Company NameArcadian Publications Limited
Company StatusDissolved
Company Number02930207
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 months ago)
Previous NameCharco 579 Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAdrian Neil Cantrill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1994(4 months, 2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address7 Almond Grove
Newhall
Swadlincote
Derbyshire
DE11 0RD
Director NameSusan Gregg
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1994(4 months, 2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address42 Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QF
Secretary NameSusan Gregg
NationalityBritish
StatusCurrent
Appointed03 October 1994(4 months, 2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address42 Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QF
Director NameMr Robin Charles Dow
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1996(1 year, 9 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveresk Lodge
Inveresk Village
East Lothian
EH21 7TE
Scotland
Director NameMatthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1996(1 year, 9 months after company formation)
Appointment Duration28 years, 1 month
RoleFinance Director
Correspondence Address63 Boyce Road
Stanford Le Hope
Essex
SS17 8QR
Director NameJames Dennis Gleeson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 1996)
RoleCompany Director
Correspondence AddressThreeways Smallworth
Garboldisham
Diss
Norfolk
IP22 2SR
Secretary NameLee Tracey Gleeson
NationalityBritish
StatusResigned
Appointed28 September 1994(4 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 10 November 1994)
RoleCompany Director
Correspondence Address51 Princes Avenue
Alexandra Park
London
N22 Asb
Director NameElizabeth Anne Banks
Date of BirthAugust 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed03 October 1994(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 1996)
RoleCompany Director
Correspondence AddressThe Garden Flat
7 Anerley Park Road
London
SE20 8BZ
Director NameSimon Norman Helvadjian
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 1996)
RoleCompany Director
Correspondence Address11 Kenilworth Gardens
Shooters Hill
London
SE18 3JB
Director NameGraham Viincent Middle
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 1996)
RoleCompany Director
Correspondence Address10 Thorold Road
London
N22 4YE
Director NameMr Graham Peter Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 1996)
RoleCompany Director
Correspondence Address175 Beresford Avenue
Surbiton
Surrey
KT5 9LR
Director NameStephen Andrew Enthoven
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 year, 9 months after company formation)
Appointment Duration2 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address15 Ladbroke Square
London
W11 3NA
Secretary NameStephen Andrew Enthoven
NationalityBritish
StatusResigned
Appointed28 February 1996(1 year, 9 months after company formation)
Appointment Duration2 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address15 Ladbroke Square
London
W11 3NA
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 August 2001Dissolved (1 page)
14 May 2001Liquidators statement of receipts and payments (5 pages)
14 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
8 January 2001Liquidators statement of receipts and payments (5 pages)
30 June 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
5 February 1999Death of a liquidator (1 page)
30 December 1998Liquidators statement of receipts and payments (5 pages)
13 July 1998Appointment of a voluntary liquidator (1 page)
13 July 1998C/O re appt of liq (3 pages)
9 July 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
4 July 1997Appointment of a voluntary liquidator (2 pages)
4 July 1997Statement of affairs (9 pages)
4 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 1997Registered office changed on 17/06/97 from: foster house maxwell road borehamwood hertfordshire WD6 1SB (1 page)
23 October 1996Ad 13/08/96--------- £ si 20@1=20 £ ic 100/120 (2 pages)
23 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1996£ nc 100/1000 13/08/96 (1 page)
13 September 1996Full accounts made up to 31 October 1995 (13 pages)
28 July 1996Director resigned (1 page)
28 July 1996New secretary appointed (2 pages)
28 July 1996Return made up to 18/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Secretary resigned;director resigned (1 page)
28 July 1996Director resigned (1 page)
26 June 1996Accounting reference date shortened from 31/10 to 30/06 (1 page)
2 April 1996New secretary appointed;new director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
12 July 1995Registered office changed on 12/07/95 from: po box 4655 london SE18 2XA (1 page)