Company NameARB Developments Limited
DirectorAndrew Raymond Brackstone
Company StatusDissolved
Company Number04232816
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)

Business Activity

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

Directors

Director NameAndrew Raymond Brackstone
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(same day as company formation)
RoleBuilding Developer
Correspondence Address37 Nightingale Lane
Bromley
Kent
BR1 2SA
Secretary NameMr David Ferguson
NationalityBritish
StatusCurrent
Appointed01 October 2003(2 years, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address165 Clock House Road
Beckenham
Kent
BR3 4JZ
Secretary NameDavid William Pyne
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Bercta Road
New Eltham
London
SE9 3TZ
Director NameDavid William Pyne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 2003)
RoleDeveloper
Correspondence Address5 Bercta Road
New Eltham
London
SE9 3TZ
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressC/O Baker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 September 2005Dissolved (1 page)
13 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2005Liquidators statement of receipts and payments (5 pages)
19 August 2004Registered office changed on 19/08/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
16 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2004Appointment of a voluntary liquidator (1 page)
16 August 2004Statement of affairs (7 pages)
26 November 2003New secretary appointed (1 page)
30 October 2003Secretary resigned;director resigned (1 page)
16 June 2003Return made up to 12/06/03; full list of members (7 pages)
20 September 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Ad 03/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 June 2002Return made up to 12/06/02; full list of members (6 pages)
23 July 2001Ad 12/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
12 June 2001Incorporation (15 pages)