Company NameArnall Structures Limited
Company StatusDissolved
Company Number01036793
CategoryPrivate Limited Company
Incorporation Date3 January 1972(52 years, 4 months ago)
Dissolution Date12 August 1997 (26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Leslie Pelham
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1995(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 12 August 1997)
RoleCompany Director
Correspondence AddressHighfield Vicarage Road
Henley On Thames
Oxon
RG9 1HU
Secretary NameStuart George Hammond Sinclair
NationalityBritish
StatusClosed
Appointed01 September 1995(23 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 12 August 1997)
RoleSecretary
Correspondence AddressKimble Lodge Holly Lane
Silchester
Reading
Berkshire
RG7 2NA
Director NameChristopher John Greenham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressSt Johns Cottage
Pound Lane
Windlesham
Surrey
GU20 6BP
Director NameThomas Brian Greenham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 1995)
RoleCompany Director
Correspondence AddressThe Manor Fiddlers Lane
East Ilsley
Newbury
Berkshire
Director NameMr Anthony Frank Taylor
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(19 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Farm
Ewhurst Road
Cranleigh
Surrey
GU6 7ED
Secretary NameChristopher John Greenham
NationalityBritish
StatusResigned
Appointed09 May 1991(19 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressSt Johns Cottage
Pound Lane
Windlesham
Surrey
GU20 6BP
Director NameDaniel Hugh Clifford
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(21 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1995)
RoleSecretary
Correspondence Address9 Hillcroft Avenue
Purley
Surrey
CR8 3DJ

Location

Registered AddressC/O Westminster Scaffolding
Group Plc,Westminster House
Pensbury Place
London
SW8 4TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 April 1997First Gazette notice for voluntary strike-off (1 page)
10 March 1997Application for striking-off (1 page)
22 October 1996Compulsory strike-off action has been discontinued (1 page)
18 October 1996Withdrawal of application for striking off (1 page)
25 June 1996First Gazette notice for voluntary strike-off (1 page)
12 June 1996New secretary appointed (1 page)
12 June 1996Secretary resigned (2 pages)
12 June 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
4 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Return made up to 09/05/95; no change of members (4 pages)
12 June 1995Full accounts made up to 31 December 1993 (7 pages)
17 March 1995Director resigned (2 pages)