ARLE CENTRE LIMITED

Register to unlock more data on OkredoRegister

ARLE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01833700

Incorporation date

17/07/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 41 Castle Way, Southampton, Hampshire SO14 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon16/03/2011
Final Gazette dissolved following liquidation
dot icon16/12/2010
Return of final meeting in a members' voluntary winding up
dot icon05/10/2010
Declaration of solvency
dot icon05/10/2010
Appointment of a voluntary liquidator
dot icon05/10/2010
Resolutions
dot icon05/10/2010
Registered office address changed from The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ on 2010-10-06
dot icon08/09/2010
Amended accounts for a dormant company made up to 2009-12-31
dot icon23/08/2010
Termination of appointment of Philip Lampshire as a director
dot icon23/08/2010
Termination of appointment of Roman Stein as a director
dot icon22/08/2010
Appointment of Stuart Diffey as a director
dot icon22/08/2010
Appointment of Patrick Colm Peter Tiernan as a director
dot icon03/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon13/10/2009
Appointment of Roman Stein as a director
dot icon13/10/2009
Appointment of Philip John Lampshire as a secretary
dot icon13/10/2009
Appointment of Philip John Lampshire as a director
dot icon13/10/2009
Termination of appointment of Lindsey Stevens as a secretary
dot icon13/10/2009
Termination of appointment of Lindsey Stevens as a director
dot icon13/10/2009
Termination of appointment of Timothy Grant as a director
dot icon09/06/2009
Director appointed lindsey anne stevens
dot icon07/06/2009
Appointment Terminated Director and Secretary margaret porter
dot icon25/05/2009
Secretary appointed lindsey anne stevens
dot icon20/05/2009
Accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 02/04/09; full list of members
dot icon09/09/2008
Accounts made up to 2007-12-31
dot icon23/04/2008
Return made up to 02/04/08; full list of members
dot icon10/10/2007
Accounts made up to 2006-12-31
dot icon02/10/2007
Secretary resigned;director resigned
dot icon26/09/2007
New director appointed
dot icon08/05/2007
Return made up to 02/04/07; full list of members
dot icon30/04/2007
New director appointed
dot icon22/04/2007
Director resigned
dot icon12/12/2006
Director's particulars changed
dot icon10/12/2006
Secretary's particulars changed
dot icon10/12/2006
Secretary's particulars changed
dot icon30/10/2006
New secretary appointed
dot icon09/10/2006
Accounts made up to 2005-12-31
dot icon17/04/2006
Return made up to 02/04/06; full list of members
dot icon22/12/2005
Secretary resigned;director resigned
dot icon04/09/2005
Director resigned
dot icon04/09/2005
New director appointed
dot icon04/05/2005
Accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 02/04/05; full list of members
dot icon15/08/2004
New secretary appointed;new director appointed
dot icon11/05/2004
Accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 02/04/04; full list of members
dot icon21/04/2004
Secretary's particulars changed;director's particulars changed
dot icon21/04/2004
Secretary's particulars changed;director's particulars changed
dot icon22/10/2003
Director resigned
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon30/04/2003
Return made up to 02/04/03; full list of members
dot icon27/04/2003
Secretary resigned;director resigned
dot icon27/04/2003
New secretary appointed;new director appointed
dot icon07/04/2003
Auditor's resignation
dot icon09/12/2002
Registered office changed on 10/12/02 from: uk life tower montpellier drive cheltenham gloucestershire GL53 7LQ
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon05/09/2002
Director's particulars changed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
Director resigned
dot icon24/04/2002
Return made up to 02/04/02; full list of members
dot icon25/10/2001
New director appointed
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Director resigned
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New director appointed
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon01/05/2001
Return made up to 02/04/01; full list of members
dot icon01/05/2001
Registered office changed on 02/05/01
dot icon22/02/2001
Director resigned
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
Director's particulars changed
dot icon02/05/2000
Return made up to 02/04/00; full list of members
dot icon14/03/2000
Registered office changed on 15/03/00 from: eagle star centre montpellier drive cheltenham gloucestershire GL53 7LQ
dot icon07/10/1999
Location of register of members
dot icon25/08/1999
Secretary resigned
dot icon25/08/1999
New secretary appointed
dot icon18/05/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
Return made up to 02/04/99; full list of members
dot icon21/10/1998
Auditor's resignation
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon14/10/1998
Director resigned
dot icon14/10/1998
Director resigned
dot icon14/10/1998
Director resigned
dot icon15/09/1998
Declaration of satisfaction of mortgage/charge
dot icon20/04/1998
Return made up to 02/04/98; full list of members
dot icon11/03/1998
Full accounts made up to 1997-12-31
dot icon23/04/1997
Return made up to 02/04/97; no change of members
dot icon16/03/1997
Full accounts made up to 1996-12-31
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon08/01/1997
Director resigned
dot icon28/04/1996
Director's particulars changed
dot icon23/04/1996
Return made up to 02/04/96; no change of members
dot icon07/03/1996
Full accounts made up to 1995-12-31
dot icon01/05/1995
Return made up to 02/04/95; full list of members
dot icon09/04/1995
Location of register of members
dot icon08/03/1995
Full accounts made up to 1994-12-31
dot icon07/12/1994
Secretary resigned;new secretary appointed
dot icon29/10/1994
Director's particulars changed
dot icon23/10/1994
Director resigned;new director appointed
dot icon23/10/1994
Registered office changed on 24/10/94 from: eagle star centre bath road cheltenham gloucester GL53 7LQ
dot icon07/09/1994
Secretary resigned;new secretary appointed
dot icon26/05/1994
Registered office changed on 27/05/94 from: 22 arlington street london SW1A 1RW
dot icon24/04/1994
Full accounts made up to 1993-12-31
dot icon24/04/1994
Return made up to 02/04/94; full list of members
dot icon19/01/1994
Declaration of satisfaction of mortgage/charge
dot icon19/01/1994
Particulars of mortgage/charge
dot icon09/06/1993
Location of register of members
dot icon07/06/1993
Secretary's particulars changed
dot icon14/04/1993
Return made up to 02/04/93; full list of members
dot icon23/03/1993
Full accounts made up to 1992-12-31
dot icon03/11/1992
Resolutions
dot icon03/11/1992
Resolutions
dot icon03/11/1992
Resolutions
dot icon12/07/1992
Director resigned
dot icon13/05/1992
New director appointed
dot icon13/05/1992
New director appointed
dot icon28/04/1992
Return made up to 02/04/92; change of members
dot icon22/03/1992
Full accounts made up to 1991-12-31
dot icon22/03/1992
Secretary resigned;new secretary appointed
dot icon15/03/1992
Full accounts made up to 1990-12-31
dot icon19/01/1992
Particulars of mortgage/charge
dot icon26/11/1991
Director resigned
dot icon02/06/1991
Return made up to 24/04/91; no change of members
dot icon10/06/1990
Return made up to 25/04/90; full list of members
dot icon29/05/1990
Full accounts made up to 1989-12-31
dot icon07/05/1990
Full accounts made up to 1988-12-31
dot icon07/05/1990
Full accounts made up to 1987-12-31
dot icon24/09/1989
Return made up to 01/05/89; full list of members
dot icon31/05/1989
Director resigned;new director appointed
dot icon11/09/1988
New director appointed
dot icon25/08/1988
Director resigned
dot icon26/06/1988
Return made up to 31/03/88; full list of members
dot icon07/02/1988
Full accounts made up to 1986-12-31
dot icon15/09/1987
Return made up to 02/04/87; full list of members
dot icon05/11/1986
Certificate of change of name
dot icon04/08/1986
Director's particulars changed
dot icon22/07/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worthington, Paul Frank
Director
02/08/2004 - 28/09/2007
25
Porter, Margaret Ann
Director
12/09/2007 - 29/05/2009
19
Lampshire, Philip John
Director
07/09/2009 - 27/07/2010
32
Seward, Ian Graham
Director
01/10/1998 - 28/12/2000
11
Atkinson, Joanne Claire
Secretary
31/03/2003 - 07/08/2005
13

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 ARLE CENTRE LIMITED

ARLE CENTRE LIMITED is an(a) Dissolved company incorporated on 17/07/1984 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 41 Castle Way, Southampton, Hampshire SO14 2BW. 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 ARLE CENTRE LIMITED?

toggle

ARLE CENTRE LIMITED is currently Dissolved. It was registered on 17/07/1984 and dissolved on 16/03/2011.

Where is ARLE CENTRE LIMITED located?

toggle

ARLE CENTRE LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 41 Castle Way, Southampton, Hampshire SO14 2BW.

What is the latest filing for ARLE CENTRE LIMITED?

toggle

The latest filing was on 16/03/2011: Final Gazette dissolved following liquidation.