Company NameL.Arthur & Son Limited
Company StatusDissolved
Company Number00914075
CategoryPrivate Limited Company
Incorporation Date25 August 1967(56 years, 7 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameGraham Bradford Arthur
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1991(23 years, 8 months after company formation)
Appointment Duration18 years, 2 months (closed 07 July 2009)
RolePainting Contractor
Correspondence Address140 Park Crescent
Erith
Kent
DA8 3DY
Secretary NameBrenda Arthur
NationalityBritish
StatusClosed
Appointed17 April 1991(23 years, 8 months after company formation)
Appointment Duration18 years, 2 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address140 Park Crescent
Erith
Kent
DA8 3DY
Director NameAlec Claude Arthur
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(23 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 December 1996)
RoleBuilder & Decorator
Correspondence Address5 Silver Birch Close
Wilmington
Dartford
Kent
DA2 7NH

Location

Registered Address140 Park Crescent
Erith
Kent
DA8 3DY
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Financials

Year2014
Net Worth£515

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Application for striking-off (1 page)
13 May 2008Return made up to 17/04/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 May 2007Return made up to 17/04/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 April 2006Return made up to 17/04/06; full list of members (2 pages)
11 May 2005Return made up to 17/04/05; full list of members (2 pages)
21 December 2004Full accounts made up to 31 October 2004 (5 pages)
30 April 2004Return made up to 17/04/04; full list of members (6 pages)
23 April 2004Full accounts made up to 31 October 2003 (5 pages)
4 June 2003Return made up to 17/04/03; full list of members (6 pages)
3 June 2003Full accounts made up to 31 October 2002 (5 pages)
16 July 2002Full accounts made up to 31 October 2001 (6 pages)
7 May 2002Return made up to 17/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(6 pages)
28 August 2001Full accounts made up to 31 October 2000 (6 pages)
5 July 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(6 pages)
16 May 2000Full accounts made up to 31 October 1999 (6 pages)
16 May 2000Return made up to 17/04/00; full list of members (6 pages)
1 September 1999Full accounts made up to 31 October 1998 (6 pages)
10 June 1999Return made up to 17/04/99; no change of members (6 pages)
24 August 1998Full accounts made up to 31 October 1997 (6 pages)
23 June 1998Return made up to 17/04/98; full list of members (6 pages)
1 September 1997Full accounts made up to 31 October 1996 (6 pages)
11 June 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1996Full accounts made up to 31 October 1995 (6 pages)
23 May 1996Return made up to 17/04/96; no change of members (4 pages)
4 May 1995Return made up to 17/04/95; no change of members (4 pages)