Company NameArran Graphic Handling Limited
Company StatusDissolved
Company Number04433848
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameKevin Hayes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleEngineer
Correspondence Address4 Junction Cottages
Welwyn Garden City
Hertfordshire
AL8 7PH
Secretary NameJonathan William Muir
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressArran Park
Chapel Road
Meppershall
Bedfordshire
SG17 5NQ
Director NameKevin Hughes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleEngineer
Correspondence Address4 Junction Cottages
Welwyn Garden City
Hertfordshire
AL8 7PH
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressBridge House Room 102
181 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
25 May 2004Registered office changed on 25/05/04 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
25 June 2003Return made up to 08/05/03; full list of members (6 pages)
24 June 2003Registered office changed on 24/06/03 from: devonia house durham road bromley kent BR2 0SG (1 page)
16 September 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
11 September 2002Director resigned (1 page)
23 August 2002Ad 08/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 August 2002New director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)