ARBETA MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

ARBETA MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04688733

Incorporation date

05/03/2003

Size

Dormant

Contacts

Registered address

Registered address

Forsyth House 211-217 Lower Richmond Road, Richmond On Thames, London TW9 4LNCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon23/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon10/06/2013
Termination of appointment of John Philip Warner as a director on 2013-05-31
dot icon10/06/2013
First Gazette notice for voluntary strike-off
dot icon30/05/2013
Application to strike the company off the register
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon12/04/2012
Appointment of Mrs Kate Miles as a director on 2012-03-30
dot icon12/04/2012
Termination of appointment of Daniel Abrams as a director on 2012-03-30
dot icon14/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon15/06/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon30/05/2011
Registered office address changed from Units 12-14 Aberaman Industrial Estate Aberaman Aberdare Mid Glamorgan CF44 6DA United Kingdom on 2011-05-31
dot icon26/05/2011
Appointment of Mr John Philip Warner as a director
dot icon26/05/2011
Termination of appointment of Gwyneth Jones as a secretary
dot icon26/05/2011
Termination of appointment of Simon White as a director
dot icon26/05/2011
Termination of appointment of Robert Skinner as a director
dot icon26/05/2011
Termination of appointment of Andre Green as a director
dot icon26/05/2011
Appointment of Mr Anthony O'carroll as a secretary
dot icon26/05/2011
Appointment of Mr Daniel Abrams as a director
dot icon03/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon03/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon18/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon18/03/2010
Director's details changed for Simon Peter Robin White on 2010-03-19
dot icon18/03/2010
Director's details changed for Andre Green on 2010-03-19
dot icon18/03/2010
Director's details changed for Robert David Nigel Skinner on 2010-03-19
dot icon18/03/2010
Registered office address changed from Units 12 to 14 Aberaman Park Industrial Estate Aberaman Aberdare Wales CF44 2DA on 2010-03-19
dot icon15/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon08/03/2009
Return made up to 06/03/09; full list of members
dot icon27/10/2008
Accounts made up to 2008-06-30
dot icon27/04/2008
Accounts made up to 2007-06-30
dot icon27/03/2008
Return made up to 06/03/08; full list of members
dot icon27/03/2008
Appointment Terminated Secretary simon white
dot icon27/03/2008
Secretary appointed mrs gwyneth jones
dot icon25/03/2007
Return made up to 06/03/07; full list of members
dot icon19/03/2007
Accounts made up to 2006-06-30
dot icon22/03/2006
Return made up to 06/03/06; full list of members
dot icon09/11/2005
Director resigned
dot icon30/10/2005
Accounts made up to 2005-06-30
dot icon21/03/2005
Return made up to 06/03/05; full list of members
dot icon06/01/2005
Full accounts made up to 2004-06-30
dot icon14/03/2004
Return made up to 06/03/04; full list of members
dot icon05/01/2004
New director appointed
dot icon22/12/2003
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New secretary appointed;new director appointed
dot icon14/12/2003
Director resigned
dot icon14/12/2003
Secretary resigned;director resigned
dot icon20/11/2003
Particulars of mortgage/charge
dot icon17/10/2003
Registered office changed on 18/10/03 from: berry smith corporate haywood house dumfriesplace cardiff CF10 3GA
dot icon10/09/2003
Certificate of change of name
dot icon20/07/2003
Secretary resigned
dot icon20/07/2003
Director resigned
dot icon20/07/2003
New director appointed
dot icon20/07/2003
New secretary appointed;new director appointed
dot icon23/06/2003
Ad 11/06/03--------- £ si 98@1=98 £ ic 2/100
dot icon05/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warner, John Philip
Director
17/05/2011 - 31/05/2013
16
Abrams, Daniel
Director
17/05/2011 - 30/03/2012
29
Skinner, Robert David Nigel
Director
08/10/2003 - 17/05/2011
13
White, Simon Peter Robin
Director
08/10/2003 - 17/05/2011
12
Hurlstone, Graham Frank
Director
11/06/2003 - 08/10/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARBETA MANUFACTURING LIMITED

ARBETA MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 05/03/2003 with the registered office located at Forsyth House 211-217 Lower Richmond Road, Richmond On Thames, London TW9 4LN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARBETA MANUFACTURING LIMITED?

toggle

ARBETA MANUFACTURING LIMITED is currently Dissolved. It was registered on 05/03/2003 and dissolved on 23/09/2013.

Where is ARBETA MANUFACTURING LIMITED located?

toggle

ARBETA MANUFACTURING LIMITED is registered at Forsyth House 211-217 Lower Richmond Road, Richmond On Thames, London TW9 4LN.

What does ARBETA MANUFACTURING LIMITED do?

toggle

ARBETA MANUFACTURING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ARBETA MANUFACTURING LIMITED?

toggle

The latest filing was on 23/09/2013: Final Gazette dissolved via voluntary strike-off.