Company NameArthrell Systems Limited
Company StatusDissolved
Company Number02535263
CategoryPrivate Limited Company
Incorporation Date29 August 1990(33 years, 8 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Richard Arthrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(1 year after company formation)
Appointment Duration11 years, 5 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address3 Ridgeway
High Woods
Colchester
Essex
CO4 9UW
Director NameMs Andrea Frances Taylor
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(1 year after company formation)
Appointment Duration11 years, 5 months (closed 28 January 2003)
RoleSecretary
Correspondence Address3 Ridgeway
Highwoods
Colchester
Essex
CO4 4UW
Secretary NameMs Andrea Frances Taylor
NationalityBritish
StatusClosed
Appointed29 August 1991(1 year after company formation)
Appointment Duration11 years, 5 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address3 Ridgeway
Highwoods
Colchester
Essex
CO4 4UW
Director NameBrian Douglas Wales
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 1996)
RoleSystems Analysist
Correspondence Address6 Park Lodge Meadowbank
Blackheath
London
SE3 9XD

Location

Registered Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Financials

Year2014
Turnover£114,676
Net Worth£38,511
Cash£34,017
Current Liabilities£11,791

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
4 September 2002Application for striking-off (1 page)
17 July 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
5 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
17 September 2001Return made up to 29/08/01; full list of members (6 pages)
18 October 2000Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
3 October 2000Full accounts made up to 31 March 2000 (9 pages)
3 October 2000Return made up to 29/08/00; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
7 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 1999Registered office changed on 15/07/99 from: 406 high road ilford essex IG1 1TW (1 page)
2 September 1998Return made up to 29/08/98; no change of members (4 pages)
25 August 1998Full accounts made up to 31 March 1998 (9 pages)
24 November 1997Full accounts made up to 31 March 1997 (10 pages)
1 October 1997Return made up to 29/08/97; full list of members (6 pages)
2 September 1996Return made up to 29/08/96; no change of members (4 pages)
7 June 1996Full accounts made up to 31 March 1996 (10 pages)
19 March 1996Director resigned (1 page)
6 September 1995Return made up to 29/08/95; no change of members (4 pages)
19 July 1995Registered office changed on 19/07/95 from: 491/493 high rd ilford essex IG1 1TZ (1 page)