Company NameArenatrend Limited
Company StatusDissolved
Company Number02974116
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePatrick Kerrigan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 22 June 1999)
RoleMenswear Retailer
Country of ResidenceEngland
Correspondence Address15a Lenham Road
Rottingdean
Brighton
Sussex
BN2 8AF
Secretary NameMr Adam Brockwell-Low
NationalityBritish
StatusClosed
Appointed02 February 1999(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (closed 22 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Broomfield Road
Bexleyheath
Kent
DA6 7PA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRaymond Barry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(3 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 1996)
RoleMenswear Retailer
Correspondence Address5 Lansdowne Place
Hove
East Sussex
BN3 1HB
Director NameMr Adam Brockwell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(3 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 1996)
RoleTaxation/Business Consultant
Correspondence Address31 Woodcrest Road
Purley
Surrey
CR8 4JD
Secretary NameMr Adam Brockwell
NationalityBritish
StatusResigned
Appointed01 November 1994(3 weeks, 5 days after company formation)
Appointment Duration2 months, 1 week (resigned 10 January 1995)
RoleCompany Director
Correspondence Address31 Woodcrest Road
Purley
Surrey
CR8 4JD
Secretary NameHoward William Smith
NationalityBritish
StatusResigned
Appointed10 January 1995(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 1997)
RoleSecretary
Correspondence Address4 Cowslip Drive
Deeping St James
Peterborough
PE6 8TE
Secretary NameSk Company Secretarial Service Limited (Corporation)
StatusResigned
Appointed28 November 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 1999)
Correspondence AddressGreensleeves
3 Hillcroft Avenue
Purley
Surrey
CR8 3DJ

Location

Registered Address28 High Street
Chislehurst
Kent
BR7 5AN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: kiew house 210 brighton road purley surrey CR8 4HB (1 page)
18 January 1999Application for striking-off (1 page)
10 November 1998Return made up to 06/10/98; full list of members (6 pages)
17 December 1997New secretary appointed (1 page)
17 December 1997Secretary resigned (1 page)
13 November 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 July 1997Full accounts made up to 30 November 1996 (12 pages)
8 October 1996Amended full accounts made up to 30 November 1995 (11 pages)
8 October 1996Return made up to 06/10/96; no change of members (4 pages)
1 October 1996New director appointed (1 page)
1 October 1996Director resigned (2 pages)
26 September 1996Director resigned (2 pages)
26 July 1996Full accounts made up to 30 November 1995 (6 pages)
19 June 1996Particulars of mortgage/charge (4 pages)
16 January 1996Return made up to 06/10/95; full list of members (6 pages)