Company NameArlington Site Services Limited
Company StatusDissolved
Company Number04147639
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMiss Jessica Jane Cooke
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(same day as company formation)
RoleStore Manager
Country of ResidenceEngland
Correspondence AddressThe Front Yard Malgraves Industrial Estate
Lower Dunton Road
Bulphan
Essex
RM14 3TD
Secretary NameMs Julie Nicola Cooke
NationalityBritish
StatusClosed
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Kingsman Road
Stanford Le Hope
Essex
SS17 0JW
Director NameTimothy Richard Cooke
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleEngineer
Correspondence Address7 Falcon Close
Lenton
Nottingham
N67 2DL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Front Yard Malgraves Industrial Estate
Lower Dunton Road
Bulphan
Essex
RM14 3TD
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013Application to strike the company off the register (3 pages)
29 October 2013Application to strike the company off the register (3 pages)
13 September 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
13 September 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1
(4 pages)
28 January 2013Register(s) moved to registered inspection location (1 page)
28 January 2013Register(s) moved to registered inspection location (1 page)
28 January 2013Register inspection address has been changed (1 page)
28 January 2013Register inspection address has been changed (1 page)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1
(4 pages)
24 September 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
24 September 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
3 February 2010Director's details changed for Jessica Jane Cooke on 25 November 2009 (2 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Jessica Jane Cooke on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Jessica Jane Cooke on 23 November 2009 (2 pages)
25 November 2009Director's details changed for Jessica Jane Cooke on 23 November 2009 (2 pages)
10 November 2009Registered office address changed from 96a the Parade Rose Hill Oxford Oxfordshire OX4 4HX on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 96a the Parade Rose Hill Oxford Oxfordshire OX4 4HX on 10 November 2009 (1 page)
2 August 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
2 August 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
26 August 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
26 September 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
26 September 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
22 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2007Return made up to 25/01/07; full list of members (7 pages)
21 September 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
21 September 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
26 April 2006Registered office changed on 26/04/06 from: 34 kingsman road stanford le hope essex SS17 0JW (1 page)
26 April 2006Registered office changed on 26/04/06 from: 34 kingsman road stanford le hope essex SS17 0JW (1 page)
23 February 2006Return made up to 25/01/06; full list of members (7 pages)
23 February 2006Return made up to 25/01/06; full list of members (7 pages)
22 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
22 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
22 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2005Return made up to 25/01/05; full list of members (7 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
13 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Return made up to 25/01/04; full list of members (7 pages)
23 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
23 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
5 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Return made up to 25/01/03; full list of members (7 pages)
22 November 2002Full accounts made up to 31 January 2002 (9 pages)
22 November 2002Full accounts made up to 31 January 2002 (9 pages)
11 February 2002Return made up to 25/01/02; full list of members (6 pages)
11 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Secretary resigned (2 pages)
1 February 2001Registered office changed on 01/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
1 February 2001Secretary resigned (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
25 January 2001Incorporation (13 pages)
25 January 2001Incorporation (13 pages)