About

Registered Number: 03502918
Date of Incorporation: 03/02/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 9 months ago)
Registered Address: 17 Old Hall Court, Old Hall Street, Malpas, Cheshire, SY14 8NE

 

Having been setup in 1998, The Carden Arms Ltd have registered office in Malpas. We do not know the number of employees at the organisation. This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD, Sandra 02 May 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 30 October 2015
AA01 - Change of accounting reference date 29 September 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 04 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
AA - Annual Accounts 27 November 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
AD01 - Change of registered office address 13 June 2012
AP01 - Appointment of director 03 May 2012
CERTNM - Change of name certificate 23 April 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 05 January 2007
288b - Notice of resignation of directors or secretaries 07 June 2006
CERTNM - Change of name certificate 26 May 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 29 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1998
287 - Change in situation or address of Registered Office 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
CERTNM - Change of name certificate 08 May 1998
287 - Change in situation or address of Registered Office 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
NEWINC - New incorporation documents 03 February 1998

Mortgages & Charges

Description Date Status Charge by
Permission to transfer 17 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.