Company NameARP Lifespan
Company StatusDissolved
Company Number02748451
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 September 1992(31 years, 7 months ago)
Dissolution Date24 June 1997 (26 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Robert Barry Davison
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address30 Kilmorey Gardens
Twickenham
Middlesex
TW1 1PY
Director NameMaureen Barbara Garth
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1993(11 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 24 June 1997)
RoleDrama Adviser
Correspondence Address13 Woodside Road
Woodford Green
Essex
IG8 0TW
Director NameMaximilian Roy Price
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1993(11 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 24 June 1997)
RoleCharity Executive
Correspondence Address25 Berrydale
Northampton
Northamptonshire
NN3 5EQ
Secretary NameMr Donald William Steele
NationalityBritish
StatusClosed
Appointed23 August 1993(11 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 24 June 1997)
RoleCompany Director
Correspondence Address61 Mellow Lane East
Hayes
Middlesex
UB4 8ES
Director NameRobert Martin Rose
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address45 Wilton Crescent
London
SW1X 8RX
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 5FD
Secretary NameMr Richard Stanley Clough
NationalityBritish
StatusResigned
Appointed06 October 1992(2 weeks, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanini 50 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Director NameJames Mills Gordon Murray
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(11 months, 1 week after company formation)
Appointment Duration5 months (resigned 20 January 1994)
RoleWriter
Correspondence Address25 Cloonmore Avenue
Orpington
Kent
BR6 9LE

Location

Registered AddressGreencoat House
Francis Street
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 March 1997First Gazette notice for voluntary strike-off (1 page)
16 January 1997Application for striking-off (1 page)
10 December 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1996Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 October 1996Annual return made up to 18/09/96 (4 pages)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 October 1995Annual return made up to 18/09/95 (4 pages)