Company NameArena (North) Limited
Company StatusDissolved
Company Number04199313
CategoryPrivate Limited Company
Incorporation Date12 April 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameLisa Ann Colford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2001(same day as company formation)
RoleCompany Accountant
Correspondence AddressWoodcroft 2 73 Eleanor Road
Bidston
Wirral
CH43 7QW
Wales
Director NameAndrew Garside
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2001(same day as company formation)
RoleCompany Executive
Correspondence Address82 Telegraph Road
Heswall
Wirral
CH60 0AQ
Wales
Director NameJulia Rachael Lee
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2001(same day as company formation)
RoleShop Manageress
Correspondence AddressThe Coach House
75 Eleanor Road
Bidston
Wirral
CH43 7QW
Wales
Secretary NameLisa Ann Colford
NationalityBritish
StatusCurrent
Appointed12 April 2001(same day as company formation)
RoleCompany Accountant
Correspondence AddressWoodcroft 2 73 Eleanor Road
Bidston
Wirral
CH43 7QW
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 April 2006Dissolved (1 page)
11 January 2006Notice of move from Administration to Dissolution (5 pages)
26 August 2005Administrator's progress report (5 pages)
12 April 2005Result of meeting of creditors (3 pages)
31 March 2005Statement of administrator's proposal (30 pages)
11 February 2005Registered office changed on 11/02/05 from: the coach 75 eleanor road bidston wirral merseyside CH43 7QW (1 page)
4 February 2005Appointment of an administrator (1 page)
19 June 2003Return made up to 12/04/03; full list of members (7 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Registered office changed on 14/06/01 from: woodcroft 2 73 eleanor road bidston CH43 7QW (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
12 April 2001Incorporation (20 pages)