Company NameAraches Limited
DirectorsNickolas Charles Edward Speakman and Kenneth Read
Company StatusDissolved
Company Number02325154
CategoryPrivate Limited Company
Incorporation Date5 December 1988(35 years, 5 months ago)
Previous NameSKS (Liverpool) Limited

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr Nickolas Charles Edward Speakman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(2 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodham Lodge
Bicknacre
Chelmsford
Essex
CM3 4HG
Director NameKenneth Read
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(9 years, 11 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressDrove House
Gubboles Drove Surfleet
Spalding
Lincolnshire
PE11 4AU
Secretary NameMr Nickolas Charles Edward Speakman
NationalityBritish
StatusCurrent
Appointed31 December 2001(13 years after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodham Lodge
Bicknacre
Chelmsford
Essex
CM3 4HG
Director NameJurgien Sievers
Date of BirthJuly 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed03 December 1991(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 1994)
RoleCompany Director
Correspondence AddressPostfach 103909 An Der Alfter
85 2000 Hamburg
Director NameMr George Sprung
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(2 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 1999)
RoleCompany Director
Correspondence Address1 Druids Cross Gardens
Liverpool
Merseyside
L18 3EB
Secretary NameMr Nickolas Charles Edward Speakman
NationalityBritish
StatusResigned
Appointed03 December 1991(2 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodham Lodge
Bicknacre
Chelmsford
Essex
CM3 4HG
Director NameBettina Krohn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed31 October 1994(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence AddressBarkenkoppel 6
22391
Hamburg
Germany
Director NameStephen David Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2000)
RoleCompany Director
Correspondence Address260e Gloucester Terrace
Bayswater
London
W2 6HU
Secretary NameWilliam Andrew Cardwell
NationalityBritish
StatusResigned
Appointed08 May 1998(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2001)
RoleFinancial Controller
Correspondence Address6 Pinecroft Park
Lisburn
County Antrim
BT28 3LG
Northern Ireland

Location

Registered Address7th Floor Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£858,518
Gross Profit£714,339
Net Worth-£46,653
Cash£537
Current Liabilities£347,573

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

26 February 2004Liquidators statement of receipts and payments (5 pages)
26 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
27 January 2003Appointment of a voluntary liquidator (1 page)
21 January 2003Statement of affairs (7 pages)
21 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2002Registered office changed on 09/12/02 from: neville russell house 19 goldington road bedford MK40 3JY (1 page)
5 August 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
23 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned (1 page)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2002Ad 28/03/01--------- £ si 25400@1=25400 £ ic 1043981/1069381 (2 pages)
27 May 2002Ad 14/03/01--------- £ si 25400@1=25400 £ ic 1018581/1043981 (2 pages)
27 May 2002Ad 01/08/01--------- £ si 22862@1=22862 £ ic 1069381/1092243 (2 pages)
28 July 2001Group of companies' accounts made up to 30 September 2000 (18 pages)
13 December 2000Return made up to 03/12/00; full list of members (7 pages)
25 October 2000Director resigned (1 page)
1 August 2000Full group accounts made up to 30 September 1999 (19 pages)
6 February 2000Ad 26/07/99--------- £ si 100000@1 (2 pages)
6 February 2000£ nc 1500000/1600000 26/07/99 (1 page)
6 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(46 pages)
23 January 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 1999Director resigned (1 page)
24 April 1999Return made up to 03/12/98; full list of members (6 pages)
14 January 1999New director appointed (2 pages)
27 November 1998Full group accounts made up to 30 September 1998 (19 pages)
19 November 1998£ nc 939838/1500000 06/11/98 (1 page)
19 November 1998Ad 06/11/98--------- £ si 78743@1=78743 £ ic 939646/1018389 (2 pages)
19 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
2 June 1998Conve 27/05/98 (1 page)
31 May 1998Registered office changed on 31/05/98 from: esparto quay west float dock road birkenhead L41 1DF (1 page)
28 May 1998Company name changed sks (liverpool) LIMITED\certificate issued on 28/05/98 (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Secretary resigned (1 page)
8 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 March 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
2 January 1998Return made up to 03/12/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 December 1996Return made up to 03/12/96; full list of members
  • 363(287) ‐ Registered office changed on 11/12/96
(6 pages)
12 March 1996Return made up to 03/12/95; no change of members (4 pages)
20 November 1995Particulars of mortgage/charge (6 pages)
28 November 1994Ad 31/10/94--------- £ si 764738@1=764738 £ ic 175100/939838 (2 pages)
28 November 1990Return made up to 03/12/90; full list of members (4 pages)