Company NameArlington Media Limited
Company StatusDissolved
Company Number03805585
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 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 NameArthur Ferns
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Wilton Grove
Heywood
Lancashire
OL10 1AZ
Director NameMaxwell Ferns
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Modbury Court
Market Street, Radcliffe
Manchester
Lancashire
M26 1GW
Director NameGraham Shaw
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 171 Drake Street
Rochdale
Lancashire
OL11 1EF
Secretary NameGraham Shaw
NationalityBritish
StatusCurrent
Appointed08 October 1999(2 months, 4 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressFlat 171 Drake Street
Rochdale
Lancashire
OL11 1EF
Secretary NameDeborah Ferns
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Chester Street
Swinton
Manchester
Lancashire
M27 5TB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address2 Saint Chads Court
Church Lane Rochdale
Lancashire
OL16 1QU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,985
Current Liabilities£31,015

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

8 June 2004Dissolved (1 page)
8 March 2004Completion of winding up (1 page)
10 May 2002Order of court to wind up (3 pages)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Voluntary strike-off action has been suspended (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
14 September 2001Application for striking-off (1 page)
30 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
3 May 2001Return made up to 12/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Ad 24/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 2001Secretary resigned (1 page)
2 June 2000Particulars of mortgage/charge (3 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New director appointed (2 pages)
2 August 1999Registered office changed on 02/08/99 from: 1ST floor 169 drake street rochdale lancashire OL11 1EF (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999Registered office changed on 20/07/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
12 July 1999Incorporation (13 pages)