About

Registered Number: 04774006
Date of Incorporation: 22/05/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (6 years and 2 months ago)
Registered Address: 38 Wetherby Road, Harrogate, North Yorkshire, HG2 7SA

 

Having been setup in 2003, A R P Consulting Services Ltd have registered office in North Yorkshire, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Pyrah, Adrian Richard, Pyrah, Zoe Adrienne Francis, Pyrah, Owen for the business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYRAH, Owen 22 May 2003 29 March 2006 1
Secretary Name Appointed Resigned Total Appointments
PYRAH, Adrian Richard 22 May 2003 29 March 2006 1
PYRAH, Zoe Adrienne Francis 29 March 2006 22 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 01 November 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 30 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
287 - Change in situation or address of Registered Office 01 July 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.