Company NameArc Central Limited
Company StatusDissolved
Company Number03130510
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)
Dissolution Date4 April 2006 (18 years ago)
Previous NameWalkers Readymix Concrete Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 04 April 2006)
RoleGroup Chief Accountant
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 04 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 04 April 2006)
RoleGroup Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed11 July 2003(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 04 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameSusan Margaret Walker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1997)
RoleCompany Director
Correspondence AddressThe Alders
Crakemarsh
Uttoxeter
Staffordshire
ST14 5AR
Director NameMr Paul Christopher Walker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alders
Crakemarsh
Uttoxeter
Staffordshire
ST14 5AR
Secretary NameMr Paul Christopher Walker
NationalityBritish
StatusResigned
Appointed02 January 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alders
Crakemarsh
Uttoxeter
Staffordshire
ST14 5AR
Director NameBarry Dennett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 1999)
RolePremix Director
Correspondence AddressOak House 97a Cotes Road
Barrow On Soar
Loughborough
Leicestershire
LE12 8JP
Director NameMr John Kenneth Hopkins
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 May 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm
Rigton Hill, North Rigton
Leeds
West Yorkshire
LS17 0DJ
Secretary NameMichael Philip Lean
NationalityBritish
StatusResigned
Appointed27 October 1997(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressTrevarrack
3 Stewart Close
Bromham
Bedford
MK43 8GZ
Secretary NameAnthony John Dennison
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address6 Woodhouse Road
Quorn
Loughborough
Leicestershire
LE12 8ED
Director NameJohn Robert Major
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 2002)
RolePremix Director
Correspondence Address3 The Arches
East Leake
Leicestershire
LE12 6JH
Director NameMr Ian Alan Duncan Peters
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(6 years, 5 months after company formation)
Appointment Duration1 year, 2 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
Appointed26 April 2002(6 years, 5 months after company formation)
Appointment Duration1 year, 2 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
Appointed14 May 2002(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 West Mall
Clifton Village
Bristol
BS8 4BH
Director NameMr Simon Neil Vivian
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm Cottage
Faulkland
Bath
Somerset
BA3 5YG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
8 November 2005Application for striking-off (1 page)
1 November 2005Full accounts made up to 31 December 2004 (9 pages)
14 December 2004Return made up to 17/11/04; full list of members (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 July 2004Director resigned (1 page)
5 December 2003Return made up to 17/11/03; full list of members (6 pages)
8 August 2003New director appointed (2 pages)
7 August 2003New director 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 August 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned;director resigned (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)
20 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New director appointed (4 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed;new director appointed (5 pages)
7 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 November 2001Return made up to 17/11/01; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
27 November 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Full accounts made up to 31 December 1999 (8 pages)
12 January 2000New director appointed (2 pages)
7 January 2000Return made up to 24/11/99; full list of members (7 pages)
23 December 1999Director resigned (1 page)
26 July 1999Full accounts made up to 31 December 1998 (11 pages)
24 December 1998Return made up to 24/11/98; full list of members (6 pages)
20 October 1998Full accounts made up to 31 December 1997 (14 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
10 December 1997Return made up to 24/11/97; full list of members (6 pages)
2 December 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
5 November 1997Company name changed walkers readymix concrete limite d\certificate issued on 05/11/97 (2 pages)
2 November 1997New director appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997Auditor's resignation (1 page)
30 October 1997Registered office changed on 30/10/97 from: 40 carter street uttoxeter ST14 8EU (1 page)
30 October 1997New director appointed (2 pages)
2 July 1997Full accounts made up to 30 November 1996 (13 pages)
29 November 1996Return made up to 24/11/96; full list of members (6 pages)
22 April 1996Company name changed walkers concrete LIMITED\certificate issued on 23/04/96 (2 pages)
6 February 1996Accounting reference date notified as 30/11 (1 page)
6 February 1996Ad 22/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 1996Registered office changed on 05/01/96 from: 240 branston road burton upon trent staffordshire DE14 3BT (1 page)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 January 1996Registered office changed on 03/01/96 from: 788-790 finchley road london NW11 7UR (1 page)
24 November 1995Incorporation (30 pages)