Company NameArnet Limited
Company StatusDissolved
Company Number02119538
CategoryPrivate Limited Company
Incorporation Date3 April 1987(37 years, 1 month ago)
Dissolution Date8 April 1997 (27 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Ian Ranken Collins
NationalityBritish
StatusClosed
Appointed24 October 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 08 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Thorkhill Road
Thames Ditton
Surrey
KT7 0UQ
Director NameRobert Mark Ledger
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1996(9 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (closed 08 April 1997)
RoleAccountant
Correspondence Address22 Park Road
Southborough
Kent
TN4 0NX
Director NameMr John Philip Pettitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 July 1992)
RoleCompany Director
Correspondence Address25706 Elena Road
Los Altos Hills Los Altos California Ca94022
Foreign
Director NameJames Leslie Pilkington
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 May 1995)
RoleCompany Director
Correspondence Address7 Mansfield House
Manor Fields Putney Hill Putney
London
SW15 3NQ
Director NameCharles Miles Taylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(8 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressWhickens Barn
West Ilsley
Newbury
Berkshire
RG20 7AJ
Director NameMr Robin Wilfred Ian Lodge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(8 years, 5 months after company formation)
Appointment Duration11 months (resigned 14 August 1996)
RoleInvestor
Country of ResidenceSwitzerland
Correspondence Address6 Chemin Du Vieux Motty
Yens
1169
Switzerland

Location

Registered Address3 Wintersells Road
Byfleet
Surrey
KT14 7LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 April 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 November 1996Application for striking-off (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
7 October 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
23 November 1995Return made up to 24/10/95; no change of members (4 pages)
23 November 1995Director resigned (4 pages)
23 November 1995New director appointed (2 pages)
3 July 1995Particulars of mortgage/charge (24 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(44 pages)
19 May 1995Particulars of mortgage/charge (24 pages)
18 May 1995Declaration of assistance for shares acquisition (10 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Director resigned (2 pages)