Company NameArniston Bruce Limited
Company StatusDissolved
Company Number03679801
CategoryPrivate Limited Company
Incorporation Date7 December 1998(25 years, 5 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)
Previous NameMinmar (436) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Martin Christopher Black
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 19 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Grove Park Road
Chiswick
London
W4 3RU
Director NameMr Patrick John Ryall Webb
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 19 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Tower Road
Tadworth
Surrey
KT20 5QY
Secretary NameMr Martin Christopher Black
NationalityBritish
StatusClosed
Appointed04 March 1999(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 19 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Grove Park Road
Chiswick
London
W4 3RU
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(same day as company formation)
RoleSolicitor
Correspondence AddressRhoden
Buckland Hill
Wadhurst
East Sussex
TN5 6QT
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address37 Grove Park Road
Chiswick
London
W4 3RU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,025
Cash£35
Current Liabilities£4,060

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
18 February 2005Application for striking-off (1 page)
11 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 February 2004Return made up to 07/12/03; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 January 2003Registered office changed on 09/01/03 from: 7TH floor beaufort house st botolph street london EC3A 7NJ (1 page)
20 December 2002Return made up to 07/12/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 May 2002Secretary resigned (1 page)
6 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
23 April 2001Return made up to 07/12/00; full list of members (6 pages)
7 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
20 January 2000Return made up to 07/12/99; full list of members (6 pages)
13 March 1999Ad 04/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 March 1999Registered office changed on 13/03/99 from: 51 eastcheap london EC3M 1JP (1 page)
13 March 1999New director appointed (3 pages)
13 March 1999Director resigned (1 page)
13 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
13 March 1999Secretary resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Nc inc already adjusted 04/03/99 (1 page)
13 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 March 1999Memorandum and Articles of Association (22 pages)
25 January 1999Director's particulars changed (1 page)
5 January 1999Company name changed minmar (436) LIMITED\certificate issued on 06/01/99 (2 pages)
7 December 1998Incorporation (29 pages)