Company NameArcade Agency Limited
Company StatusDissolved
Company Number01499606
CategoryPrivate Limited Company
Incorporation Date3 June 1980(43 years, 11 months ago)
Dissolution Date5 September 2000 (23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRichard James Bradford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 05 September 2000)
RoleManaging Director
Correspondence Address2 Nesbitt Close
Weston Favell
Northampton
Northamptonshire
NN3 3DQ
Director NameMr Ian George Robinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(17 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 05 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Secretary NameNorthtown Limited (Corporation)
StatusClosed
Appointed29 February 2000(19 years, 9 months after company formation)
Appointment Duration6 months, 1 week (closed 05 September 2000)
Correspondence AddressGeneva Place
Waterfront Drive
PO Box 3469
Road Town
British Virgin Islands
Director NameSarah Louise Cornelius
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1994)
RoleRecruitment Consultant
Correspondence AddressNewport Cottage
Main Street
Ufford
Cambridgeshire
PE9 3BH
Director NameMrs Madeleine Beverley Ann Cornelius
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1993)
RoleSocial Worker
Correspondence Address14 Askew Road
Northwood
Middlesex
HA6 2JF
Secretary NameMrs Madeleine Beverley Ann Cornelius
NationalityBritish
StatusResigned
Appointed30 March 1992(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address14 Askew Road
Northwood
Middlesex
HA6 2JF
Director NameCarol Ann Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 1995)
RoleRecruitment Consultant
Correspondence Address86 West Street
Kings Cliffe
Peterborough
PE8 6XA
Secretary NameCarol Ann Wilson
NationalityBritish
StatusResigned
Appointed01 December 1993(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 December 1994)
RoleRecruitment Consultant
Correspondence Address30 Park Street
Kings Cliffe
Northamptonshire
Pe8
Secretary NamePatricia Inman Wilson
NationalityBritish
StatusResigned
Appointed01 December 1994(14 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 1995)
RoleCompany Director
Correspondence Address20 Thrush Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JT
Director NameDavid Edmund Atkins
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address1 Madgeways Close
Great Amwell
Ware
Hertfordshire
SG12 9RU
Director NameAntony George Berry
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwick Manor
Wheathampstead Road
Harpenden
Hertfordshire
AL5 1AA
Secretary NameDavid Edmund Atkins
NationalityBritish
StatusResigned
Appointed24 May 1995(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address1 Madgeways Close
Great Amwell
Ware
Hertfordshire
SG12 9RU
Director NameDavid Michael Conway
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 1998)
RoleAccountant
Correspondence Address1 Beech Lane
Prestwood
Buckinghamshire
HP16 9DP
Director NamePeter John Fox
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address25 Lombard Road
London
SW19 3TZ
Secretary NameDavid Michael Conway
NationalityBritish
StatusResigned
Appointed07 April 1997(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 April 1998)
RoleCompany Director
Correspondence Address1 Beech Lane
Prestwood
Buckinghamshire
HP16 9DP
Secretary NameMr Ian George Robinson
NationalityBritish
StatusResigned
Appointed07 April 1998(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed11 May 1999(18 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL

Location

Registered Address6 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
13 April 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2000Application for striking-off (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
17 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1999Registered office changed on 24/12/99 from: 19-21 catherine place london SW1E 6DX (1 page)
17 November 1999Director resigned (1 page)
16 November 1999Full accounts made up to 31 March 1999 (8 pages)
26 May 1999Return made up to 30/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 1999Registered office changed on 20/05/99 from: albany place hyde way welwyn garden city hertfordshire AL7 3BG (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999Secretary resigned (1 page)
17 November 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
30 May 1998Full accounts made up to 28 December 1997 (9 pages)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998Secretary resigned;director resigned (1 page)
8 April 1998Return made up to 30/03/98; no change of members (4 pages)
31 December 1997New director appointed (2 pages)
10 June 1997Full accounts made up to 29 December 1996 (12 pages)
11 April 1997Full accounts made up to 31 December 1995 (13 pages)
10 April 1997Director resigned (1 page)
10 April 1997Secretary resigned;director resigned (1 page)
10 April 1997New secretary appointed (2 pages)
10 April 1997New director appointed (2 pages)
8 April 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 April 1997Director resigned (1 page)
4 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
19 July 1996New director appointed (2 pages)
30 April 1996Return made up to 30/03/96; full list of members (6 pages)
30 January 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
7 September 1995Registered office changed on 07/09/95 from: recruit house 45-47 high street hemel hempstead herts HP1 3AG (1 page)
8 June 1995New director appointed (4 pages)
8 June 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
8 June 1995Registered office changed on 08/06/95 from: arcade chambers westgate arcade peterborough PE1 1PY (1 page)
8 June 1995Auditor's resignation (2 pages)
16 May 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)