Company NameAddiction Rehabilitation Centre (ARC)
Company StatusDissolved
Company Number04365757
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Janusz Karczewski-Slowikowski
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2004(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 13 August 2008)
RoleUniversity Registrar
Country of ResidenceUnited Kingdom
Correspondence Address21 Range Road
Whalley Range
Manchester
Lancashire
M16 8FS
Director NameMr Nicholas Anthony Williams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 13 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Longford Avenue
Stretford
Manchester
M32 8QB
Secretary NameLady Rhona Bradley
NationalityBritish
StatusClosed
Appointed14 July 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Kingston Road
Didsbury
Manchester
Lancashire
M20 2SB
Director NameDr Jacqueline Margaret Chang
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressBroom Lea 13 Manor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7DQ
Secretary NameSally Caroline Bates
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Briony Avenue
Hale
Cheshire
WA15 8QD
Director NameKathryn Elizabeth Hughes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2003)
RoleJustice Of The Peace
Correspondence Address4 The Copse
Halebarns
Altrincham
Cheshire
WA15 0RU
Director NameMr John Thomas Kennedy
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJune Corner
Hawley Drive Hale Barns
Altrincham
Cheshire
WA15 0DP
Director NameMr Munaver Hussain Rasul
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2003)
RoleChartered Accountant
Correspondence Address268 Washway Road
Sale
Cheshire
M33 4RZ
Director NameMr Donal Augustine Morrissey
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2005)
RoleRetired
Correspondence AddressPaddock House East Downs Road
Bowdon
Altrincham
Cheshire
WA14 2LQ
Secretary NameMrs Elizabeth Smith
NationalityBritish
StatusResigned
Appointed18 January 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 2006)
RoleChief Exec
Correspondence Address65 Cecil Road
Hale
Altrincham
Cheshire
WA15 9NT

Location

Registered Address87 Oldham Street
Manchester
M4 1LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Cash£14,728
Current Liabilities£22,140

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
1 February 2008Application for striking-off (1 page)
22 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
16 February 2007Annual return made up to 04/02/07 (4 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
14 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 March 2006Annual return made up to 04/02/06
  • 363(288) ‐ Director resigned
(4 pages)
10 February 2006New director appointed (2 pages)
28 February 2005Annual return made up to 04/02/05 (4 pages)
30 November 2004Partial exemption accounts made up to 31 March 2004 (19 pages)
12 November 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 March 2004New secretary appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Registered office changed on 26/02/04 from: 38 briony avenue hale altrincham cheshire WA15 8QD (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
25 February 2004Annual return made up to 04/02/04 (5 pages)
26 November 2003Auditor's resignation (1 page)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
25 June 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
28 March 2003Annual return made up to 04/02/03 (5 pages)
9 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2002Memorandum and Articles of Association (23 pages)