ARBOR ELECTROGEN LIMITED
Overview
| Company Name | ARBOR ELECTROGEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06222771 |
| 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 ARBOR ELECTROGEN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ARBOR ELECTROGEN LIMITED located?
| Registered Office Address | Lodge Farm Aunby PE9 4EE Stamford Lincolnshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARBOR ELECTROGEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOWC ENERGY SERVICES LIMITED | Apr 22, 2009 | Apr 22, 2009 |
| LOWC REAL ESTATE LIMITED | Apr 23, 2007 | Apr 23, 2007 |
What are the latest accounts for ARBOR ELECTROGEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2012 |
What are the latest filings for ARBOR ELECTROGEN 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 | 3 pages | DS01 | ||||||||||
Annual return made up to May 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Wilson as a secretary on Apr 25, 2013 | 1 pages | TM02 | ||||||||||
Registered office address changed from Stephenson House 15 Church Walk Peterborough Cambridgeshire PE1 2TP United Kingdom on Jul 29, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Willem Smit as a director on Jan 30, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Appointment of Mr Matthew Wilson as a secretary on Jun 30, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Jane Claire Mellor as a director on Jun 30, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Claire Mellor as a secretary on Jun 30, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to May 06, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mr Richard Griffin on May 06, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Jane Claire Mellor as a director on Nov 01, 2011 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to May 06, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Appointment of Mr Willem Smit as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Horsley as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Andrew Roger West on Oct 31, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Jane Claire Mellor on May 24, 2010 | 1 pages | CH03 | ||||||||||
Appointment of Mrs Jane Claire Mellor as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Keith Marriott as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of ARBOR ELECTROGEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFIN, Richard | Director | Lodge Farm Aunby PE9 4EE Stamford Lincolnshire | United Kingdom | British | 120857370001 | |||||
| HORSLEY, Andrew | Director | Sun Lane Crich DE4 5BR Matlock Bethany Derbyshire United Kingdom | United Kingdom | British | 129271690001 | |||||
| WEST, Andrew Roger | Director | Fiskerton Road Rolleston NG23 5SH Newark The Whitehouse Nottinghamshire United Kingdom | England | British | 78343620001 | |||||
| GRIFFIN, Kaye Alison | Secretary | Lodge Farm Aunby PE9 4EE Stamford Lincolnshire | British | 78846200001 | ||||||
| HORSLEY, Andrew | Secretary | Sun Lane Crich DE4 5BR Matlock Bethany Derbyshire | British | 129271690001 | ||||||
| MARRIOTT, Keith | Secretary | Thorpe Road PE3 6RU Peterborough Greenhill House Cambridgeshire | British | 148741080001 | ||||||
| MELLOR, Jane Claire | Secretary | School Lane Wilsford NG32 3PD Grantham Southfield Lodge Lincolnshire United Kingdom | 151550630001 | |||||||
| WILSON, Matthew | Secretary | Aunby PE9 4EE Stamford Lodge Farm Lincolnshire England | 171569720001 | |||||||
| MELLOR, Jane Claire | Director | School Lane Wilsford NG32 3PD Grantham Southfield Lodge Lincolnshire United Kingdom | England | British | 55421680003 | |||||
| SMIT, Willem | Director | Walpole Mews NW8 6EZ London 3 United Kingdom | United Kingdom | Dutch | 78837910004 |
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