Company NameArlington Chemical Company
Company StatusDissolved
Company Number01454713
CategoryPrivate Unlimited Company
Incorporation Date17 October 1979(44 years, 6 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameHeronvance

Business Activity

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

Directors

Director NameMr Howard Jonathan Wallis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(24 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 21 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address78 Oakwood Road
Bricket Wood
Hertfordshire
AL2 3QA
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed20 July 1995(15 years, 9 months after company formation)
Appointment Duration21 years, 8 months (closed 21 March 2017)
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Bernard Keane
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(13 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 10 November 2003)
RoleChartered Accountant
Correspondence Address62 Hendon Lane
Finchley
London
N3 1SY
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed30 November 1992(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 1995)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Howard Jonathan Wallis
99.00%
Ordinary
1 at £1Jack Abelman
1.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
5 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
5 December 2008Return made up to 30/11/08; full list of members (3 pages)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
15 April 2007Secretary's particulars changed (1 page)
12 December 2006Return made up to 30/11/06; full list of members (2 pages)
22 December 2005Return made up to 30/11/05; full list of members (2 pages)
7 December 2004Return made up to 30/11/04; full list of members (5 pages)
14 January 2004Return made up to 30/11/03; full list of members (5 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
12 December 2002Return made up to 30/11/02; full list of members (5 pages)
8 February 2002Secretary's particulars changed (1 page)
6 December 2001Return made up to 30/11/01; full list of members (5 pages)
29 October 2001Secretary's particulars changed (1 page)
7 December 2000Secretary's particulars changed (1 page)
7 December 2000Return made up to 30/11/00; full list of members (5 pages)
22 December 1999Return made up to 30/11/99; full list of members (6 pages)
15 December 1998Return made up to 30/11/98; full list of members (6 pages)
8 December 1997Return made up to 30/11/97; no change of members (6 pages)
24 December 1996Return made up to 30/11/96; no change of members (6 pages)
12 December 1995Return made up to 30/11/95; full list of members (14 pages)
1 August 1995Secretary resigned;new secretary appointed (2 pages)