Company NameArnold's (Llandudno) Limited
Company StatusDissolved
Company Number00121374
CategoryPrivate Limited Company
Incorporation Date12 April 1912(112 years, 1 month ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthew Grant Cartisser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1992(80 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Manor Farm
Spode Lane
Cowden
Kent
TN8 7HN
Director NameHoward Jonathan Leigh Cartisser
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(80 years after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressLeighton Manor Farm
Cowden
Edenbridge
Kent
TN8 7HN
Director NameMrs Iris May Cartisser
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(80 years after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressLeighton Manor
Spide Lane
Cowden
Kent
Secretary NameMrs Iris May Cartisser
NationalityBritish
StatusResigned
Appointed31 March 1992(80 years after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressLeighton Manor
Spide Lane
Cowden
Kent
Director NameMr Richard Raymond Emile Manin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(80 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL
Secretary NameMr Richard Raymond Emile Manin
NationalityBritish
StatusResigned
Appointed06 October 1992(80 years, 6 months after company formation)
Appointment Duration10 years (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL

Location

Registered Address31 Sackville Street
London
W1S 3DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,721,112

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
10 January 2003Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
7 August 2002Aud res - section 394 (1 page)
8 May 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
5 May 2002Total exemption full accounts made up to 31 March 2000 (5 pages)
5 May 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
5 February 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
21 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
10 May 2001Return made up to 31/03/01; full list of members (6 pages)
26 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
25 May 2000Return made up to 31/03/00; full list of members (6 pages)
16 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
14 May 1999Return made up to 31/03/99; no change of members (5 pages)
20 August 1998Full accounts made up to 31 March 1998 (8 pages)
28 April 1998Return made up to 31/03/98; no change of members (5 pages)
13 November 1997Full accounts made up to 31 March 1997 (8 pages)
26 March 1997Return made up to 31/03/97; full list of members (6 pages)
27 January 1997Location of register of directors' interests (1 page)
27 January 1997Location of debenture register (1 page)
27 January 1997Registered office changed on 27/01/97 from: 63 chester square london SW1W 9EA (1 page)
27 January 1997Location of register of members (1 page)
20 November 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
20 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
20 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Director's particulars changed (1 page)
16 May 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1996Full accounts made up to 31 March 1994 (11 pages)
10 April 1995Return made up to 31/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)