ARCON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ARCON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04078404

Incorporation date

26/09/2000

Size

Small

Contacts

Registered address

Registered address

98 Waters Meeting Road, Bolton BL1 8SWCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2000)
dot icon11/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
Voluntary strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for voluntary strike-off
dot icon18/04/2023
Application to strike the company off the register
dot icon17/10/2022
Accounts for a small company made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon04/10/2022
Registered office address changed from Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England to 98 Waters Meeting Road Waters Meeting Road Bolton BL1 8SW on 2022-10-04
dot icon18/08/2022
Notification of Bolton at Home Limited as a person with significant control on 2022-08-17
dot icon18/08/2022
Cessation of Arcon Housing Association Limited as a person with significant control on 2022-08-17
dot icon10/05/2022
Director's details changed for Mr Michael Corfield on 2022-05-10
dot icon01/04/2022
Appointment of Mrs Amanda Moat as a director on 2022-04-01
dot icon01/04/2022
Appointment of Mr Michael Corfield as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of David William Broadbent as a director on 2022-03-31
dot icon27/10/2021
Accounts for a small company made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon13/12/2019
Accounts for a small company made up to 2019-03-31
dot icon24/10/2019
Termination of appointment of Christopher David Neill as a director on 2019-10-21
dot icon02/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon03/06/2019
Appointment of Ms Katrina Cunliffe as a secretary on 2019-05-07
dot icon03/06/2019
Appointment of Mr Ian Robert Ankers as a director on 2019-05-07
dot icon23/04/2019
Termination of appointment of Bernard James Gallagher as a director on 2019-03-31
dot icon15/01/2019
Termination of appointment of Anne Lucille Southern as a secretary on 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2018-03-31
dot icon10/10/2017
Full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon02/10/2017
Registered office address changed from 12 Lloyd Street Manchester M2 5nd to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 2017-10-02
dot icon10/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon10/10/2016
Appointment of Mr Bernard James Gallagher as a director on 2016-08-10
dot icon15/09/2016
Full accounts made up to 2016-03-31
dot icon09/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon14/09/2015
Full accounts made up to 2015-03-31
dot icon13/08/2015
Appointment of Mr David William Broadbent as a director on 2015-07-28
dot icon30/07/2015
Termination of appointment of Peter Miles Schilizzi as a director on 2015-07-20
dot icon13/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon01/09/2014
Full accounts made up to 2014-03-31
dot icon06/03/2014
Appointment of Mr Christopher David Neill as a director
dot icon03/03/2014
Termination of appointment of Trevor Brown as a director
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon26/09/2013
Termination of appointment of Peter O'hare as a director
dot icon30/08/2013
Full accounts made up to 2013-03-31
dot icon18/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon24/07/2012
Full accounts made up to 2012-03-31
dot icon26/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon08/09/2011
Full accounts made up to 2011-03-31
dot icon08/07/2011
Termination of appointment of Anthony Murray as a director
dot icon06/04/2011
Statement of company's objects
dot icon06/04/2011
Resolutions
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon31/08/2010
Full accounts made up to 2010-03-31
dot icon27/01/2010
Appointment of Mr Peter O'hare as a director
dot icon05/01/2010
Full accounts made up to 2009-03-31
dot icon05/11/2009
Appointment of Mr Anthony Murray as a director
dot icon05/11/2009
Appointment of Mr Trevor Brown as a director
dot icon28/10/2009
Termination of appointment of Michael Feely as a director
dot icon09/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon14/05/2009
Appointment terminated director nancy jones
dot icon14/05/2009
Appointment terminated director joseph carney
dot icon03/10/2008
Return made up to 26/09/08; full list of members
dot icon05/09/2008
Full accounts made up to 2008-03-31
dot icon13/05/2008
Appointment terminated director john conway
dot icon13/05/2008
Director appointed peter miles schilizzi
dot icon14/02/2008
Registered office changed on 14/02/08 from: 1 jacksons row manchester lancashire M2 5WD
dot icon28/09/2007
Full accounts made up to 2007-03-31
dot icon26/09/2007
Return made up to 26/09/07; full list of members
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon12/10/2006
Return made up to 26/09/06; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/09/2006
New secretary appointed
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Secretary resigned
dot icon05/09/2006
Resolutions
dot icon24/08/2006
Particulars of mortgage/charge
dot icon02/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/09/2005
Return made up to 26/09/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/10/2004
Return made up to 26/09/04; full list of members
dot icon08/10/2003
Return made up to 26/09/03; full list of members
dot icon02/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/04/2003
Registered office changed on 12/04/03 from: 26 king street manchester M2 6AY
dot icon31/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/10/2002
Particulars of mortgage/charge
dot icon30/09/2002
Return made up to 26/09/02; full list of members
dot icon10/01/2002
Particulars of mortgage/charge
dot icon12/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon16/10/2001
Return made up to 26/09/01; full list of members
dot icon03/07/2001
Certificate of change of name
dot icon21/12/2000
Registered office changed on 21/12/00 from: 100 fetter lane london EC4A 1BN
dot icon21/12/2000
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon21/12/2000
Memorandum and Articles of Association
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New secretary appointed
dot icon26/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Amanda Moat
Director
31/03/2022 - Present
4
BEACH SECRETARIES LIMITED
Nominee Secretary
25/09/2000 - 17/12/2000
162
CROFT NOMINEES LIMITED
Nominee Director
25/09/2000 - 17/12/2000
165
Gallagher, Bernard James
Director
09/08/2016 - 30/03/2019
6
Broadbent, David William
Director
27/07/2015 - 30/03/2022
31

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 ARCON DEVELOPMENTS LIMITED

ARCON DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 26/09/2000 with the registered office located at 98 Waters Meeting Road, Bolton BL1 8SW. There are currently 4 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 ARCON DEVELOPMENTS LIMITED?

toggle

ARCON DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 26/09/2000 and dissolved on 11/07/2023.

Where is ARCON DEVELOPMENTS LIMITED located?

toggle

ARCON DEVELOPMENTS LIMITED is registered at 98 Waters Meeting Road, Bolton BL1 8SW.

What does ARCON DEVELOPMENTS LIMITED do?

toggle

ARCON DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARCON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/07/2023: Final Gazette dissolved via voluntary strike-off.