Company NameUnpainted Arizona Limited
Company StatusDissolved
Company Number03945153
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 6 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 Daniel John Augood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Frensham House
44 Claremont Road
Surbiton
Surrey
KT6 4RG
Secretary NameRichard James Opie
NationalityBritish
StatusClosed
Appointed24 March 2000(2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 30 September 2003)
RoleSecretary
Correspondence AddressFlat 8 Petworth Court
Hook Road
Surbiton
Surrey
KT6 5AE
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House Century Park
Caspian Way
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£29,700
Net Worth£43
Cash£4,030
Current Liabilities£7,579

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Application for striking-off (1 page)
19 March 2003Return made up to 10/03/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
17 January 2003Return made up to 10/03/02; full list of members (6 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
12 April 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
(6 pages)
5 April 2000Ad 24/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
31 March 2000Secretary resigned (1 page)
10 March 2000Incorporation (21 pages)