Company NameArnold & Gould (Horsehair) Limited
Company StatusDissolved
Company Number04258179
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Robert Victor Vincent
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(1 week, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Avenue
Sidcup
Kent
DA15 9EB
Director NameMrs Julie Angela Vincent
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(1 week, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 06 December 2005)
RoleIT Trainer
Country of ResidenceEngland
Correspondence Address4 Cavendish Avenue
Sidcup
Kent
DA15 9EB
Secretary NameMr David Robert Victor Vincent
NationalityBritish
StatusClosed
Appointed01 August 2001(1 week, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Avenue
Sidcup
Kent
DA15 9EB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 20 Acorn Industrial Park
Crayford Road
Dartford
Kent
DA1 4AL
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
11 July 2005Application for striking-off (1 page)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
2 March 2004Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
2 March 2004Total exemption small company accounts made up to 31 July 2002 (3 pages)
16 September 2003Return made up to 24/07/03; full list of members (7 pages)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: paul marsh LTD unit 20 acorn industrial park, crayford road, dartford kent DA1 4AL (1 page)
9 August 2001New director appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)