ARRK TOOLING DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

ARRK TOOLING DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02802702

Incorporation date

22/03/1993

Size

Full

Contacts

Registered address

Registered address

The Hyde, Langrish, Petersfield, Hampshire GU32 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1993)
dot icon28/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/06/2015
First Gazette notice for voluntary strike-off
dot icon02/06/2015
Application to strike the company off the register
dot icon16/10/2014
Restoration by order of the court
dot icon09/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2013
First Gazette notice for voluntary strike-off
dot icon19/08/2013
Application to strike the company off the register
dot icon22/07/2013
Withdraw the company strike off application
dot icon15/04/2013
First Gazette notice for voluntary strike-off
dot icon04/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon04/04/2013
Application to strike the company off the register
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon08/07/2012
Withdraw the company strike off application
dot icon02/07/2012
Application to strike the company off the register
dot icon25/06/2012
Statement of capital on 2012-06-26
dot icon25/06/2012
Statement by directors
dot icon25/06/2012
Solvency statement dated 11/06/12
dot icon25/06/2012
Resolutions
dot icon25/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon06/07/2011
Resolutions
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon13/03/2011
Termination of appointment of Kazumi Araki as a director
dot icon03/01/2011
Termination of appointment of Abhilash Katkoria as a director
dot icon20/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/12/2010
Termination of appointment of Phillip Mould as a director
dot icon18/11/2010
Registered office address changed from Unit 3 Alexandria Park Penner Road Havant Hampshire PO9 1QY on 2010-11-19
dot icon18/11/2010
Appointment of Mr Naruto Murata as a director
dot icon18/11/2010
Appointment of Mr Anthony Stephen Hunter Lowe as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon20/04/2010
Director's details changed for Phillip Frank Mould on 2009-10-01
dot icon16/03/2010
Termination of appointment of Peter Rawson as a director
dot icon16/03/2010
Termination of appointment of Peter Rawson as a secretary
dot icon06/12/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 23/03/09; full list of members
dot icon10/02/2009
Full accounts made up to 2007-12-31
dot icon31/08/2008
Ad 13/06/08\gbp si 4900000@1=4900000\gbp ic 2250/4902250\
dot icon17/06/2008
Gbp nc 100000/5000000\13/06/08
dot icon17/04/2008
Return made up to 23/03/08; full list of members
dot icon26/03/2008
Director appointed phillip frank mould
dot icon04/12/2007
Director resigned
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon19/06/2007
Certificate of change of name
dot icon18/04/2007
Return made up to 23/03/07; full list of members
dot icon15/05/2006
Full accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 23/03/06; full list of members
dot icon22/01/2006
New director appointed
dot icon15/01/2006
Auditor's resignation
dot icon15/01/2006
New director appointed
dot icon15/01/2006
New secretary appointed;new director appointed
dot icon15/01/2006
Secretary resigned
dot icon11/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon29/06/2005
Declaration of satisfaction of mortgage/charge
dot icon29/06/2005
Declaration of satisfaction of mortgage/charge
dot icon29/06/2005
Declaration of satisfaction of mortgage/charge
dot icon29/06/2005
Declaration of satisfaction of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon25/05/2005
Particulars of mortgage/charge
dot icon25/05/2005
Declaration of satisfaction of mortgage/charge
dot icon25/05/2005
Declaration of satisfaction of mortgage/charge
dot icon07/04/2005
Return made up to 23/03/05; full list of members
dot icon28/02/2005
Director resigned
dot icon05/09/2004
Registered office changed on 06/09/04 from: unit c 1 hazelton interchange lakesmere road horndean hampshire PO8 9JU
dot icon09/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon17/05/2004
Return made up to 23/03/04; full list of members
dot icon08/12/2003
Director's particulars changed
dot icon25/11/2003
Director's particulars changed
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon29/04/2003
Return made up to 23/03/03; full list of members
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon20/08/2002
Particulars of mortgage/charge
dot icon18/06/2002
Resolutions
dot icon11/06/2002
New director appointed
dot icon29/05/2002
£ ic 5000/2250 07/05/02 £ sr 2750@1=2750
dot icon26/05/2002
Director resigned
dot icon26/05/2002
Director resigned
dot icon26/05/2002
Resolutions
dot icon26/05/2002
Resolutions
dot icon26/05/2002
Resolutions
dot icon26/05/2002
Resolutions
dot icon21/04/2002
Return made up to 23/03/02; full list of members
dot icon25/10/2001
Accounts for a small company made up to 2000-12-31
dot icon24/10/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon05/10/2001
Particulars of mortgage/charge
dot icon02/10/2001
Particulars of mortgage/charge
dot icon02/10/2001
Particulars of mortgage/charge
dot icon02/10/2001
Particulars of mortgage/charge
dot icon22/04/2001
Return made up to 23/03/01; full list of members
dot icon19/09/2000
Accounts for a small company made up to 2000-03-31
dot icon20/04/2000
Return made up to 23/03/00; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1999-03-31
dot icon21/04/1999
Return made up to 23/03/99; no change of members
dot icon19/10/1998
Accounts for a small company made up to 1998-03-31
dot icon30/06/1998
Declaration of satisfaction of mortgage/charge
dot icon30/06/1998
Declaration of satisfaction of mortgage/charge
dot icon26/04/1998
Return made up to 23/03/98; full list of members
dot icon15/02/1998
Particulars of mortgage/charge
dot icon07/12/1997
Accounts for a small company made up to 1997-03-31
dot icon25/07/1997
Particulars of mortgage/charge
dot icon15/04/1997
Return made up to 23/03/97; no change of members
dot icon22/12/1996
Full accounts made up to 1996-03-31
dot icon23/07/1996
New secretary appointed
dot icon23/07/1996
Secretary resigned
dot icon24/04/1996
Return made up to 23/03/96; no change of members
dot icon09/07/1995
Accounts for a small company made up to 1995-03-31
dot icon10/04/1995
Return made up to 23/03/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Registered office changed on 24/11/94 from: 6 aston business centre aston road waterloville hampshire PO7 7XG
dot icon11/11/1994
Particulars of mortgage/charge
dot icon21/07/1994
Accounts for a small company made up to 1994-03-31
dot icon02/07/1994
Ad 22/06/94--------- £ si 4900@1=4900 £ ic 5000/9900
dot icon02/07/1994
Nc inc already adjusted 22/06/94
dot icon02/07/1994
Resolutions
dot icon02/07/1994
Resolutions
dot icon29/03/1994
Return made up to 23/03/94; full list of members
dot icon27/02/1994
Registered office changed on 28/02/94 from: aston road waterlooville hants PO7 7XG
dot icon27/01/1994
Particulars of mortgage/charge
dot icon11/05/1993
Certificate of change of name
dot icon11/05/1993
Accounting reference date notified as 31/03
dot icon11/05/1993
Ad 29/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon11/05/1993
Registered office changed on 12/05/93 from: the studio st. Nicholas close elstree herts WD6 3EW
dot icon11/05/1993
New director appointed
dot icon11/05/1993
New director appointed
dot icon11/05/1993
New director appointed
dot icon11/05/1993
New secretary appointed
dot icon17/04/1993
Secretary resigned
dot icon17/04/1993
Director resigned
dot icon22/03/1993
Miscellaneous
dot icon22/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEMKEN LIMITED
Nominee Secretary
22/03/1993 - 05/04/1993
1539
LUFMER LIMITED
Nominee Director
22/03/1993 - 05/04/1993
1514
Mr Peter John Rawson
Director
19/12/2005 - 30/10/2009
8
Holden, Geoffrey David
Director
01/04/1993 - 06/11/2007
8
Lowe, Antony Stephen Hunter
Director
31/10/2010 - Present
12

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 ARRK TOOLING DEVELOPMENT LIMITED

ARRK TOOLING DEVELOPMENT LIMITED is an(a) Dissolved company incorporated on 22/03/1993 with the registered office located at The Hyde, Langrish, Petersfield, Hampshire GU32 1RL. 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 ARRK TOOLING DEVELOPMENT LIMITED?

toggle

ARRK TOOLING DEVELOPMENT LIMITED is currently Dissolved. It was registered on 22/03/1993 and dissolved on 28/09/2015.

Where is ARRK TOOLING DEVELOPMENT LIMITED located?

toggle

ARRK TOOLING DEVELOPMENT LIMITED is registered at The Hyde, Langrish, Petersfield, Hampshire GU32 1RL.

What does ARRK TOOLING DEVELOPMENT LIMITED do?

toggle

ARRK TOOLING DEVELOPMENT LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ARRK TOOLING DEVELOPMENT LIMITED?

toggle

The latest filing was on 28/09/2015: Final Gazette dissolved via voluntary strike-off.