Company NameArcadia Park Limited
Company StatusDissolved
Company Number02082609
CategoryPrivate Limited Company
Incorporation Date10 December 1986(37 years, 4 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(7 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 05 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 05 February 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed18 March 1998(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1999(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 05 February 2002)
RoleHead Risk Mgnt & Treasury Hans
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT
Director NameMr Malcolm James Ablett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration6 years, 2 months (resigned 18 March 1998)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressCountry Place Fir Tree Hill
Chandlers Cross
Sarratt
Hertfordshire
WD3 4LZ
Director NameMr John Newman
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSaraband Bishops Walk
Addington
Croydon
Surrey
CR0 5BA
Director NamePaul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration6 years, 2 months (resigned 18 March 1998)
RoleFinancial Comptroller
Correspondence AddressHammerfield
Cansiron Lane
Ashurst Wood
West Sussex
RH19 3SE
Secretary NameMr John Edwin Eckett
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration5 months (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Late Broads
Winsley
Bradford On Avon
Wiltshire
BA15 2NW
Secretary NameBrian Edward Rossiter
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 March 1998)
RoleCompany Accountant
Correspondence Address26 Oakdale Court
Downend
Bristol
South Gloucestershire
BS16 6DZ
Director NameGraham Peter Cole
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(6 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 August 1999)
RoleChartered Surveyor
Correspondence Address15 Hillcroft Crescent
Ealing
London
W5 2SG
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£335,837
Current Liabilities£335,837

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
31 August 2001Application for striking-off (1 page)
17 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
22 February 2001Director's particulars changed (1 page)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
30 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
26 November 1999Return made up to 31/10/99; full list of members (6 pages)
26 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
18 May 1999Director's particulars changed (1 page)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
14 December 1998Return made up to 21/11/98; no change of members (7 pages)
25 July 1998Director resigned (1 page)
30 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
23 March 1998Registered office changed on 23/03/98 from: beazer house lower bristol rd bath avon BA2 3EY (1 page)
26 November 1997Return made up to 21/11/97; full list of members (6 pages)
11 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
10 December 1996Return made up to 21/11/96; full list of members (19 pages)
26 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
24 November 1995Return made up to 21/11/95; full list of members (32 pages)