Company NameARAI (UK) Limited
Company StatusDissolved
Company Number04080939
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Halstead
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield
Hollinhurst Road, Radcliffe
Manchester
M26 1JN
Director NameMr Gordon Richard Oliver
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed29 September 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeechfield
Hollinhurst Road, Radcliffe
Manchester
M26 1JN
Secretary NameMr David Nicholas Fletcher
StatusClosed
Appointed04 May 2021(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 14 February 2023)
RoleCompany Director
Correspondence AddressBeechfield
Hollinhurst Road, Radcliffe
Manchester
M26 1JN
Secretary NameWilliam Jack Whittaker
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleSecretary
Correspondence Address179 Newchurch Road
Rossendale
Lancashire
BB4 7SU
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed15 December 2008(8 years, 2 months after company formation)
Appointment Duration1 month (resigned 16 January 2009)
RoleChartered Secretary
Correspondence Address9 Cocksheadhey Road
Bollington
Macclesfield
Cheshire
SK10 5QZ
Secretary NameMr Gordon Richard Oliver
NationalityEnglish
StatusResigned
Appointed16 January 2009(8 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield
Hollinhurst Road, Radcliffe
Manchester
M26 1JN
Secretary NameMr Malcolm Lawson Shilton
StatusResigned
Appointed02 November 2009(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2013)
RoleCompany Director
Correspondence AddressBeechfield
Hollinhurst Road, Radcliffe
Manchester
M26 1JN
Secretary NameMr David William Drillingcourt
StatusResigned
Appointed08 April 2013(12 years, 6 months after company formation)
Appointment Duration8 years (resigned 04 May 2021)
RoleCompany Director
Correspondence AddressBeechfield
Hollinhurst Road, Radcliffe
Manchester
M26 1JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitejameshalstead.com

Location

Registered AddressBeechfield
Hollinhurst Road, Radcliffe
Manchester
M26 1JN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Halstead PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 November 2020Confirmation statement made on 29 September 2020 with updates (5 pages)
23 October 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
24 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
7 November 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
20 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
13 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
2 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
2 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
21 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
2 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
22 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
22 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
23 October 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
23 October 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
8 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
16 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
16 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
8 April 2013Appointment of Mr David William Drillingcourt as a secretary (1 page)
8 April 2013Termination of appointment of Malcolm Shilton as a secretary (1 page)
8 April 2013Termination of appointment of Malcolm Shilton as a secretary (1 page)
8 April 2013Appointment of Mr David William Drillingcourt as a secretary (1 page)
14 November 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
14 November 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
1 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
5 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
5 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
4 November 2009Appointment of Mr Malcolm Lawson Shilton as a secretary (1 page)
4 November 2009Termination of appointment of Gordon Oliver as a secretary (1 page)
4 November 2009Termination of appointment of Gordon Oliver as a secretary (1 page)
4 November 2009Appointment of Mr Malcolm Lawson Shilton as a secretary (1 page)
21 October 2009Director's details changed for Mr Mark Halstead on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Gordon Richard Oliver on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Gordon Richard Oliver on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Mark Halstead on 21 October 2009 (2 pages)
20 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
20 October 2009Secretary's details changed for Mr Gordon Richard Oliver on 20 October 2009 (1 page)
20 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
20 October 2009Secretary's details changed for Mr Gordon Richard Oliver on 20 October 2009 (1 page)
20 March 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
20 March 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
22 January 2009Secretary appointed gordon richard oliver (2 pages)
22 January 2009Secretary appointed gordon richard oliver (2 pages)
21 January 2009Appointment terminated secretary malcolm ward (1 page)
21 January 2009Appointment terminated secretary malcolm ward (1 page)
23 December 2008Secretary appointed malcolm john ward (2 pages)
23 December 2008Secretary appointed malcolm john ward (2 pages)
17 December 2008Appointment terminated secretary william whittaker (1 page)
17 December 2008Appointment terminated secretary william whittaker (1 page)
8 October 2008Return made up to 29/09/08; full list of members (3 pages)
8 October 2008Return made up to 29/09/08; full list of members (3 pages)
7 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
7 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
12 October 2007Return made up to 29/09/07; no change of members (7 pages)
12 October 2007Return made up to 29/09/07; no change of members (7 pages)
30 November 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
30 November 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
23 October 2006Return made up to 29/09/06; full list of members (7 pages)
23 October 2006Return made up to 29/09/06; full list of members (7 pages)
21 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
21 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
13 October 2005Return made up to 29/09/05; full list of members (7 pages)
13 October 2005Return made up to 29/09/05; full list of members (7 pages)
10 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
10 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
12 November 2004Return made up to 29/09/04; full list of members (7 pages)
12 November 2004Return made up to 29/09/04; full list of members (7 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
26 October 2003Return made up to 29/09/03; no change of members (7 pages)
26 October 2003Return made up to 29/09/03; no change of members (7 pages)
6 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
6 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
26 October 2002Return made up to 29/09/02; full list of members (7 pages)
26 October 2002Return made up to 29/09/02; full list of members (7 pages)
27 March 2002Return made up to 29/09/01; full list of members; amend (6 pages)
27 March 2002Return made up to 29/09/01; full list of members; amend (6 pages)
19 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
19 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
28 October 2001Return made up to 29/09/01; full list of members (6 pages)
28 October 2001Return made up to 29/09/01; full list of members (6 pages)
23 November 2000Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
23 November 2000Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
16 November 2000Registered office changed on 16/11/00 from: james halstead PLC, beechfield hollinhurst road, radcliffe manchester M26 1JN (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000Registered office changed on 16/11/00 from: james halstead PLC, beechfield hollinhurst road, radcliffe manchester M26 1JN (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Secretary resigned (1 page)
29 September 2000Incorporation (12 pages)
29 September 2000Incorporation (12 pages)