Company NameArchten Limited
Company StatusDissolved
Company Number01848790
CategoryPrivate Limited Company
Incorporation Date18 September 1984(39 years, 7 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameKenneth Fettroll
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(7 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 21 November 2000)
RoleCompany Director
Correspondence Address37 Steps
Orchard Road, Matlock Bath
Matlock
Derbyshire
DE4 3PF
Director NameMr Robert Thomas Newman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(7 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 21 November 2000)
RoleCompany Director
Correspondence AddressLongacres Little Warley Hall Lane
Little Warley
Brentwood
Essex
CM13 3EX
Secretary NameMr Robert Thomas Newman
NationalityBritish
StatusClosed
Appointed31 December 1999(15 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 21 November 2000)
RoleCompany Director
Correspondence AddressLongacres Little Warley Hall Lane
Little Warley
Brentwood
Essex
CM13 3EX
Director NameMr David Brian Holt
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blunesfield
Potters Bar
Hertfordshire
EN6 5DG
Director NameRoger John Howsam
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressAttwood Cottage
The Street Ash
Sevenoaks
Kent
TN15 7HB
Secretary NameRoger John Howsam
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressAttwood Cottage
The Street Ash
Sevenoaks
Kent
TN15 7HB

Location

Registered AddressGlobe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 August 2000First Gazette notice for voluntary strike-off (1 page)
16 June 2000Application for striking-off (1 page)
17 May 2000Full accounts made up to 30 April 2000 (5 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned;director resigned (1 page)
12 January 2000Director's particulars changed (1 page)
10 September 1999Return made up to 31/07/99; no change of members (4 pages)
18 May 1999Registered office changed on 18/05/99 from: attwood house the street ash-cum-ridley sevenoaks kent TN15 7HB (1 page)
18 May 1999Full accounts made up to 30 April 1999 (6 pages)
24 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
19 November 1997Director resigned (1 page)
15 September 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
13 August 1997Return made up to 31/07/97; full list of members (6 pages)
26 September 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
26 July 1996Return made up to 31/07/96; no change of members (4 pages)
3 October 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)