ARLEN NESS-WEAR UK LIMITED

Register to unlock more data on OkredoRegister

ARLEN NESS-WEAR UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04485817

Incorporation date

15/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Sfp, Suite 9 Ensign House, Admirals Way, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2002)
dot icon05/01/2025
Final Gazette dissolved following liquidation
dot icon05/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2023
Registered office address changed from Orchard House Roundstone Lane Angmering West Sussex BN16 4BB to Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ on 2023-12-20
dot icon15/12/2023
Statement of affairs
dot icon15/12/2023
Resolutions
dot icon15/12/2023
Appointment of a voluntary liquidator
dot icon13/11/2023
Satisfaction of charge 044858170004 in full
dot icon15/08/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon05/05/2023
Micro company accounts made up to 2022-08-31
dot icon12/01/2023
Change of details for Anne Hilary Withey as a person with significant control on 2016-04-06
dot icon12/01/2023
Change of details for Mark Withey as a person with significant control on 2016-04-06
dot icon11/01/2023
Cessation of Anne Hilary Withey as a person with significant control on 2016-04-06
dot icon11/01/2023
Cessation of Mark Withey as a person with significant control on 2016-04-06
dot icon01/08/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon15/06/2022
Micro company accounts made up to 2021-08-31
dot icon16/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon25/08/2020
Micro company accounts made up to 2019-08-31
dot icon07/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon04/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon24/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/08/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon16/08/2017
Notification of Mark Withey as a person with significant control on 2016-04-06
dot icon16/08/2017
Notification of Anne Hilary Withey as a person with significant control on 2016-04-06
dot icon16/08/2017
Confirmation statement made on 2017-07-01 with updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/05/2015
Registration of charge 044858170004, created on 2015-04-23
dot icon29/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon16/08/2012
Termination of appointment of Havercroft Nominees Ltd as a secretary
dot icon25/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon25/05/2012
Registered office address changed from Unit 2 the Forge Nepcote Lane Findon West Sussex BN14 0SE on 2012-05-25
dot icon04/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon04/08/2011
Secretary's details changed for Havercroft Nominees Ltd on 2010-10-26
dot icon04/08/2011
Director's details changed for Mark Withey on 2011-06-01
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mark Withey on 2010-07-15
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/11/2009
Appointment of Havercroft Nominees Ltd as a secretary
dot icon09/11/2009
Termination of appointment of Anne Withey as a secretary
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/09/2009
Return made up to 15/07/09; full list of members
dot icon24/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/07/2009
Return made up to 15/07/08; full list of members
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/07/2009
Compulsory strike-off action has been discontinued
dot icon17/07/2009
Total exemption small company accounts made up to 2007-08-31
dot icon07/07/2009
First Gazette notice for compulsory strike-off
dot icon01/01/2009
Compulsory strike-off action has been suspended
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon19/02/2008
Total exemption small company accounts made up to 2006-08-31
dot icon19/07/2007
Return made up to 15/07/07; full list of members
dot icon26/03/2007
Return made up to 15/07/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/08/2005
Return made up to 15/07/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/10/2004
Ad 11/08/04--------- £ si 20@1=20 £ ic 100/120
dot icon13/10/2004
Resolutions
dot icon31/08/2004
Return made up to 15/07/04; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon08/06/2004
Particulars of mortgage/charge
dot icon16/08/2003
Return made up to 15/07/03; full list of members
dot icon12/11/2002
Particulars of mortgage/charge
dot icon07/10/2002
Particulars of mortgage/charge
dot icon02/08/2002
Accounting reference date extended from 31/07/03 to 31/08/03
dot icon02/08/2002
Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon24/07/2002
New secretary appointed
dot icon24/07/2002
New director appointed
dot icon24/07/2002
Registered office changed on 24/07/02 from: 12 liverpool terrace worthing west sussex BN11 1TA
dot icon24/07/2002
Secretary resigned
dot icon24/07/2002
Director resigned
dot icon15/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
01/07/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
284.25K
-
0.00
-
-
2022
2
312.94K
-
0.00
-
-
2022
2
312.94K
-
0.00
-
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

312.94K £Ascended10.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Withey, Mark
Director
15/07/2002 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARLEN NESS-WEAR UK LIMITED

ARLEN NESS-WEAR UK LIMITED is an(a) Dissolved company incorporated on 15/07/2002 with the registered office located at Sfp, Suite 9 Ensign House, Admirals Way, London E14 9XQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARLEN NESS-WEAR UK LIMITED?

toggle

ARLEN NESS-WEAR UK LIMITED is currently Dissolved. It was registered on 15/07/2002 and dissolved on 05/01/2025.

Where is ARLEN NESS-WEAR UK LIMITED located?

toggle

ARLEN NESS-WEAR UK LIMITED is registered at Sfp, Suite 9 Ensign House, Admirals Way, London E14 9XQ.

What does ARLEN NESS-WEAR UK LIMITED do?

toggle

ARLEN NESS-WEAR UK LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does ARLEN NESS-WEAR UK LIMITED have?

toggle

ARLEN NESS-WEAR UK LIMITED had 2 employees in 2022.

What is the latest filing for ARLEN NESS-WEAR UK LIMITED?

toggle

The latest filing was on 05/01/2025: Final Gazette dissolved following liquidation.