Company NameArc Productions Limited
Company StatusDissolved
Company Number04306466
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 6 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian Patrick Dean
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(same day as company formation)
RoleArchitectural Interior Designe
Country of ResidenceUnited Kingdom
Correspondence Address59 Barley Road
Thelwall
Cheshire
WA4 2EZ
Director NameJonathan Riddle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(same day as company formation)
RoleArchitectural Interior Designe
Correspondence Address174 Kerscott Road
Morthern Moor Sale
Manchester
Lancashire
M23 0GP
Secretary NameJonathan Riddle
NationalityBritish
StatusClosed
Appointed17 October 2001(same day as company formation)
RoleArchitectural Interior Designe
Correspondence Address174 Kerscott Road
Morthern Moor Sale
Manchester
Lancashire
M23 0GP
Director NameTimothy Guy Francis Barnett
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleArchitecthural Interior Design
Country of ResidenceEngland
Correspondence Address12 Weldon Road
Altrincham
Cheshire
WA14 4EH
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address174 Kerscott Road
Northern Moor
Sale
Cheshire
M23 0GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
23 November 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 November 2005Application for striking-off (1 page)
15 November 2005Return made up to 17/10/05; full list of members (7 pages)
21 October 2004Return made up to 17/10/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
15 March 2004Director resigned (1 page)
12 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 2003Registered office changed on 18/05/03 from: flat 14 92C carrswood road brooklands sale manchester cheshire M23 9HA (1 page)
27 March 2003Ad 01/08/02--------- £ si 97@1 (2 pages)
3 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 February 2003Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
31 October 2002Return made up to 17/10/02; full list of members (7 pages)
25 February 2002Registered office changed on 25/02/02 from: 12 weldon road altrincham cheshire WA14 4EH (1 page)
25 October 2001Registered office changed on 25/10/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Secretary resigned;director resigned (1 page)
25 October 2001Director resigned (1 page)
17 October 2001Incorporation (19 pages)