Scarcroft
Leeds
West Yorkshire
LS14 3JU
Secretary Name | Michelle Hazel Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(103 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 04 October 2022) |
Role | Company Director |
Correspondence Address | 154 Eastwood Road North Leigh On Sea Essex SS9 4LZ |
Director Name | Mrs Gillian Anne Hague |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 17 years (closed 04 October 2022) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage The Street West Clandon Surrey GU4 7TG |
Director Name | Mr Mark Anthony Healey |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 17 years (closed 04 October 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Manor House Calverley Road Oulton Leeds LS26 8JD |
Director Name | Mr Richard Leeroy Burchill |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 04 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Northwood Way Northwood Hills Middlesex HA6 1RU |
Secretary Name | Kimberly Donna Rodie |
---|---|
Status | Closed |
Appointed | 13 November 2008(106 years, 12 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 04 October 2022) |
Role | Company Director |
Correspondence Address | 34 Doulton Mews West Hampstead London NW6 1XY |
Director Name | David John Bates |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | John Hodges |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 January 1998) |
Role | Assistant Company Secretary |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | Philip Clayton Smith |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1993) |
Role | Secretary |
Correspondence Address | 24 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 January 1998) |
Role | Company Director |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | Ms Patricia Valda Skinner |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manor Drive London NW7 3ND |
Director Name | David Nigel Brown |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(93 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Clarence Road St Albans Hertfordshire AL1 4NW |
Director Name | Gerald Arthur Bullworthy |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(96 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2000) |
Role | Chartered Accountant |
Correspondence Address | Stamford 9 Highview Cheam Sutton Surrey SM2 7DZ |
Director Name | Mr Adam Alexander Goldman |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(96 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 17 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Jenner Way Clarendon Park Epsom Surrey KT19 7LJ |
Secretary Name | Ian Peter Jackman |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(96 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Secretary Name | Ian Peter Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(96 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(98 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 20 Chichester Mews London SE27 0NS |
Secretary Name | Rebecca Jayne Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 49 Rivulet Road Tottenham London N17 7JT |
Secretary Name | Beverley Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(101 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 7 Westminster Court King & Queen Wharf Rotherhithe London SE16 5SY |
Director Name | Julie Sook Hein Crossland |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(104 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Rowallan Road London SW6 6AF |
Secretary Name | Mrs Jayabaduri Bergamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newry Road Twickenham Middlesex TW1 1PL |
Website | https://www.arcadiagroup.co.uk |
---|
Registered Address | Colegrave House 70 Berners Street London W1T 3NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 August 2008 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
18 December 2002 | Delivered on: 23 December 2002 Satisfied on: 18 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee) Classification: Deed of accession to a composite guarantee and debenture dated 10 september 2002 Secured details: All present and future obligations and liabilities of each charging company to the security trustee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
26 October 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2015 | Restoration by order of the court (3 pages) |
16 February 2015 | Restoration by order of the court (3 pages) |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2009 | Voluntary strike-off action has been suspended (1 page) |
17 October 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2009 | Application for striking-off (2 pages) |
19 May 2009 | Application for striking-off (2 pages) |
27 March 2009 | Particulars of contract relating to shares (2 pages) |
27 March 2009 | Particulars of contract relating to shares (2 pages) |
17 March 2009 | Statement by directors (1 page) |
17 March 2009 | Memorandum of capitap - processed 17/03/09 (2 pages) |
17 March 2009 | Solvency statement dated 25/02/09 (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Ad 25/02/09\gbp si [email protected]=109000\gbp ic 50000/159000\ (2 pages) |
17 March 2009 | Nc inc already adjusted 25/02/09 (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Statement by Directors (1 page) |
17 March 2009 | Memorandum of capitap - processed 17/03/09 (2 pages) |
17 March 2009 | Solvency Statement dated 25/02/09 (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Ad 25/02/09 gbp si [email protected]=109000 gbp ic 50000/159000 (2 pages) |
17 March 2009 | Nc inc already adjusted 25/02/09 (1 page) |
17 March 2009 | Resolutions
|
29 January 2009 | Accounts for a dormant company made up to 30 August 2008 (6 pages) |
29 January 2009 | Accounts made up to 30 August 2008 (6 pages) |
14 November 2008 | Secretary appointed kimberly donna rodie (1 page) |
14 November 2008 | Appointment terminated secretary jayabaduri bergamin (1 page) |
14 November 2008 | Secretary appointed kimberly donna rodie (1 page) |
14 November 2008 | Appointment Terminated Secretary jayabaduri bergamin (1 page) |
19 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
10 April 2008 | Secretary appointed jayabaduri bergamin (1 page) |
10 April 2008 | Secretary appointed jayabaduri bergamin (1 page) |
23 January 2008 | Accounts for a dormant company made up to 1 September 2007 (6 pages) |
23 January 2008 | Accounts for a dormant company made up to 1 September 2007 (6 pages) |
23 January 2008 | Accounts made up to 1 September 2007 (6 pages) |
15 July 2007 | Return made up to 01/06/07; no change of members
|
15 July 2007 | Return made up to 01/06/07; no change of members (8 pages) |
3 March 2007 | Secretary's particulars changed (1 page) |
3 March 2007 | Secretary's particulars changed (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
18 September 2006 | Accounts for a dormant company made up to 2 September 2006 (6 pages) |
18 September 2006 | Accounts for a dormant company made up to 2 September 2006 (6 pages) |
18 September 2006 | Accounts made up to 2 September 2006 (6 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
3 January 2006 | Accounts for a dormant company made up to 27 August 2005 (6 pages) |
3 January 2006 | Accounts made up to 27 August 2005 (6 pages) |
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | New director appointed (3 pages) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | New director appointed (3 pages) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
23 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
23 July 2005 | Director's particulars changed (1 page) |
23 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
23 July 2005 | Director's particulars changed (1 page) |
8 June 2005 | Full accounts made up to 28 August 2004 (7 pages) |
8 June 2005 | Full accounts made up to 28 August 2004 (7 pages) |
13 April 2005 | New secretary appointed (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (1 page) |
13 April 2005 | Secretary resigned (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
9 January 2004 | Director's particulars changed (1 page) |
9 January 2004 | Director's particulars changed (1 page) |
20 November 2003 | Accounts for a dormant company made up to 30 August 2003 (6 pages) |
20 November 2003 | Accounts made up to 30 August 2003 (6 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
14 August 2003 | Memorandum and Articles of Association (6 pages) |
14 August 2003 | Memorandum and Articles of Association (7 pages) |
14 August 2003 | Memorandum and Articles of Association (6 pages) |
14 August 2003 | Memorandum and Articles of Association (7 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
18 February 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
18 February 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
27 January 2003 | Auditor's resignation (4 pages) |
27 January 2003 | Auditor's resignation (4 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
23 December 2002 | Particulars of mortgage/charge (17 pages) |
23 December 2002 | Declaration of assistance for shares acquisition (17 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Particulars of mortgage/charge (17 pages) |
23 December 2002 | Declaration of assistance for shares acquisition (17 pages) |
23 December 2002 | Resolutions
|
3 July 2002 | Return made up to 01/06/02; no change of members (5 pages) |
3 July 2002 | Return made up to 01/06/02; no change of members (5 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
11 January 2002 | Full accounts made up to 25 August 2001 (10 pages) |
11 January 2002 | Full accounts made up to 25 August 2001 (10 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
20 April 2001 | Full accounts made up to 26 August 2000 (10 pages) |
20 April 2001 | Full accounts made up to 26 August 2000 (10 pages) |
15 November 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
4 July 2000 | Accounts for a dormant company made up to 28 August 1999 (1 page) |
4 July 2000 | Accounts made up to 28 August 1999 (1 page) |
28 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
28 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
25 June 1999 | Return made up to 01/06/99; no change of members (7 pages) |
25 June 1999 | Return made up to 01/06/99; no change of members (7 pages) |
7 June 1999 | Accounts for a dormant company made up to 29 August 1998 (1 page) |
7 June 1999 | Accounts made up to 29 August 1998 (1 page) |
13 August 1998 | Company name changed montague burton LIMITED\certificate issued on 13/08/98 (2 pages) |
13 August 1998 | Company name changed montague burton LIMITED\certificate issued on 13/08/98 (2 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (7 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (7 pages) |
26 May 1998 | Accounts for a dormant company made up to 30 August 1997 (1 page) |
26 May 1998 | Accounts made up to 30 August 1997 (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF (1 page) |
8 July 1997 | Return made up to 28/06/97; full list of members (8 pages) |
27 June 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
27 June 1997 | Accounts made up to 31 August 1996 (1 page) |
4 July 1996 | Return made up to 28/06/96; no change of members (6 pages) |
17 June 1996 | Accounts for a dormant company made up to 2 September 1995 (1 page) |
17 June 1996 | Accounts for a dormant company made up to 2 September 1995 (1 page) |
17 June 1996 | Accounts made up to 2 September 1995 (1 page) |
6 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |
5 June 1995 | Accounts for a dormant company made up to 3 September 1994 (4 pages) |
5 June 1995 | Accounts for a dormant company made up to 3 September 1994 (4 pages) |
5 June 1995 | Accounts made up to 3 September 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (122 pages) |
17 April 1991 | Resolutions
|
11 February 1986 | First gazette (1 page) |
11 February 1986 | First gazette (1 page) |
3 November 1969 | Company name changed\certificate issued on 03/11/69 (4 pages) |
3 November 1969 | Company name changed\certificate issued on 03/11/69 (4 pages) |
5 September 1951 | Company name changed\certificate issued on 05/09/51 (3 pages) |
5 September 1951 | Company name changed\certificate issued on 05/09/51 (3 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (39 pages) |
13 December 1901 | Incorporation (39 pages) |
13 December 1901 | Certificate of incorporation (1 page) |