ARLING LIMITED
Overview
| Company Name | ARLING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04591692 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARLING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ARLING LIMITED located?
| Registered Office Address | Unit 1, Derwentside Business Centre Consett Business Park Villa Real DH8 6BP Consett County Durham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ARLING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2014 |
What is the status of the latest annual return for ARLING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ARLING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Director's details changed for Mr Richard Peter Hazzard on Oct 12, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Angela Thompson on Jun 26, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Peter Hazzard on Jul 31, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Richard Peter Hazzard as a director on Jul 31, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Miss Angela Thompson as a director on Jun 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Whitton as a director on Jun 26, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 27 Brooke Close Stanley County Durham DH9 6TW England to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on Aug 04, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Emb Management Solutions Ltd as a director on Jul 30, 2015 | 2 pages | AP02 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from 21 Deepdale Drive Delves Lane Consett County Durham DH8 7EH to 27 Brooke Close Stanley County Durham DH9 6TW on Jan 28, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 6 Carr House Mews Consett County Durham DH8 6FD England to 21 Deepdale Drive Delves Lane Consett County Durham DH8 7EH on Aug 21, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Angela Thompson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Emb Management Solutions Ltd as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Unit 1 Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP United Kingdom* on Jun 10, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Ms Catherine Whitton as a director | 2 pages | AP01 | ||||||||||
Appointment of Emb Management Solutions Ltd as a director | 2 pages | AP02 | ||||||||||
Appointment of Miss Angela Thompson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Whitton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Beech Secretaries Ltd as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 6 Carr House Mews Consett County Durham DH8 6FD* on May 28, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of ARLING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAZZARD, Richard Peter | Director | Franklin Way CR0 4UY Croydon 277 Franklin Way England | England | British | 164139400002 | |||||||||||||
| THOMPSON, Angela | Director | Fairview Drive DH8 6QX Consett 6 County Durham England | England | British | 190803830001 | |||||||||||||
| EMB MANAGEMENT SOLUTIONS LTD | Director | Consett Business Park Villa Real DH8 6BP Consett Unit 1 County Durham England |
| 188134580001 | ||||||||||||||
| RICHARDSON, Kimberly Tamar | Secretary | 102 Parkfield Estate NE40 3RJ Ryton Tyne & Wear | British | 97140050001 | ||||||||||||||
| BEECH SECRETARIES LTD | Secretary | Derwentside Business Centre Consett Business Park Villa Real DH8 6BP Consett Unit 1 County Durham England |
| 164150080001 | ||||||||||||||
| BOURNEWOOD LIMITED | Secretary | PO BOX 438 Road Town Palm Grove House Tortola Bvi |
| 104101810001 | ||||||||||||||
| PREMIUM SECRETARIES LIMITED | Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 51649990008 | |||||||||||||||
| TADCO SECRETARIAL SERVICES LIMITED | Nominee Secretary | 48 Conduit Street W1S 2YR London | 900023890001 | |||||||||||||||
| BURNS, Jamie | Director | St. Ives Road Leadgate DH8 7PY Consett 6 County Durham England | England | British | 162409860001 | |||||||||||||
| KIRKUP, Joanne | Director | 1a Consett Road Castleside DH8 9QL Consett County Durham | British | 99511250001 | ||||||||||||||
| LANE, Thomas | Director | 2 Circus Street SE10 8SG London | United Kingdom | British | 190933810001 | |||||||||||||
| RENWICK, Victoria Louise, Miss. | Director | 19 Princess Avenue Blackhill DH8 0LG Consett County Durham | United Kingdom | British | 117479110001 | |||||||||||||
| THOMPSON, Angela | Director | Fines Park DH9 8QZ Stanley 119 Durham United Kingdom | United Kingdom | British | 180277140001 | |||||||||||||
| WHITTON, Catherine | Director | Ridley Terrace DH8 7QG Consett 7 County Durham England | United Kingdom | British | 170351370001 | |||||||||||||
| WHITTON, Catherine | Director | Ridley Terrace Leadgate DH8 7QG Consett 7 County Durham England | United Kingdom | British | 170351370001 | |||||||||||||
| ANNAN LIMITED | Director | 6th Floor 94 Wigmore Street W1U 3RF London | 72686780001 | |||||||||||||||
| EMB MANAGEMENT SOLUTIONS LTD | Director | Consett Business Park Villa Real DH8 6BP Consett Unit 1 County Durham England |
| 188134580001 | ||||||||||||||
| TADCO DIRECTORS LIMITED | Nominee Director | 48 Conduit Street W1S 2YR London | 900023880001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0