ARBORTEXT SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ARBORTEXT SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02195740

Incorporation date

17/11/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

BRIDGE BUSINESS RECOVERY LLP, 6 Hanover Road, Tunbridge Wells, Kent TN1 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1987)
dot icon27/01/2011
Final Gazette dissolved following liquidation
dot icon27/10/2010
Liquidators' statement of receipts and payments to 2010-10-20
dot icon27/10/2010
Return of final meeting in a members' voluntary winding up
dot icon11/03/2010
Registered office address changed from 1st Floor the Hub Farnborough Business Park Farnborough Hampshire GU14 7JF on 2010-03-12
dot icon09/03/2010
Declaration of solvency
dot icon09/03/2010
Appointment of a voluntary liquidator
dot icon09/03/2010
Resolutions
dot icon20/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/08/2009
Director's Change of Particulars / aaron von staats / 13/07/2009 / HouseName/Number was: , now: first floor, the hub; Street was: parametric technology (uk) LIMITED, now: farnborough business park; Area was: innovation house harvest crescent, now: ; Post Town was: fleet, now: farnborough; Post Code was: GU51 2QR, now: GU14 7JF
dot icon23/07/2009
Return made up to 22/05/09; full list of members
dot icon07/07/2009
Registered office changed on 08/07/2009 from innovation house harvest crescent fleet hants GU51 2QR
dot icon17/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/11/2008
Return made up to 22/05/08; no change of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/04/2008
Accounts for a small company made up to 2006-09-30
dot icon10/04/2008
Appointment Terminated Director thomas gylling
dot icon19/12/2007
Secretary's particulars changed;director's particulars changed
dot icon16/06/2007
Return made up to 22/05/07; no change of members
dot icon16/06/2007
Registered office changed on 17/06/07
dot icon10/09/2006
Accounting reference date extended from 30/04/06 to 30/09/06
dot icon06/07/2006
Return made up to 22/05/06; full list of members
dot icon06/07/2006
Secretary's particulars changed;director's particulars changed
dot icon06/07/2006
Registered office changed on 07/07/06
dot icon25/06/2006
Secretary resigned
dot icon25/06/2006
New secretary appointed
dot icon20/06/2006
Full accounts made up to 2005-04-30
dot icon14/06/2006
Return made up to 22/05/05; full list of members
dot icon14/06/2006
£ ic 210198/130198 12/10/04 £ sr [email protected]=80000
dot icon27/09/2005
New director appointed
dot icon04/08/2005
New secretary appointed;new director appointed
dot icon01/08/2005
New director appointed
dot icon01/08/2005
Secretary resigned
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Director resigned
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon05/07/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/07/2005
New director appointed
dot icon06/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Group of companies' accounts made up to 2003-04-30
dot icon18/05/2005
Particulars of mortgage/charge
dot icon03/04/2005
Delivery ext'd 3 mth 30/04/04
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon25/01/2005
Registered office changed on 26/01/05 from: sterling house 177-181 farnham road slough berkshire SL1 4XP
dot icon10/01/2005
Certificate of change of name
dot icon24/10/2004
New secretary appointed
dot icon24/10/2004
Secretary resigned
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon15/09/2004
Return made up to 22/05/04; full list of members
dot icon06/09/2004
Declaration of satisfaction of mortgage/charge
dot icon06/09/2004
Declaration of satisfaction of mortgage/charge
dot icon06/09/2004
Declaration of satisfaction of mortgage/charge
dot icon24/08/2004
Director resigned
dot icon24/08/2004
Secretary's particulars changed;director's particulars changed
dot icon27/02/2004
Delivery ext'd 3 mth 30/04/03
dot icon14/07/2003
Secretary resigned
dot icon14/07/2003
New secretary appointed
dot icon02/07/2003
Return made up to 22/05/03; full list of members
dot icon06/06/2003
Ad 28/02/03-30/04/03 £ si [email protected]=14843 £ ic 196855/211698
dot icon03/06/2003
Group of companies' accounts made up to 2002-04-30
dot icon03/04/2003
New director appointed
dot icon03/03/2003
Delivery ext'd 3 mth 30/04/02
dot icon02/02/2003
Resolutions
dot icon02/02/2003
£ nc 200000/215000 15/01/03
dot icon06/10/2002
New director appointed
dot icon26/06/2002
Return made up to 22/05/02; full list of members
dot icon02/05/2002
Group of companies' accounts made up to 2001-04-30
dot icon14/01/2002
Ad 19/09/01--------- £ si [email protected]=1500 £ ic 193855/195355
dot icon13/08/2001
Ad 01/07/01--------- £ si [email protected]=2000 £ ic 191855/193855
dot icon16/07/2001
Particulars of contract relating to shares
dot icon16/07/2001
Ad 29/01/01--------- £ si [email protected]
dot icon05/06/2001
Return made up to 22/05/01; full list of members
dot icon05/06/2001
Registered office changed on 06/06/01
dot icon03/06/2001
New director appointed
dot icon15/05/2001
Resolutions
dot icon01/03/2001
Full group accounts made up to 2000-04-30
dot icon31/08/2000
Particulars of mortgage/charge
dot icon11/07/2000
Particulars of mortgage/charge
dot icon21/06/2000
Return made up to 22/05/00; full list of members
dot icon21/06/2000
Director's particulars changed
dot icon04/03/2000
Full group accounts made up to 1999-04-30
dot icon15/12/1999
Ad 30/01/96--------- £ si [email protected]
dot icon17/08/1999
New director appointed
dot icon22/06/1999
Return made up to 22/05/99; full list of members
dot icon22/06/1999
Director's particulars changed
dot icon22/06/1999
Registered office changed on 23/06/99
dot icon18/05/1999
Auditor's resignation
dot icon21/01/1999
Full group accounts made up to 1998-04-30
dot icon21/01/1999
Secretary resigned
dot icon21/01/1999
New secretary appointed
dot icon01/06/1998
Return made up to 22/05/98; no change of members
dot icon18/01/1998
Full group accounts made up to 1997-04-30
dot icon08/07/1997
Resolutions
dot icon01/07/1997
Return made up to 22/05/97; full list of members
dot icon01/07/1997
Director's particulars changed
dot icon01/12/1996
Full group accounts made up to 1996-04-30
dot icon30/06/1996
Return made up to 22/05/96; no change of members
dot icon30/06/1996
Director's particulars changed
dot icon01/04/1996
Particulars of mortgage/charge
dot icon12/03/1996
Particulars of mortgage/charge
dot icon16/02/1996
Resolutions
dot icon16/02/1996
Resolutions
dot icon02/01/1996
Full group accounts made up to 1995-04-30
dot icon06/07/1995
Return made up to 22/05/95; full list of members
dot icon06/07/1995
Director's particulars changed
dot icon04/05/1995
Particulars of contract relating to shares
dot icon04/05/1995
Ad 17/02/95--------- £ si [email protected]
dot icon04/05/1995
Particulars of contract relating to shares
dot icon04/05/1995
Ad 15/02/95--------- £ si [email protected]
dot icon01/05/1995
Memorandum and Articles of Association
dot icon04/04/1995
Ad 15/02/95--------- £ si [email protected]=66001 £ ic 108499/174500
dot icon19/03/1995
Ad 17/02/95--------- £ si [email protected]=12398 £ ic 96101/108499
dot icon28/02/1995
New director appointed
dot icon28/02/1995
New director appointed
dot icon28/02/1995
S-div 15/02/95
dot icon28/02/1995
Ad 15/02/95--------- £ si [email protected]=30000 £ ic 100/30100
dot icon28/02/1995
Resolutions
dot icon28/02/1995
£ nc 100/200000 15/02/95
dot icon27/02/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1994-04-30
dot icon31/05/1994
Return made up to 22/05/94; full list of members
dot icon31/05/1994
Registered office changed on 01/06/94
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
New director appointed
dot icon22/02/1994
Resolutions
dot icon01/02/1994
Accounting reference date extended from 31/03 to 30/04
dot icon26/01/1994
Full accounts made up to 1993-03-31
dot icon07/06/1993
Return made up to 22/05/93; no change of members
dot icon07/06/1993
Director's particulars changed
dot icon23/05/1993
Registered office changed on 24/05/93 from: sdterling house 165-175 farnham road slough berks SL1 4UZ
dot icon10/02/1993
Accounts made up to 1992-03-31
dot icon02/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon08/06/1992
Return made up to 22/05/92; no change of members
dot icon02/10/1991
Certificate of change of name
dot icon08/08/1991
Accounts made up to 1991-03-31
dot icon08/08/1991
Resolutions
dot icon08/08/1991
Resolutions
dot icon22/07/1991
Return made up to 22/05/91; full list of members
dot icon31/05/1990
Accounts made up to 1990-03-31
dot icon31/05/1990
Return made up to 22/05/90; full list of members
dot icon20/09/1989
Accounts made up to 1989-03-31
dot icon20/09/1989
Return made up to 07/08/89; full list of members
dot icon13/08/1989
Resolutions
dot icon13/08/1989
Director resigned
dot icon22/02/1989
Secretary resigned;new secretary appointed
dot icon08/09/1988
Registered office changed on 09/09/88 from: 23 devises road swindon wilts
dot icon28/02/1988
Wd 25/01/88 ad 10/12/87--------- £ si 98@1=98 £ ic 2/100
dot icon24/11/1987
Registered office changed on 25/11/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horsell, Shane
Director
30/09/2002 - 12/10/2004
23
Stevens, Lawrence Guy
Director
09/08/1999 - 12/10/2004
8
Johnston, Iain Barrie
Director
05/04/2001 - 12/10/2004
35
Dunn, Charles Christopher William
Director
24/08/2005 - Present
15
Von Staats, Aaron
Director
19/07/2005 - Present
6

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 ARBORTEXT SOFTWARE LIMITED

ARBORTEXT SOFTWARE LIMITED is an(a) Dissolved company incorporated on 17/11/1987 with the registered office located at BRIDGE BUSINESS RECOVERY LLP, 6 Hanover Road, Tunbridge Wells, Kent TN1 1EY. 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 ARBORTEXT SOFTWARE LIMITED?

toggle

ARBORTEXT SOFTWARE LIMITED is currently Dissolved. It was registered on 17/11/1987 and dissolved on 27/01/2011.

Where is ARBORTEXT SOFTWARE LIMITED located?

toggle

ARBORTEXT SOFTWARE LIMITED is registered at BRIDGE BUSINESS RECOVERY LLP, 6 Hanover Road, Tunbridge Wells, Kent TN1 1EY.

What does ARBORTEXT SOFTWARE LIMITED do?

toggle

ARBORTEXT SOFTWARE LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for ARBORTEXT SOFTWARE LIMITED?

toggle

The latest filing was on 27/01/2011: Final Gazette dissolved following liquidation.