Company NameArenson Group Limited
Company StatusDissolved
Company Number03262306
CategoryPrivate Limited Company
Incorporation Date11 October 1996(27 years, 6 months ago)
Dissolution Date29 October 2010 (13 years, 6 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr John Harvey Sacks
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 29 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarlogan Priory Drive
Stanmore
Middlesex
HA7 3HL
Secretary NameMr John Harvey Sacks
NationalityBritish
StatusClosed
Appointed20 December 2000(4 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarlogan Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMr Brian Lee Southern
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(4 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Van Der Bilt Court
Blue Bridge
Milton Keynes
Buckinghamshire
MK13 0LB
Director NameJanet Mary Train
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(6 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 29 October 2010)
RoleCompany Director
Correspondence Address21 Westhorpe Lane
Byfield
Daventry
Northamptonshire
NN11 6XB
Director NameRichard Charles Mason
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(1 week, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 2000)
RoleManaging Director
Correspondence AddressWestlands Farm
Birdham
Chichester
West Sussex
PO20 7HH
Director NameMichael Sven Naarden
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(1 week, 6 days after company formation)
Appointment Duration1 week, 5 days (resigned 05 November 1996)
RoleFinance Director
Correspondence AddressKaiser Otto Weg 22
Naarden 1412 Ee
Netherlands
Foreign
Secretary NameMichael Sven Naarden
NationalityBritish
StatusResigned
Appointed24 October 1996(1 week, 6 days after company formation)
Appointment Duration1 week, 5 days (resigned 05 November 1996)
RoleFinance Director
Correspondence AddressKaiser Otto Weg 22
Naarden 1412 Ee
Netherlands
Foreign
Director NameRoger Osborne
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 1999)
RoleCompany Director
Correspondence Address10 Holt Close
London
N10 3HW
Secretary NameShivanthi Sri Ranjan
NationalityBritish
StatusResigned
Appointed10 September 1997(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address24 Barncroft Drive
Hempstead
Gillingham
Kent
ME7 3TJ
Director NameRoger Osborne
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(2 years, 8 months after company formation)
Appointment Duration9 months (resigned 03 April 2000)
RoleCompany Director
Correspondence Address10 Holt Close
London
N10 3HW
Director NameDavid William Elliot Alexander
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressWell Cottage 10 Broad Street Green
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JA
Secretary NameCarol Ann Brown
NationalityBritish
StatusResigned
Appointed26 January 2000(3 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 December 2000)
RoleCompany Director
Correspondence Address136a Borstal Road
Rochester
Kent
ME1 3BB
Director NamePaul Gottfried Guze
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 2005)
RoleCommercial Director
Correspondence Address26 Columbine Road
Ely
Cambridgeshire
CB6 3WN
Director NameMr Christopher George Clemens
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2002)
RoleCompany Director
Correspondence Address44 Ollards Grove
Loughton
Essex
IG10 4DW
Director NameMr Colin Clark Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorse Chestnut House
Hollybush Lane
Burghfield Common
Berkshire
RG7 3JL
Director NameStuart Berkeley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 April 2007)
RoleCompany Director
Correspondence Address12 Roberts Street
Rushden
Northamptonshire
NN10 0NG
Director NameCHH Formations Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN

Location

Registered Address1st Floor
46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

29 October 2010Final Gazette dissolved following liquidation (1 page)
29 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2010Return of final meeting in a creditors' voluntary winding up (18 pages)
29 July 2010Return of final meeting in a creditors' voluntary winding up (18 pages)
28 June 2010Liquidators' statement of receipts and payments to 29 May 2010 (11 pages)
28 June 2010Liquidators statement of receipts and payments to 29 May 2010 (11 pages)
29 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
29 December 2009Court order insolvency:- replacement of liquidator (5 pages)
29 December 2009Appointment of a voluntary liquidator (1 page)
29 December 2009Court order insolvency:- replacement of liquidator (5 pages)
29 December 2009Appointment of a voluntary liquidator (1 page)
29 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
8 December 2009Liquidators statement of receipts and payments to 29 November 2009 (7 pages)
8 December 2009Liquidators' statement of receipts and payments to 29 November 2009 (7 pages)
3 July 2009Liquidators' statement of receipts and payments to 29 May 2009 (13 pages)
3 July 2009Liquidators statement of receipts and payments to 29 May 2009 (13 pages)
30 May 2008Administrator's progress report to 30 November 2008 (15 pages)
30 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
30 May 2008Administrator's progress report to 30 November 2008 (15 pages)
30 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
7 January 2008Administrator's progress report (14 pages)
7 January 2008Administrator's progress report (14 pages)
15 August 2007Statement of administrator's proposal (29 pages)
15 August 2007Result of meeting of creditors (30 pages)
15 August 2007Statement of administrator's proposal (29 pages)
15 August 2007Result of meeting of creditors (30 pages)
24 July 2007Statement of administrator's proposal (29 pages)
24 July 2007Statement of administrator's proposal (29 pages)
18 July 2007Statement of affairs (19 pages)
18 July 2007Statement of affairs (19 pages)
5 July 2007Appointment of an administrator (1 page)
5 July 2007Appointment of an administrator (1 page)
6 June 2007Registered office changed on 06/06/07 from: the arenson centre arenson way dunstable bedfordshire LU5 5UL (1 page)
6 June 2007Registered office changed on 06/06/07 from: the arenson centre arenson way dunstable bedfordshire LU5 5UL (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
3 January 2007Group of companies' accounts made up to 30 April 2006 (31 pages)
3 January 2007Group of companies' accounts made up to 30 April 2006 (31 pages)
11 December 2006Ad 27/11/06--------- £ si [email protected]=1250 £ ic 455833/457083 (1 page)
11 December 2006Ad 27/11/06--------- £ si [email protected]=1250 £ ic 455833/457083 (1 page)
16 October 2006Return made up to 11/10/06; full list of members (4 pages)
16 October 2006Return made up to 11/10/06; full list of members (4 pages)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
27 April 2006Auditor's resignation (1 page)
27 April 2006Auditor's resignation (1 page)
14 December 2005Memorandum and Articles of Association (35 pages)
14 December 2005Full accounts made up to 30 April 2005 (27 pages)
14 December 2005Full accounts made up to 30 April 2005 (27 pages)
8 November 2005Return made up to 11/10/05; full list of members (4 pages)
8 November 2005Return made up to 11/10/05; full list of members (4 pages)
6 October 2005Particulars of mortgage/charge (4 pages)
6 October 2005Particulars of mortgage/charge (4 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
3 May 2005Amended full accounts made up to 30 April 2004 (25 pages)
3 May 2005Amended full accounts made up to 30 April 2004 (25 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
23 February 2005Ad 08/02/05--------- £ si [email protected]=833 £ ic 455000/455833 (2 pages)
23 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 February 2005Ad 08/02/05--------- £ si [email protected]=833 £ ic 455000/455833 (2 pages)
23 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2004Full accounts made up to 30 April 2004 (25 pages)
21 December 2004Full accounts made up to 30 April 2004 (25 pages)
30 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2004Return made up to 11/10/04; full list of members (8 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
7 May 2004Return made up to 11/10/03; full list of members (7 pages)
7 May 2004Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Auditor's resignation (1 page)
29 December 2003Company name changed roneo president LIMITED\certificate issued on 29/12/03 (2 pages)
29 December 2003Company name changed roneo president LIMITED\certificate issued on 29/12/03 (2 pages)
12 November 2003Registered office changed on 12/11/03 from: roneo house oaks drive newmarket suffolk CB8 7SX (1 page)
12 November 2003Registered office changed on 12/11/03 from: roneo house oaks drive newmarket suffolk CB8 7SX (1 page)
7 November 2003Company name changed roneo systems furniture LIMITED\certificate issued on 07/11/03 (2 pages)
7 November 2003Company name changed roneo systems furniture LIMITED\certificate issued on 07/11/03 (2 pages)
21 February 2003Full accounts made up to 2 November 2002 (22 pages)
21 February 2003Full accounts made up to 2 November 2002 (22 pages)
21 February 2003Full accounts made up to 2 November 2002 (22 pages)
20 January 2003Return made up to 11/10/02; full list of members (9 pages)
20 January 2003Return made up to 11/10/02; full list of members (9 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
2 February 2002Full accounts made up to 2 November 2001 (17 pages)
2 February 2002Full accounts made up to 2 November 2001 (17 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
2 February 2002Full accounts made up to 2 November 2001 (17 pages)
17 January 2002Accounting reference date shortened from 29/03/02 to 31/10/01 (1 page)
17 January 2002Accounting reference date shortened from 29/03/02 to 31/10/01 (1 page)
19 December 2001Registered office changed on 19/12/01 from: crayford works maiden lane dartford kent DA1 4AX (1 page)
19 December 2001Registered office changed on 19/12/01 from: crayford works maiden lane dartford kent DA1 4AX (1 page)
19 December 2001S-div 28/11/01 (2 pages)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
19 December 2001Ad 28/11/01--------- £ si 162000@1=162000 £ ic 293000/455000 (2 pages)
19 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2001Nc inc already adjusted 02/11/01 (1 page)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
19 December 2001Nc inc already adjusted 02/11/01 (1 page)
19 December 2001S-div 28/11/01 (2 pages)
19 December 2001Ad 28/11/01--------- £ si 162000@1=162000 £ ic 293000/455000 (2 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
30 November 2001Return made up to 11/10/01; full list of members (7 pages)
30 November 2001Particulars of mortgage/charge (4 pages)
30 November 2001Particulars of mortgage/charge (4 pages)
29 November 2001Company name changed hnb LIMITED\certificate issued on 29/11/01 (2 pages)
29 November 2001Company name changed hnb LIMITED\certificate issued on 29/11/01 (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
2 May 2001Full accounts made up to 1 April 2000 (14 pages)
2 May 2001Full accounts made up to 1 April 2000 (14 pages)
2 May 2001Full accounts made up to 1 April 2000 (14 pages)
26 January 2001Delivery ext'd 3 mth 01/04/00 (1 page)
26 January 2001Delivery ext'd 3 mth 01/04/00 (1 page)
11 January 2001New director appointed (3 pages)
11 January 2001New director appointed (3 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)
21 November 2000Return made up to 11/10/00; full list of members (7 pages)
21 November 2000Return made up to 11/10/00; full list of members (7 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
31 May 2000New director appointed (3 pages)
31 May 2000New director appointed (3 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
5 March 2000Secretary resigned (1 page)
5 March 2000Secretary resigned (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
17 November 1999Full accounts made up to 3 April 1999 (17 pages)
17 November 1999Full accounts made up to 3 April 1999 (17 pages)
17 November 1999Full accounts made up to 3 April 1999 (17 pages)
12 November 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 1999Return made up to 11/10/99; full list of members (7 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: c/o samas roneo LTD dartford trade park hawley road dartford DA1 1NY (1 page)
10 April 1999Registered office changed on 10/04/99 from: c/o samas roneo LTD dartford trade park hawley road dartford DA1 1NY (1 page)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
19 November 1998Full accounts made up to 4 April 1998 (19 pages)
19 November 1998Full accounts made up to 4 April 1998 (19 pages)
19 November 1998Full accounts made up to 4 April 1998 (19 pages)
20 October 1998Return made up to 11/10/98; no change of members (4 pages)
20 October 1998Return made up to 11/10/98; no change of members
  • 363(287) ‐ Registered office changed on 20/10/98
(4 pages)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
16 January 1998Full accounts made up to 29 March 1997 (17 pages)
16 January 1998Full accounts made up to 29 March 1997 (17 pages)
22 October 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 October 1997Return made up to 11/10/97; full list of members (6 pages)
13 October 1997Accounting reference date shortened from 31/10/97 to 29/03/97 (1 page)
13 October 1997Accounting reference date shortened from 31/10/97 to 29/03/97 (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997New secretary appointed (2 pages)
24 September 1997Secretary resigned (1 page)
24 September 1997New secretary appointed (2 pages)
6 April 1997Ad 26/03/97--------- £ si 292999@1=292999 £ ic 1/293000 (2 pages)
6 April 1997Director's particulars changed (1 page)
6 April 1997Ad 26/03/97--------- £ si 292999@1=292999 £ ic 1/293000 (2 pages)
6 April 1997Director's particulars changed (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
2 January 1997Registered office changed on 02/01/97 from: trade park morley dartford kent DA1 1NY (1 page)
2 January 1997Registered office changed on 02/01/97 from: trade park morley dartford kent DA1 1NY (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
11 December 1996Company name changed tunmia LIMITED\certificate issued on 12/12/96 (2 pages)
11 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1996Company name changed tunmia LIMITED\certificate issued on 12/12/96 (2 pages)
11 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996New secretary appointed;new director appointed (2 pages)
7 November 1996Registered office changed on 07/11/96 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
7 November 1996£ nc 1000/400000 31/10/96 (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996£ nc 1000/400000 31/10/96 (1 page)
7 November 1996Registered office changed on 07/11/96 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
7 November 1996New director appointed (2 pages)
11 October 1996Incorporation (17 pages)