Company NameArthur's Dyke Limited
DirectorsRonald Bareham and Stephen Christopher Sheen
Company StatusDissolved
Company Number04061777
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRonald Bareham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2000(same day as company formation)
RoleFilm Producer
Correspondence AddressCedar House
Pinewood Green
Iver
Buckinghamshire
SL0 0QX
Director NameMr Stephen Christopher Sheen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2000(same day as company formation)
RoleArtists Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Beacon Hill Penn
High Wycombe
Buckinghamshire
HP10 8NH
Secretary NameRonald Bareham
NationalityBritish
StatusCurrent
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCedar House
Pinewood Green
Iver
Buckinghamshire
SL0 0QX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAnchor Brewhouse
50 Shad Thames
Tower Bridge City Tower Bridge
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 April 2004Dissolved (1 page)
5 January 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
19 August 2002Registered office changed on 19/08/02 from: suite 6 excelsior house 3-5 balfour road ilford essex IG1 4HP (1 page)
13 August 2002Appointment of a voluntary liquidator (1 page)
13 August 2002Declaration of solvency (3 pages)
13 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 2001Return made up to 30/08/01; full list of members (6 pages)
26 June 2001Registered office changed on 26/06/01 from: suite 6 balfour road ilford essex IG1 4HP (1 page)
26 September 2000Particulars of mortgage/charge (39 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 August 2000Incorporation (18 pages)