ARRESTA LTD

Register to unlock more data on OkredoRegister

ARRESTA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03563010

Incorporation date

13/05/1998

Size

Small

Contacts

Registered address

Registered address

Station Court, Nidd, Harrogate, North Yorkshire HG3 3BNCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1998)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
Voluntary strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon22/12/2023
Application to strike the company off the register
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon18/09/2023
Appointment of Mr. Timothy Damien Brooksbank as a director on 2023-09-18
dot icon02/07/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon15/12/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon07/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon28/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/03/2020
Satisfaction of charge 2 in full
dot icon10/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon17/02/2019
Appointment of Mr. Eric Arthur Kolodner as a director on 2019-02-05
dot icon25/06/2018
Notification of Taplanes Holdings Ltd as a person with significant control on 2018-04-27
dot icon25/06/2018
Withdrawal of a person with significant control statement on 2018-06-25
dot icon25/06/2018
Confirmation statement made on 2018-05-13 with updates
dot icon01/05/2018
Appointment of Mr Rupert Knight Harrison as a director on 2018-04-27
dot icon01/05/2018
Appointment of Ms Tracey Monica Phillips as a director on 2018-04-27
dot icon01/05/2018
Termination of appointment of Sandra Wilkinson as a director on 2018-04-27
dot icon01/05/2018
Termination of appointment of John Wilkinson as a director on 2018-04-27
dot icon01/05/2018
Appointment of Mr Jonathan Lee Frewin as a director on 2018-04-27
dot icon01/05/2018
Termination of appointment of Gill Wilkinson as a director on 2018-04-27
dot icon01/05/2018
Termination of appointment of Andrew Wilkinson as a director on 2018-04-27
dot icon01/05/2018
Termination of appointment of Richard Black as a director on 2018-04-27
dot icon01/05/2018
Termination of appointment of Linda Black as a director on 2018-04-27
dot icon01/05/2018
Termination of appointment of John Wilkinson as a secretary on 2018-04-27
dot icon20/03/2018
Accounts for a small company made up to 2017-09-30
dot icon19/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon20/04/2017
Director's details changed for Richard Black on 2017-04-19
dot icon20/04/2017
Director's details changed for Linda Black on 2017-04-19
dot icon20/04/2017
Director's details changed for Sandra Wilkinson on 2017-04-19
dot icon20/04/2017
Director's details changed for John Wilkinson on 2017-04-19
dot icon20/04/2017
Secretary's details changed for John Wilkinson on 2017-04-19
dot icon06/02/2017
Accounts for a small company made up to 2016-09-30
dot icon08/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon12/01/2016
Accounts for a small company made up to 2015-09-30
dot icon22/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon12/05/2015
Accounts for a small company made up to 2014-09-30
dot icon27/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon02/01/2014
Accounts for a small company made up to 2013-09-30
dot icon04/06/2013
Accounts for a small company made up to 2012-09-30
dot icon04/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon06/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon25/01/2012
Accounts for a small company made up to 2011-09-30
dot icon06/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon06/06/2011
Annual return made up to 2010-05-13 with full list of shareholders
dot icon09/03/2011
Accounts for a small company made up to 2010-09-30
dot icon18/05/2010
Director's details changed for John Wilkinson on 2010-05-13
dot icon18/05/2010
Director's details changed for Andrew Wilkinson on 2010-05-13
dot icon18/05/2010
Director's details changed for Richard Black on 2010-05-13
dot icon18/05/2010
Director's details changed for Linda Black on 2010-05-08
dot icon18/05/2010
Director's details changed for Sandra Wilkinson on 2010-05-13
dot icon18/05/2010
Director's details changed for Gill Wilkinson on 2010-05-13
dot icon23/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/06/2009
Return made up to 13/05/09; full list of members
dot icon21/01/2009
Accounts for a small company made up to 2008-09-30
dot icon17/09/2008
Return made up to 13/05/08; full list of members
dot icon14/02/2008
Accounts for a small company made up to 2007-09-30
dot icon05/07/2007
Return made up to 13/05/07; full list of members
dot icon26/02/2007
£ ic 154000/24999 18/01/07 £ sr 129001@1=129001
dot icon11/01/2007
Accounts for a small company made up to 2006-09-30
dot icon04/07/2006
Return made up to 13/05/06; full list of members
dot icon04/07/2006
Director's particulars changed
dot icon04/07/2006
Director's particulars changed
dot icon11/01/2006
Accounts for a small company made up to 2005-09-30
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon03/12/2005
Declaration of satisfaction of mortgage/charge
dot icon05/05/2005
Return made up to 13/05/05; full list of members
dot icon13/01/2005
Accounts for a small company made up to 2004-09-30
dot icon10/06/2004
Return made up to 13/05/04; full list of members
dot icon13/01/2004
Return made up to 13/05/03; full list of members; amend
dot icon13/01/2004
£ ic 250000/199000 09/12/03 £ sr 51000@1=51000
dot icon13/01/2004
Full accounts made up to 2003-09-30
dot icon03/07/2003
Return made up to 13/05/03; full list of members
dot icon20/01/2003
Accounts for a small company made up to 2002-09-30
dot icon18/09/2002
Particulars of mortgage/charge
dot icon23/07/2002
Return made up to 13/05/02; full list of members
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
£ ic 250000/205000 27/05/02 £ sr 45000@1=45000
dot icon15/06/2002
Resolutions
dot icon18/01/2002
Accounts for a small company made up to 2001-09-30
dot icon02/07/2001
Return made up to 13/05/01; full list of members
dot icon18/05/2001
Registered office changed on 18/05/01 from: charter court third avenue southampton hampshire SO15 0AP
dot icon18/05/2001
Director's particulars changed
dot icon24/01/2001
Accounts for a small company made up to 2000-09-30
dot icon05/06/2000
Return made up to 13/05/00; no change of members
dot icon05/06/2000
Secretary's particulars changed;director's particulars changed
dot icon30/01/2000
Accounts for a small company made up to 1999-09-30
dot icon24/09/1999
Accounting reference date extended from 31/05/99 to 30/09/99
dot icon02/07/1999
Return made up to 13/05/99; full list of members
dot icon14/11/1998
Particulars of mortgage/charge
dot icon14/10/1998
New director appointed
dot icon01/10/1998
Secretary resigned
dot icon01/10/1998
New secretary appointed
dot icon23/09/1998
Particulars of mortgage/charge
dot icon23/09/1998
Resolutions
dot icon23/09/1998
Resolutions
dot icon23/09/1998
Resolutions
dot icon23/09/1998
Resolutions
dot icon23/09/1998
Ad 18/09/98--------- premium £ si 249999@1=249999 £ ic 1/250000
dot icon23/09/1998
£ nc 100/250000 18/09/98
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New secretary appointed;new director appointed
dot icon01/06/1998
Registered office changed on 01/06/98 from: 39A leicester road salford manchester M7 4AS
dot icon01/06/1998
Secretary resigned
dot icon01/06/1998
Director resigned
dot icon13/05/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
160.30K
-
0.00
72.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/05/1998 - 19/05/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
12/05/1998 - 19/05/1998
12878
SECRETARIAL LAW LIMITED
Corporate Secretary
16/09/1998 - 17/09/1998
115
Harrison, Rupert Knight
Director
26/04/2018 - Present
30
Phillips, Tracey Monica
Director
26/04/2018 - Present
17

Persons with Significant Control

1
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 ARRESTA LTD

ARRESTA LTD is an(a) Dissolved company incorporated on 13/05/1998 with the registered office located at Station Court, Nidd, Harrogate, North Yorkshire HG3 3BN. There are currently 5 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 ARRESTA LTD?

toggle

ARRESTA LTD is currently Dissolved. It was registered on 13/05/1998 and dissolved on 19/03/2024.

Where is ARRESTA LTD located?

toggle

ARRESTA LTD is registered at Station Court, Nidd, Harrogate, North Yorkshire HG3 3BN.

What does ARRESTA LTD do?

toggle

ARRESTA LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARRESTA LTD?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.