About

Registered Number: 05124528
Date of Incorporation: 11/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: 8 Wood Close Gardens, Arnside, Carnforth, Lancashire, LA5 0AF

 

Having been setup in 2004, Arnside Parish Plan Trust Ltd have registered office in Carnforth, it's status is listed as "Dissolved". Dutfield, Rachel Patricia, Barton, David Peter, Professor, Bullough, Ian Alexander, Mervin, David, Pinder, Gerald Charles, Ellis, Geoffrey, Ellis, Jean Rosemary, Hill, Francis Ian, Dr, Kelly, Patricia, Parkes, Aline Sheila, Pickles, Diane Claire, Wilson, Hilary Jean are listed as directors of this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, David Peter, Professor 28 January 2015 - 1
BULLOUGH, Ian Alexander 14 November 2012 - 1
MERVIN, David 24 January 2012 - 1
PINDER, Gerald Charles 20 September 2006 - 1
ELLIS, Geoffrey 11 May 2004 18 October 2005 1
ELLIS, Jean Rosemary 11 May 2004 03 April 2005 1
HILL, Francis Ian, Dr 21 April 2005 20 September 2006 1
KELLY, Patricia 11 May 2004 11 November 2004 1
PARKES, Aline Sheila 21 April 2005 07 August 2007 1
PICKLES, Diane Claire 19 December 2016 15 October 2018 1
WILSON, Hilary Jean 11 May 2004 14 March 2006 1
Secretary Name Appointed Resigned Total Appointments
DUTFIELD, Rachel Patricia 31 July 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 14 June 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 11 May 2019
AA - Annual Accounts 09 November 2018
TM01 - Termination of appointment of director 19 October 2018
CS01 - N/A 13 May 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 11 May 2017
AP01 - Appointment of director 31 December 2016
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 11 May 2015
CH01 - Change of particulars for director 11 May 2015
CH01 - Change of particulars for director 11 May 2015
AP01 - Appointment of director 27 March 2015
CH01 - Change of particulars for director 28 January 2015
AP03 - Appointment of secretary 01 October 2014
AD01 - Change of registered office address 01 October 2014
AA - Annual Accounts 18 July 2014
TM02 - Termination of appointment of secretary 10 July 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 13 December 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 30 January 2012
TM01 - Termination of appointment of director 29 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
363a - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 01 June 2006
AA - Annual Accounts 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
363s - Annual Return 07 June 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
225 - Change of Accounting Reference Date 01 March 2005
RESOLUTIONS - N/A 16 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
RESOLUTIONS - N/A 23 September 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.