ARC DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ARC DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00536555

Incorporation date

06/08/1954

Size

Dormant

Contacts

Registered address

Registered address

Hurst House, High Street, Ripley, Surrey GU23 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1954)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon26/03/2024
Application to strike the company off the register
dot icon15/03/2024
Termination of appointment of Matthew James Guest as a director on 2024-03-14
dot icon23/02/2024
Accounts for a dormant company made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon14/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/01/2021
Director's details changed for Mrs Melanie Jane Boyd on 2021-01-14
dot icon20/01/2021
Director's details changed for Mr Matthew James Guest on 2021-01-14
dot icon20/01/2021
Secretary's details changed for Mrs Melanie Jane Boyd on 2021-01-14
dot icon26/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon07/11/2017
Cessation of Melanie Jane Boyd as a person with significant control on 2016-04-06
dot icon07/11/2017
Cessation of Matthew James Guest as a person with significant control on 2016-04-06
dot icon07/11/2017
Change of details for Bastion Investments Limited as a person with significant control on 2016-04-06
dot icon26/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-25
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-25
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-25
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon07/01/2009
Appointment terminated secretary michael wood
dot icon07/01/2009
Secretary appointed melanie jane boyd
dot icon06/11/2008
Appointment terminated director michael wood
dot icon04/11/2008
Director appointed matthew james guest
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon10/01/2008
Secretary's particulars changed;director's particulars changed
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-25
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-25
dot icon27/01/2007
Accounting reference date extended from 25/03/06 to 31/03/06
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon25/01/2007
Location of register of members
dot icon25/01/2007
Secretary's particulars changed;director's particulars changed
dot icon27/07/2006
Total exemption small company accounts made up to 2005-03-25
dot icon20/06/2006
Registered office changed on 20/06/06 from: 50 broadway westminster london SW1H 0BL
dot icon27/02/2006
Return made up to 31/12/05; full list of members
dot icon24/02/2006
Location of register of members
dot icon08/03/2005
Return made up to 31/12/04; full list of members
dot icon02/03/2005
Director resigned
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-25
dot icon27/01/2004
Full accounts made up to 2003-03-25
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon14/03/2003
Full accounts made up to 2002-03-25
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon11/02/2002
Return made up to 31/12/01; full list of members
dot icon08/01/2002
Full accounts made up to 2001-03-25
dot icon10/12/2001
Registered office changed on 10/12/01 from: 1 dean farrar street westminster london SW1H 0DY
dot icon10/10/2001
Resolutions
dot icon01/05/2001
Registered office changed on 01/05/01 from: 8-10 new fetter lane london EC4A 1RS
dot icon01/05/2001
New secretary appointed;new director appointed
dot icon01/05/2001
Secretary resigned;director resigned
dot icon25/01/2001
Full accounts made up to 2000-03-25
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon26/10/2000
Full accounts made up to 1999-03-25
dot icon01/03/2000
Location of register of members
dot icon25/01/2000
Director's particulars changed
dot icon05/01/2000
Return made up to 31/12/99; full list of members
dot icon10/12/1999
Secretary's particulars changed;director's particulars changed
dot icon16/09/1999
Registered office changed on 16/09/99 from: 1 dean farrar street westminster london SW1H 0DY
dot icon10/08/1999
New secretary appointed;new director appointed
dot icon10/08/1999
Secretary resigned;director resigned
dot icon03/02/1999
Return made up to 31/12/98; full list of members; amend
dot icon23/12/1998
Full accounts made up to 1998-03-25
dot icon21/12/1998
Return made up to 31/12/98; full list of members
dot icon10/08/1998
Auditor's resignation
dot icon09/01/1998
Return made up to 31/12/97; full list of members
dot icon15/12/1997
Full accounts made up to 1997-03-25
dot icon02/02/1997
Return made up to 31/12/96; full list of members
dot icon16/12/1996
Full accounts made up to 1996-03-25
dot icon30/01/1996
Full accounts made up to 1995-03-25
dot icon25/01/1996
Return made up to 31/12/95; full list of members
dot icon10/01/1995
Return made up to 31/12/94; full list of members
dot icon06/01/1995
Full accounts made up to 1994-03-25
dot icon19/12/1994
Full accounts made up to 1993-03-25
dot icon20/01/1994
Return made up to 31/12/93; no change of members
dot icon21/02/1993
Secretary's particulars changed
dot icon25/01/1993
Return made up to 31/12/92; full list of members
dot icon19/11/1992
Full accounts made up to 1992-03-25
dot icon27/01/1992
Return made up to 31/12/91; full list of members
dot icon05/01/1992
Full accounts made up to 1991-03-25
dot icon16/12/1991
Resolutions
dot icon16/12/1991
Resolutions
dot icon16/12/1991
Resolutions
dot icon16/12/1991
Resolutions
dot icon16/12/1991
Resolutions
dot icon26/07/1991
Particulars of mortgage/charge
dot icon15/06/1991
Declaration of satisfaction of mortgage/charge
dot icon07/05/1991
Full accounts made up to 1990-03-25
dot icon06/03/1991
Return made up to 01/01/91; change of members
dot icon22/05/1990
New director appointed
dot icon10/04/1990
Full accounts made up to 1989-03-25
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon03/04/1989
Accounting reference date shortened from 31/03 to 25/03
dot icon14/12/1988
Full accounts made up to 1988-03-31
dot icon14/12/1988
Return made up to 16/11/88; full list of members
dot icon28/03/1988
Full accounts made up to 1987-03-31
dot icon19/02/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/10/1986
Full accounts made up to 1986-03-31
dot icon31/10/1986
Return made up to 21/10/86; full list of members
dot icon07/03/1985
Annual return made up to 31/12/84
dot icon09/09/1983
Accounts made up to 1982-03-31
dot icon06/08/1954
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guest, Matthew James
Director
22/09/2008 - 14/03/2024
10
Wood, Michael David
Director
22/03/2001 - 22/09/2008
43
Macfadyen, Michael Robert
Director
28/07/1999 - 22/03/2001
13
Boyd, Melanie Jane
Secretary
22/09/2008 - Present
1
Wood, Michael David
Secretary
22/03/2001 - 22/09/2008
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARC DEVELOPMENTS LIMITED

ARC DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 06/08/1954 with the registered office located at Hurst House, High Street, Ripley, Surrey GU23 6AY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARC DEVELOPMENTS LIMITED?

toggle

ARC DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 06/08/1954 and dissolved on 18/06/2024.

Where is ARC DEVELOPMENTS LIMITED located?

toggle

ARC DEVELOPMENTS LIMITED is registered at Hurst House, High Street, Ripley, Surrey GU23 6AY.

What does ARC DEVELOPMENTS LIMITED do?

toggle

ARC DEVELOPMENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ARC DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.