About

Registered Number: 04481249
Date of Incorporation: 09/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (9 years and 3 months ago)
Registered Address: Meadow Cottage, Mill Lane, Pebmarsh, Halstead, Essex, CO9 2NW

 

Based in Halstead in Essex, Mcarthur Telecom Ltd was established in 2002, it's status is listed as "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Perry, Jonathan Alexander, Perry, Ian Mcarthur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Ian Mcarthur 09 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Jonathan Alexander 09 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 06 November 2015
AA01 - Change of accounting reference date 06 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 16 September 2015
SH03 - Return of purchase of own shares 08 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 08 July 2012
AA - Annual Accounts 06 December 2011
CH03 - Change of particulars for secretary 27 July 2011
AR01 - Annual Return 27 July 2011
CH03 - Change of particulars for secretary 27 July 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2003
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.