Company NameOpal Arcade Ltd
Company StatusDissolved
Company Number06234919
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)
Dissolution Date10 December 2013 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(1 day after company formation)
Appointment Duration6 years, 7 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Acres
Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary NameMr Craig Allan Mellor
NationalityBritish
StatusClosed
Appointed03 May 2007(1 day after company formation)
Appointment Duration6 years, 7 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Queenston Road
Didsbury
Manchester
M20 2NX
Director NameMr Craig Allan Mellor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place
Ducie Street
Manchester
M1 2TP
Director NameMr Gavin Robert Duncan
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place
Ducie Street
Manchester
M1 2TP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Place
Ducie Street
Manchester
M1 2TP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2013Termination of appointment of Gavin Duncan as a director (1 page)
13 June 2013Termination of appointment of Gavin Robert Duncan as a director on 31 May 2013 (1 page)
16 January 2013Full accounts made up to 30 September 2012 (15 pages)
16 January 2013Full accounts made up to 30 September 2012 (15 pages)
7 January 2013Full accounts made up to 30 September 2011 (15 pages)
7 January 2013Full accounts made up to 30 September 2011 (15 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(5 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(5 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(5 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
14 March 2011Full accounts made up to 30 September 2010 (14 pages)
14 March 2011Full accounts made up to 30 September 2010 (14 pages)
25 September 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
25 September 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
25 September 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
25 September 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
23 June 2010Full accounts made up to 30 September 2009 (15 pages)
23 June 2010Full accounts made up to 30 September 2009 (15 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 May 2009Full accounts made up to 30 September 2008 (14 pages)
18 May 2009Full accounts made up to 30 September 2008 (14 pages)
7 May 2009Return made up to 02/05/09; full list of members (3 pages)
7 May 2009Return made up to 02/05/09; full list of members (3 pages)
1 July 2008Return made up to 02/05/08; full list of members (3 pages)
1 July 2008Return made up to 02/05/08; full list of members (3 pages)
3 July 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
3 July 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
3 July 2007Registered office changed on 03/07/07 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page)
3 July 2007Registered office changed on 03/07/07 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007New director appointed (4 pages)
19 June 2007New director appointed (4 pages)
19 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Director resigned (1 page)
2 May 2007Incorporation (9 pages)
2 May 2007Incorporation (9 pages)