R & E ARNETT LTD
DONCASTER MARTSCO LIMITED

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 07769508
Status Liquidation
Incorporation Date 12 September 2011
Company Type Private Limited Company
Address SILKE & CO LTD, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, SOUTH YORKSHIRE, DN1 3HR
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Liquidators statement of receipts and payments to 1 February 2017; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Unit 4 Thornes Trading Estate Thornes Lane Wakefield West Yorkshire WF1 5QN to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 13 February 2016. The most likely internet sites of R & E ARNETT LTD are www.rearnett.co.uk, and www.r-e-arnett.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. R E Arnett Ltd is a Private Limited Company. The company registration number is 07769508. R E Arnett Ltd has been working since 12 September 2011. The present status of the company is Liquidation. The registered address of R E Arnett Ltd is Silke Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire Dn1 3hr. . TILLEY, Martin Christopher is a Director of the company. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Director
TILLEY, Martin Christopher
Appointed Date: 12 September 2011
84 years old

R & E ARNETT LTD Events

22 Feb 2017
Liquidators statement of receipts and payments to 1 February 2017
23 Feb 2016
Notice to Registrar of Companies of Notice of disclaimer
13 Feb 2016
Registered office address changed from Unit 4 Thornes Trading Estate Thornes Lane Wakefield West Yorkshire WF1 5QN to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 13 February 2016
10 Feb 2016
Statement of affairs with form 4.19
10 Feb 2016
Appointment of a voluntary liquidator
...
... and 5 more events
26 Oct 2013
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-26
  • GBP 1

18 May 2013
Total exemption small company accounts made up to 30 September 2012
15 Sep 2012
Annual return made up to 12 September 2012 with full list of shareholders
23 Sep 2011
Company name changed martsco LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-23
  • NM01 ‐ Change of name by resolution

12 Sep 2011
Incorporation