Company NameArena 2001 Limited
Company StatusDissolved
Company Number03732876
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)
Dissolution Date18 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Warden Elliott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(7 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongfield House 166 Kenilworth Road
Coventry
West Midlands
CV4 7AP
Director NameMr Edmund Anthony Baker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(9 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 18 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFools Syke House Coal Pit Lane
Gisburn
Clitheroe
Lancashire
BB7 4JH
Secretary NameJohn Patrick William Tomlinson
NationalityBritish
StatusClosed
Appointed30 April 2008(9 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 18 October 2012)
RoleSecretary
Correspondence Address60 Bushey Road
London
SW20 0JE
Director NameBryan Anthony Richardson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleExecutive Chairman
Correspondence AddressKingham Barn
The Green, Kingham
Chipping Norton
Oxfordshire
OX7 6YD
Director NameAnthony Michael Jepson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleSolicitor
Correspondence AddressField Cottage
St. Leonards
Tring
Hertfordshire
HP23 6NS
Secretary NameGraham Philip Hover
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Greenfield Avenue
Balsall Common
Coventry
CV7 7UG
Director NameMr Stuart Roylance Rolt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 19 April 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCulworth Fields
Culworth
Banbury
Oxfordshire
OX17 2HN
Director NameJohn Francis William Reason
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2000)
RoleManaging Director
Correspondence Address1 Grimstone Close
Binley
Coventry
West Midlands
CV3 2XH
Director NameBrenda Mary Price
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Balsall Street East
Balsall Common
Coventry
West Midlands
CV7 7FT
Director NameSir Derek Alan Higgs
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(1 day after company formation)
Appointment Duration9 years, 1 month (resigned 28 April 2008)
RoleCompany Chairman
Correspondence Address2c Melbury Road
London
W14 8LP
Director NameMichael Charles McGinnity
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2000)
RoleCompany Director
Correspondence Address11 Church Road
Edgbaston
Birmingham
West Midlands
B15 3SR
Director NameGraham Philip Hover
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(4 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 June 2000)
RoleSecretary
Correspondence Address11 Greenfield Avenue
Balsall Common
Coventry
CV7 7UG
Director NameStuart Arthur Guest
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 05 June 2002)
RoleProperty Director
Correspondence AddressShrewsbury House
Heythrop
Chipping Norton
Oxfordshire
OX7 5TW
Director NameMr Roger Downing
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed02 June 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBlacksmiths Cottage
Chatley
Droitwich
Worcestershire
WR9 0AP
Director NameMr Andrew Hubert Teare
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 December 2001)
RoleConsultant
Correspondence AddressLittle Manor Manor Road
West Adderbury
Banbury
Oxfordshire
OX17 3EL
Director NameMr Paul John Fletcher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(2 years, 10 months after company formation)
Appointment Duration8 months (resigned 18 September 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLower Constable Lee Farm
Hollin Lane
Rawtenstall
Lancashire
BB4 8HT
Director NameMr Geoffrey Robinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 December 2003)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressOrchards
Munstead Heath
Godalming
Surrey
GU8 4AR
Secretary NameSir Derek Alan Higgs
NationalityBritish
StatusResigned
Appointed19 June 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2008)
RoleCompany Director
Correspondence Address2c Melbury Road
London
W14 8LP

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

18 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2012Final Gazette dissolved following liquidation (1 page)
18 October 2012Final Gazette dissolved following liquidation (1 page)
18 July 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
18 July 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
2 July 2012Liquidators' statement of receipts and payments to 4 June 2012 (5 pages)
2 July 2012Liquidators statement of receipts and payments to 4 June 2012 (5 pages)
2 July 2012Liquidators' statement of receipts and payments to 4 June 2012 (5 pages)
2 July 2012Liquidators statement of receipts and payments to 4 June 2012 (5 pages)
4 January 2012Liquidators statement of receipts and payments to 4 December 2011 (5 pages)
4 January 2012Liquidators' statement of receipts and payments to 4 December 2011 (5 pages)
4 January 2012Liquidators' statement of receipts and payments to 4 December 2011 (5 pages)
4 January 2012Liquidators statement of receipts and payments to 4 December 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 4 June 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 4 June 2011 (5 pages)
4 July 2011Liquidators statement of receipts and payments to 4 June 2011 (5 pages)
4 July 2011Liquidators statement of receipts and payments to 4 June 2011 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 4 December 2010 (5 pages)
10 January 2011Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 4 December 2010 (5 pages)
10 January 2011Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
2 June 2010Insolvency:secretary of state's release of liquidator (1 page)
2 June 2010INSOLVENCY:secretary of state's release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
28 January 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Court order insolvency:replacement of liquidator (17 pages)
28 January 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2009Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
23 December 2009Liquidators' statement of receipts and payments to 4 December 2009 (5 pages)
23 December 2009Liquidators' statement of receipts and payments to 4 December 2009 (5 pages)
23 December 2009Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
21 December 2008Statement of affairs with form 4.19 (7 pages)
21 December 2008Statement of affairs with form 4.19 (7 pages)
18 December 2008Appointment of a voluntary liquidator (1 page)
18 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-05
(1 page)
18 December 2008Appointment of a voluntary liquidator (1 page)
18 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2008Registered office changed on 17/12/2008 from ricoh arena phoenix way foleshill coventry CV6 6GE (1 page)
17 December 2008Registered office changed on 17/12/2008 from ricoh arena phoenix way foleshill coventry CV6 6GE (1 page)
30 April 2008Appointment terminated director derek higgs (1 page)
30 April 2008Secretary appointed john patrick william tomlinson (1 page)
30 April 2008Director appointed edmund anthony baker (1 page)
30 April 2008Director appointed edmund anthony baker (1 page)
30 April 2008Appointment Terminated Secretary derek higgs (1 page)
30 April 2008Secretary appointed john patrick william tomlinson (1 page)
30 April 2008Appointment terminated secretary derek higgs (1 page)
30 April 2008Full accounts made up to 31 May 2007 (12 pages)
30 April 2008Full accounts made up to 31 May 2007 (12 pages)
30 April 2008Appointment Terminated Director derek higgs (1 page)
25 April 2008Return made up to 11/03/08; full list of members (3 pages)
25 April 2008Return made up to 11/03/08; full list of members (3 pages)
31 July 2007Return made up to 11/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2007Return made up to 11/03/07; no change of members (7 pages)
25 July 2007Full accounts made up to 31 May 2006 (12 pages)
25 July 2007Full accounts made up to 31 May 2006 (12 pages)
15 December 2006Return made up to 11/03/06; full list of members (8 pages)
15 December 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
10 July 2006Full accounts made up to 31 May 2005 (12 pages)
10 July 2006Full accounts made up to 31 May 2005 (12 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (1 page)
29 June 2006Registered office changed on 29/06/06 from: highfield road stadium king richard street coventry CV2 4FW (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Registered office changed on 29/06/06 from: highfield road stadium king richard street coventry CV2 4FW (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New director appointed (1 page)
29 June 2006Secretary resigned (1 page)
18 March 2005Return made up to 11/03/05; full list of members (7 pages)
18 March 2005Return made up to 11/03/05; full list of members (7 pages)
26 November 2004Full accounts made up to 31 May 2004 (12 pages)
26 November 2004Full accounts made up to 31 May 2004 (12 pages)
30 March 2004Full accounts made up to 31 May 2003 (16 pages)
30 March 2004Full accounts made up to 31 May 2003 (16 pages)
18 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Return made up to 11/03/04; full list of members (7 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
26 November 2003Full accounts made up to 31 May 2002 (14 pages)
26 November 2003Full accounts made up to 31 May 2002 (14 pages)
13 April 2003Return made up to 11/03/03; full list of members (7 pages)
13 April 2003Return made up to 11/03/03; full list of members (7 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
28 March 2002Return made up to 11/03/02; full list of members (10 pages)
28 March 2002Return made up to 11/03/02; full list of members (10 pages)
8 March 2002Full accounts made up to 31 May 2001 (14 pages)
8 March 2002Full accounts made up to 31 May 2001 (14 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
10 April 2001Return made up to 11/03/01; full list of members (9 pages)
10 April 2001Return made up to 11/03/01; full list of members (9 pages)
21 December 2000Full accounts made up to 31 May 2000 (14 pages)
21 December 2000Full accounts made up to 31 May 2000 (14 pages)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
6 June 2000Ad 15/05/00--------- £ si 93@1=93 £ ic 7/100 (2 pages)
6 June 2000Ad 15/05/00--------- £ si 93@1=93 £ ic 7/100 (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Return made up to 11/03/00; full list of members (9 pages)
26 April 2000Return made up to 11/03/00; full list of members (9 pages)
26 April 2000New director appointed (2 pages)
23 December 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
23 December 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
16 July 1999Particulars of mortgage/charge (5 pages)
16 July 1999Particulars of mortgage/charge (5 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (3 pages)
26 March 1999New director appointed (3 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
11 March 1999Incorporation (23 pages)
11 March 1999Incorporation (23 pages)