Company NameArundel I S Limited
Company StatusDissolved
Company Number03172236
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years ago)
Dissolution Date16 June 1998 (25 years, 9 months ago)
Previous Names3

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSimon Francis Hilary Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1996(4 months after company formation)
Appointment Duration1 year, 11 months (closed 16 June 1998)
RoleChief Executive
Correspondence Address10 Castle View Road
Weybridge
Surrey
KT13 9AB
Secretary NameMr Roger Ayton Hutchison
NationalityBritish
StatusClosed
Appointed28 February 1997(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressAdair Cottage Haverhill Road
Castle Camps
Cambridge
Cambridgeshire
CB1 6TB
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Secretary NameMr John Michael Crisp
NationalityBritish
StatusResigned
Appointed12 July 1996(4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address91 The Highway
Orpington
Kent
BR6 9DQ

Location

Registered AddressNbj House 2 Southlands Road
Bromley
Kent
BR2 9QP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
12 January 1998Application for striking-off (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
18 February 1997Company name changed norman butcher and jones special risks LIMITED\certificate issued on 19/02/97 (2 pages)
20 January 1997Accounting reference date extended from 31/03 to 30/06 (2 pages)
29 October 1996Registered office changed on 29/10/96 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
16 August 1996Company name changed arundel insurance services limit ed\certificate issued on 19/08/96 (2 pages)
1 August 1996Company name changed nevrus (670) LIMITED\certificate issued on 02/08/96 (2 pages)
26 July 1996£ nc 1000/100000 18/06/96 (1 page)
18 July 1996Secretary resigned (1 page)
18 July 1996New director appointed (3 pages)
18 July 1996New secretary appointed (3 pages)
18 July 1996Director resigned (1 page)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
13 March 1996Incorporation (13 pages)