ARBM CO 3 LIMITED

Register to unlock more data on OkredoRegister

ARBM CO 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01368506

Incorporation date

15/05/1978

Size

Dormant

Contacts

Registered address

Registered address

Baker Tilly Restructing & Recovery Llp, 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1986)
dot icon13/11/2010
Final Gazette dissolved following liquidation
dot icon13/08/2010
Liquidators' statement of receipts and payments to 2010-08-02
dot icon13/08/2010
Return of final meeting in a members' voluntary winding up
dot icon19/03/2010
Registered office address changed from Ladywell Works New Century Street Hanley Stoke on Trent Staffordshire ST1 5QH on 2010-03-19
dot icon16/03/2010
Declaration of solvency
dot icon16/03/2010
Appointment of a voluntary liquidator
dot icon16/03/2010
Resolutions
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon25/11/2009
Resolutions
dot icon25/11/2009
Change of name notice
dot icon07/01/2009
Accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon06/01/2009
Appointment Terminated Director mark thomson tur
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon07/11/2007
Accounts made up to 2007-03-31
dot icon20/01/2007
Return made up to 31/12/06; full list of members
dot icon20/01/2007
Secretary resigned
dot icon18/01/2007
Accounts for a small company made up to 2006-03-31
dot icon13/09/2006
New secretary appointed
dot icon17/08/2006
Director resigned
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon18/01/2006
Director's particulars changed
dot icon17/01/2006
Accounts for a small company made up to 2005-03-31
dot icon08/04/2005
Return made up to 31/12/04; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon29/01/2004
New director appointed
dot icon26/01/2004
Registered office changed on 26/01/04 from: unit 1 theale technology centre theale reading berkshire RG7 4AA
dot icon24/01/2004
Return made up to 31/12/03; full list of members
dot icon24/01/2004
Director's particulars changed
dot icon16/01/2004
Particulars of mortgage/charge
dot icon16/01/2004
Particulars of mortgage/charge
dot icon30/04/2003
New director appointed
dot icon25/03/2003
Director resigned
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon11/12/2002
Accounts for a small company made up to 2002-03-31
dot icon20/06/2002
Director resigned
dot icon02/05/2002
New secretary appointed
dot icon02/05/2002
Secretary resigned;director resigned
dot icon28/01/2002
Accounts for a small company made up to 2001-03-31
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon17/01/2002
Director's particulars changed
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon30/01/2001
Director's particulars changed;director resigned
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon26/09/2000
New director appointed
dot icon26/09/2000
New director appointed
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon01/02/2000
Registered office changed on 01/02/00
dot icon28/09/1999
Accounts for a small company made up to 1999-03-31
dot icon22/09/1999
Declaration of satisfaction of mortgage/charge
dot icon14/07/1999
Director resigned
dot icon05/02/1999
Return made up to 31/12/98; no change of members
dot icon08/09/1998
Accounts for a small company made up to 1998-03-31
dot icon04/06/1998
Particulars of mortgage/charge
dot icon16/03/1998
New director appointed
dot icon16/03/1998
Director resigned
dot icon29/01/1998
Return made up to 31/12/97; full list of members
dot icon06/01/1998
New director appointed
dot icon30/10/1997
Registered office changed on 30/10/97 from: unit 4 theale technology centre theale berkshire RG7 4NW
dot icon22/09/1997
Accounts for a small company made up to 1997-03-31
dot icon21/03/1997
Secretary resigned
dot icon21/03/1997
New secretary appointed
dot icon07/03/1997
Auditor's resignation
dot icon20/02/1997
Return made up to 31/12/96; no change of members
dot icon06/02/1997
Registered office changed on 06/02/97 from: hillside house 2-6 friern park north finchley london, N12 9BY
dot icon06/02/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon06/02/1997
Director resigned
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon30/10/1996
Accounts for a small company made up to 1995-12-31
dot icon30/01/1996
Return made up to 31/12/95; no change of members
dot icon07/06/1995
Accounts for a small company made up to 1994-12-31
dot icon16/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Accounts for a small company made up to 1993-12-31
dot icon03/02/1994
Return made up to 31/12/93; no change of members
dot icon22/09/1993
Full accounts made up to 1992-12-31
dot icon10/02/1993
Return made up to 31/12/92; full list of members
dot icon22/10/1992
Full group accounts made up to 1991-12-31
dot icon27/02/1992
Full group accounts made up to 1990-12-31
dot icon13/02/1992
Return made up to 31/12/91; no change of members
dot icon30/04/1991
Particulars of mortgage/charge
dot icon04/02/1991
Return made up to 31/12/90; no change of members
dot icon07/01/1991
Full accounts made up to 1989-12-31
dot icon25/01/1990
Registered office changed on 25/01/90 from: 995 high road finchley london N1L 8QX
dot icon20/11/1989
Full group accounts made up to 1988-12-31
dot icon27/10/1989
Return made up to 24/10/89; full list of members
dot icon23/02/1989
Full group accounts made up to 1987-12-31
dot icon15/11/1988
Particulars of mortgage/charge
dot icon24/03/1988
Return made up to 28/01/88; full list of members
dot icon24/03/1988
Return made up to 23/11/87; full list of members
dot icon08/02/1988
Accounts for a small company made up to 1986-09-30
dot icon14/08/1987
Accounting reference date extended from 30/09 to 31/12
dot icon19/09/1986
Accounts for a small company made up to 1985-09-30
dot icon19/09/1986
Return made up to 22/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Kenneth Edward Lindsay
Director
31/01/1997 - Present
-
Thomson Tur, Mark Antony
Director
15/01/2004 - 26/04/2007
1
Steele, Thomas Richard Wilson
Director
31/01/1997 - 06/10/2000
1
Eaton, Susan Elizabeth
Secretary
29/08/2006 - Present
1
Higgins, David
Secretary
28/03/2002 - 21/07/2006
2

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 ARBM CO 3 LIMITED

ARBM CO 3 LIMITED is an(a) Dissolved company incorporated on 15/05/1978 with the registered office located at Baker Tilly Restructing & Recovery Llp, 3 Hardman Street, Manchester M3 3HF. There are currently 3 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 ARBM CO 3 LIMITED?

toggle

ARBM CO 3 LIMITED is currently Dissolved. It was registered on 15/05/1978 and dissolved on 13/11/2010.

Where is ARBM CO 3 LIMITED located?

toggle

ARBM CO 3 LIMITED is registered at Baker Tilly Restructing & Recovery Llp, 3 Hardman Street, Manchester M3 3HF.

What does ARBM CO 3 LIMITED do?

toggle

ARBM CO 3 LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for ARBM CO 3 LIMITED?

toggle

The latest filing was on 13/11/2010: Final Gazette dissolved following liquidation.