About

Registered Number: 01735434
Date of Incorporation: 29/06/1983 (40 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2015 (8 years and 5 months ago)
Registered Address: 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY

 

Arunfabs Ltd was founded on 29 June 1983 and are based in Worthing in West Sussex, it has a status of "Dissolved". There are currently 21-50 employees at Arunfabs Ltd. The companies directors are listed as Gorf, Francis William Samuel, Hanmore, Maurice Raymond, Lavender, Gerald, St Clair, Vanessa Valerie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORF, Francis William Samuel N/A 31 October 1995 1
HANMORE, Maurice Raymond N/A 05 April 2011 1
LAVENDER, Gerald N/A 19 September 2003 1
ST CLAIR, Vanessa Valerie 01 October 1997 19 September 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 May 2015
LIQ MISC OC - N/A 06 May 2015
4.68 - Liquidator's statement of receipts and payments 28 May 2014
4.68 - Liquidator's statement of receipts and payments 13 June 2013
F10.2 - N/A 30 August 2012
4.68 - Liquidator's statement of receipts and payments 12 June 2012
RESOLUTIONS - N/A 05 May 2011
RESOLUTIONS - N/A 05 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2011
4.20 - N/A 05 May 2011
AD01 - Change of registered office address 12 April 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 30 January 2008
225 - Change of Accounting Reference Date 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
363a - Annual Return 24 April 2007
353 - Register of members 24 April 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 25 April 2006
287 - Change in situation or address of Registered Office 25 August 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
395 - Particulars of a mortgage or charge 15 October 2003
169 - Return by a company purchasing its own shares 13 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
RESOLUTIONS - N/A 29 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 02 April 2001
AA - Annual Accounts 30 January 2001
AUD - Auditor's letter of resignation 08 June 2000
287 - Change in situation or address of Registered Office 10 May 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 18 February 2000
395 - Particulars of a mortgage or charge 19 August 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 27 March 1998
AA - Annual Accounts 09 March 1998
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 12 February 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
AA - Annual Accounts 31 March 1996
363s - Annual Return 25 March 1996
169 - Return by a company purchasing its own shares 24 November 1995
288 - N/A 07 November 1995
287 - Change in situation or address of Registered Office 31 October 1995
AA - Annual Accounts 17 July 1995
363s - Annual Return 10 April 1995
288 - N/A 08 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 18 March 1994
395 - Particulars of a mortgage or charge 01 October 1993
AA - Annual Accounts 15 July 1993
288 - N/A 07 June 1993
363s - Annual Return 22 March 1993
395 - Particulars of a mortgage or charge 04 August 1992
363s - Annual Return 08 April 1992
AA - Annual Accounts 26 February 1992
AA - Annual Accounts 26 March 1991
363a - Annual Return 26 March 1991
288 - N/A 12 June 1990
288 - N/A 13 March 1990
363 - Annual Return 05 March 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 24 February 1989
AA - Annual Accounts 24 February 1989
363 - Annual Return 06 April 1988
AA - Annual Accounts 06 April 1988
AA - Annual Accounts 23 April 1987
363 - Annual Return 23 April 1987
363 - Annual Return 19 February 1987
287 - Change in situation or address of Registered Office 21 October 1986
288 - N/A 05 September 1986
MISC - Miscellaneous document 29 June 1983

Mortgages & Charges

Description Date Status Charge by
All assets debenture 12 November 2009 Outstanding

N/A

Debenture 25 September 2003 Outstanding

N/A

Rent deposit deed 11 August 1999 Fully Satisfied

N/A

Mortgage debenture 23 September 1993 Fully Satisfied

N/A

Single debenture 15 July 1992 Fully Satisfied

N/A

Debenture 01 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.