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
30 September 1998Registered office changed on 30/09/98 from: 6/8 underwood street london N1 7JQ (1 page)
18 September 1998Incorporation (20 pages)