Company NameArcosec Limited
Company StatusDissolved
Company Number02457232
CategoryPrivate Limited Company
Incorporation Date8 January 1990(34 years, 2 months ago)
Dissolution Date23 July 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(13 years, 6 months after company formation)
Appointment Duration5 years (closed 23 July 2008)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 December 2005(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 23 July 2008)
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 23 July 2008)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address70 Valley Road
Rickmansworth
Hertfordshire
WD3 4BJ
Secretary NameGraham Dransfield
NationalityBritish
StatusClosed
Appointed10 December 2007(17 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 23 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Director NameRobert Ian Menzies-Gow
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RoleChief Executive & Director Of Arc Limited
Country of ResidenceUnited Kingdom
Correspondence AddressAshwell Cottage Church Close
Ashwell
Oakham
Leicestershire
LE15 7LP
Director NameAndrew James Harrower Dougal
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleManaging Director
Correspondence Address10
Westerdale Drive Frimley
Camberley
Surrey
GU16 5RB
Secretary NameAndrew James Harrower Dougal
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 April 1992)
RoleCompany Director
Correspondence Address10
Westerdale Drive Frimley
Camberley
Surrey
GU16 5RB
Director NameMr Simon Neil Vivian
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(2 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm Cottage
Faulkland
Bath
Somerset
BA3 5YG
Secretary NameMr Simon Neil Vivian
NationalityBritish
StatusResigned
Appointed21 April 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1993)
RoleFinance Director/Company Secre
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm Cottage
Faulkland
Bath
Somerset
BA3 5YG
Director NameJohn William Richard Yerbury
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(3 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address10 Bannerdown Close
Batheaston
Bath
BA1 7NJ
Director NamePaul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 February 1998)
RoleCompany Director
Correspondence AddressHammerfield
Cansiron Lane
Ashurst Wood
West Sussex
RH19 3SE
Director NameJohn Charles Meins
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Butler's Court Road
Beaconsfield
Buckinghamshire
HP9 1SQ
Director NameMr David John Snowdon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 South Approach
Northwood
Middlesex
HA6 2ET
Director NameIan Paul Tyler
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 1996)
RoleFinance Director/Sec
Correspondence AddressLime Tree House
3b Village Road, Cockayne Hatley
Sandy
Bedfordshire
SG19 2EE
Secretary NameIan Paul Tyler
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 1996)
RoleFinance Director/Sec
Correspondence AddressLime Tree House
3b Village Road, Cockayne Hatley
Sandy
Bedfordshire
SG19 2EE
Director NameSimon Roger Fernley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2001)
RoleMd Southern Region
Country of ResidenceEngland
Correspondence AddressThe Coach House
Manor Drive Bathford
Bath
BA1 7TY
Secretary NameSimon Roger Fernley
NationalityBritish
StatusResigned
Appointed29 March 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Manor Drive Bathford
Bath
BA1 7TY
Director NameDr Richard Antony Bruce Varcoe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Thingwall Park
Fishponds
Bristol
BS16 2AR
Secretary NameDr Richard Antony Bruce Varcoe
NationalityBritish
StatusResigned
Appointed31 October 1997(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Thingwall Park
Fishponds
Bristol
BS16 2AR
Director NameMr Ian Alan Duncan Peters
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRectory Stables
Gay Street
Mells
Somerset
BA11 3PT
Secretary NameMr Ian Alan Duncan Peters
NationalityBritish
StatusResigned
Appointed01 December 2000(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRectory Stables
Gay Street
Mells
Somerset
BA11 3PT
Director NameMr Michael Alan Ogden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 West Mall
Clifton Village
Bristol
BS8 4BH
Director NameMr David James Tonkin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
38 High Street Chew Magna
Bristol
Avon
BS40 8PW
Director NameMr Edmund Michael Reed
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address26 The Anchorage
Hempsted
Gloucester
Gloucestershire
GL2 5JW
Wales
Director NameAlan Robert Harold Sindel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed11 July 2003(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 2006)
RoleTrading Director
Correspondence Address1 Goldney Avenue
Clifton
Bristol
Avon
BS8 4RA
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2007)
RoleGroup Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2005)
RoleGroup Chief Accountant
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusResigned
Appointed11 July 2003(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW

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

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (2 pages)
31 December 2007Secretary resigned (1 page)
30 December 2007New secretary appointed (2 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
6 February 2007Secretary's particulars changed (1 page)
1 December 2006Return made up to 30/11/06; full list of members (3 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 June 2006Director resigned (1 page)
27 January 2006Return made up to 30/11/05; full list of members (3 pages)
25 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
11 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 December 2004Return made up to 30/11/04; full list of members (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 October 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
23 December 2003Return made up to 04/12/03; full list of members (9 pages)
20 August 2003New director appointed (1 page)
18 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: the ridge chipping sodbury bristol BS37 6AY (1 page)
1 July 2003Director resigned (1 page)
22 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 January 2003Secretary's particulars changed;director's particulars changed (1 page)
9 December 2002Return made up to 04/12/02; full list of members (8 pages)
7 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 December 2001Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2001Full accounts made up to 31 December 2000 (4 pages)
8 October 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
19 December 2000Return made up to 04/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 December 2000New secretary appointed (2 pages)
7 December 2000Secretary resigned;director resigned (1 page)
19 September 2000New director appointed (3 pages)
30 June 2000Full accounts made up to 31 December 1999 (2 pages)
25 January 2000Director resigned (1 page)
20 December 1999Return made up to 04/12/99; full list of members (13 pages)
20 December 1999Director's particulars changed (1 page)
8 July 1999Full accounts made up to 31 December 1998 (3 pages)
21 December 1998Return made up to 04/12/98; full list of members (9 pages)
20 October 1998Full accounts made up to 31 December 1997 (3 pages)
6 March 1998Director resigned (1 page)
10 December 1997Return made up to 04/12/97; full list of members (17 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed;new director appointed (2 pages)
12 October 1997Registered office changed on 12/10/97 from: the ridge chipping sodbury bristol avon BS17 6AY (1 page)
13 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
2 April 1997Full accounts made up to 30 September 1996 (4 pages)
4 March 1997Director resigned (1 page)
12 December 1996Return made up to 04/12/96; full list of members (25 pages)
1 April 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
1 April 1996Director resigned (2 pages)
19 March 1996Full accounts made up to 30 September 1995 (4 pages)
5 December 1995Return made up to 04/12/95; full list of members (26 pages)