Company NameArc Leasing Limited
Company StatusDissolved
Company Number03986216
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 12 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameVehicle Discount Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameAmanda Jayne Radiven
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(same day as company formation)
RoleCar Sales Manager
Correspondence Address18 Esker Pines
Lucan
Co Dublin
Irish
Secretary NameAmanda Jayne Radiven
NationalityBritish
StatusClosed
Appointed05 May 2000(same day as company formation)
RoleCar Sales Manager
Correspondence Address18 Esker Pines
Lucan
Co Dublin
Irish
Director NameJosh Christopher
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleHolistic Teacher
Correspondence Address35 Canal Bank
Monton
Eccles
M30 8AA
Director NameSuzanne Winfield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2006)
RoleOffice Manager
Correspondence Address25 Sunningdale Avenue
Radcliffe
Manchester
M26 3NJ
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland

Location

Registered AddressC/O Lewis Alexander &
Connaughton 2nd Floor Boulton
House 17-21 Chorlton Street
Manchester
M1 3HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£91,014
Cash£8,804
Current Liabilities£429,556

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
9 March 2007Application for striking-off (1 page)
7 August 2006Registered office changed on 07/08/06 from: boulton house c/o lewis alexander & connaughton, 17/21 chorlton street, manchester M1 3HY (1 page)
11 July 2006Registered office changed on 11/07/06 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page)
11 July 2006Return made up to 05/05/06; full list of members (3 pages)
8 June 2006Director resigned (1 page)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 May 2004Return made up to 05/05/04; full list of members (7 pages)
15 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
9 September 2003Accounts for a small company made up to 31 May 2002 (7 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Return made up to 05/05/03; full list of members (7 pages)
19 March 2003Director resigned (1 page)
29 October 2002Secretary's particulars changed;director's particulars changed (1 page)
25 July 2002Ad 15/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 2002Return made up to 05/05/02; full list of members (8 pages)
11 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
16 July 2001Company name changed vehicle discount centre LIMITED\certificate issued on 16/07/01 (2 pages)
23 May 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Company name changed arc universal LIMITED\certificate issued on 07/03/01 (2 pages)
6 June 2000New secretary appointed;new director appointed (1 page)
6 June 2000New director appointed (1 page)
22 May 2000Secretary resigned;director resigned (1 page)
22 May 2000Director resigned (1 page)