Company NameAra Environmental Services Limited
Company StatusDissolved
Company Number00968862
CategoryPrivate Limited Company
Incorporation Date22 December 1969(54 years, 4 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameWilliam James Toner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2000(30 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 16 September 2003)
RoleCEO
Correspondence AddressRidgewood
Crawley Drive
Camberley
Surrey
GU15 2AA
Secretary NameMrs Irene Crawford Douglas
NationalityBritish
StatusClosed
Appointed11 September 2000(30 years, 9 months after company formation)
Appointment Duration3 years (closed 16 September 2003)
RoleSecretary
Correspondence Address25 Norfolk Chase
Warfield
Bracknell
Berkshire
RG42 3XN
Director NameGordon Forrester Campbell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence AddressThe Paddocks,Milestone Avenue
Charvil
Reading
Berkshire
RG10 9TN
Director NameWilliam Stuart McCall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressBirchwood House Ashfield Lane
East Hanney
Wantage
Oxfordshire
OX12 0HN
Secretary NameRoy Frederick Richmond
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 1993)
RoleCompany Director
Correspondence Address127 MacDonald Road
Lightwater
Surrey
GU18 5YB
Secretary NameGordon Forrester Campbell
NationalityBritish
StatusResigned
Appointed15 February 1993(23 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 September 2000)
RoleCompany Director
Correspondence AddressThe Paddocks,Milestone Avenue
Charvil
Reading
Berkshire
RG10 9TN

Location

Registered AddressMillbank Tower (28th Floor)
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts28 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
15 April 2003Application for striking-off (1 page)
31 July 2002Director resigned (1 page)
9 January 2002Accounts for a dormant company made up to 28 September 2001 (2 pages)
28 July 2001Accounts for a dormant company made up to 29 September 2000 (2 pages)
12 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
(6 pages)
27 March 2001Registered office changed on 27/03/01 from: aramark house honey end lane tilehurst reading RG30 4QL (1 page)
20 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
3 May 2000Accounts for a dormant company made up to 1 October 1999 (2 pages)
18 May 1999Accounts for a dormant company made up to 2 October 1998 (2 pages)
18 May 1999Return made up to 31/03/99; full list of members (6 pages)
18 April 1998Return made up to 31/03/98; no change of members (4 pages)
18 April 1998Accounts for a dormant company made up to 3 October 1997 (2 pages)
9 April 1997Return made up to 31/03/97; no change of members (4 pages)
9 April 1997Accounts for a dormant company made up to 27 September 1996 (2 pages)
30 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 30/04/96
(6 pages)
30 April 1996Accounts for a dormant company made up to 29 September 1995 (2 pages)
2 August 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
2 August 1995Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 02/08/95
(4 pages)
8 September 1987Accounts for a dormant company made up to 2 October 1986 (3 pages)
13 August 1986Accounts for a dormant company made up to 28 September 1985 (3 pages)
16 May 1985Accounts made up to 28 September 1984 (8 pages)
23 August 1984Accounts made up to 30 September 1983 (9 pages)
10 July 1984Accounts made up to 1 October 1982 (9 pages)
4 May 1982Accounts made up to 2 October 1981 (3 pages)
8 May 1981Accounts made up to 3 October 1980 (3 pages)
17 June 1980Accounts made up to 28 September 1979 (3 pages)
24 August 1979Accounts made up to 29 September 1978 (3 pages)
3 November 1978Accounts made up to 30 September 1977 (11 pages)
21 July 1977Accounts made up to 21 July 1977 (13 pages)
23 December 1976Accounts made up to 3 October 1975 (13 pages)
5 March 1976Accounts made up to 27 September 1974 (12 pages)
27 January 1975Accounts made up to 28 September 2073 (11 pages)
15 January 1975Accounts made up to 28 September 2073 (10 pages)