ARKALE LODGE LIMITED

Register to unlock more data on OkredoRegister

ARKALE LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03485657

Incorporation date

23/12/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bourne House, Milbourne Street, Carlisle, Cumbria CA2 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1997)
dot icon13/12/2010
Final Gazette dissolved via compulsory strike-off
dot icon30/08/2010
First Gazette notice for compulsory strike-off
dot icon23/02/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon22/02/2010
Registered office address changed from C/O Kd Lamont Pridmore Bourne House Milbourne Street Carlisle Cumbria CA2 5XF England on 2010-02-23
dot icon22/02/2010
Director's details changed for Patrick John Cody on 2009-12-01
dot icon22/02/2010
Termination of appointment of Christopher Kyle as a director
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/03/2009
Return made up to 24/12/08; full list of members
dot icon05/03/2009
Registered office changed on 06/03/2009 from c/o k d business advisers bourne house milbourne street carlisle cumbria CA2 5XF
dot icon05/03/2009
Director's Change of Particulars / patrick cody / 24/12/2008 / HouseName/Number was: , now: 59; Street was: st nicholas arms 47 london road, now: london road
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/01/2008
Return made up to 24/12/07; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/01/2007
Return made up to 24/12/06; full list of members
dot icon18/06/2006
New director appointed
dot icon15/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/01/2006
Return made up to 24/12/05; full list of members
dot icon30/01/2006
Director's particulars changed
dot icon06/10/2005
Accounting reference date shortened from 31/10/05 to 31/08/05
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon11/01/2005
Certificate of change of name
dot icon05/01/2005
Return made up to 24/12/04; full list of members
dot icon05/01/2005
Secretary's particulars changed;director's particulars changed
dot icon09/11/2004
Registered office changed on 10/11/04 from: c/o k d business advisers 3 wavell drive rosehill carlisle CA1 2ST
dot icon30/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon05/02/2004
Return made up to 24/12/03; full list of members
dot icon05/02/2004
Director's particulars changed
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon20/02/2003
Return made up to 24/12/02; full list of members
dot icon20/02/2003
Secretary's particulars changed;director's particulars changed
dot icon20/02/2003
Registered office changed on 21/02/03
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon06/03/2002
Return made up to 24/12/01; full list of members
dot icon06/03/2002
Director's particulars changed
dot icon06/03/2002
Registered office changed on 07/03/02
dot icon04/10/2001
Total exemption small company accounts made up to 2000-10-31
dot icon26/02/2001
Return made up to 24/12/00; full list of members
dot icon12/10/2000
Full accounts made up to 1999-10-31
dot icon05/04/2000
Return made up to 24/12/99; full list of members
dot icon05/04/2000
Secretary resigned
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon29/02/2000
Full accounts made up to 1998-10-31
dot icon26/01/1999
Return made up to 24/12/98; full list of members
dot icon20/05/1998
Accounting reference date shortened from 31/12/98 to 31/10/98
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Registered office changed on 06/03/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon05/03/1998
Secretary resigned;director resigned
dot icon05/03/1998
New secretary appointed
dot icon05/03/1998
New director appointed
dot icon23/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
23/12/1997 - 25/02/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
23/12/1997 - 25/02/1998
16826
Kyle, Christopher Dougal
Director
31/05/2006 - 30/11/2009
13
Cody, Patrick John
Director
25/02/1998 - Present
5
Combined Nominees Limited
Nominee Director
23/12/1997 - 25/02/1998
7286

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 ARKALE LODGE LIMITED

ARKALE LODGE LIMITED is an(a) Dissolved company incorporated on 23/12/1997 with the registered office located at Bourne House, Milbourne Street, Carlisle, Cumbria CA2 5XF. 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 ARKALE LODGE LIMITED?

toggle

ARKALE LODGE LIMITED is currently Dissolved. It was registered on 23/12/1997 and dissolved on 13/12/2010.

Where is ARKALE LODGE LIMITED located?

toggle

ARKALE LODGE LIMITED is registered at Bourne House, Milbourne Street, Carlisle, Cumbria CA2 5XF.

What does ARKALE LODGE LIMITED do?

toggle

ARKALE LODGE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ARKALE LODGE LIMITED?

toggle

The latest filing was on 13/12/2010: Final Gazette dissolved via compulsory strike-off.