ARCELIK LIMITED
BLACKBURN LANCASHIRE


Company number 02629555
Status Liquidation
Incorporation Date 16 July 1991
Company Type Private Limited Company
Address 71 WATER STREET, GREAT HARWOOD, BLACKBURN LANCASHIRE, BB6 7OR
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Order of court to wind up ; Registered office changed on 02/02/94 from: 3 billingeside blackburn lancs. BB2 6QA ; Accounts for a dormant company made up to 31 July 1993 . The most likely internet sites of ARCELIK LIMITED are www.arcelik.co.uk, and www.arcelik.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Arcelik Limited is a Private Limited Company. The company registration number is 02629555. Arcelik Limited has been working since 16 July 1991. The present status of the company is Liquidation. The registered address of Arcelik Limited is 71 Water Street Great Harwood Blackburn Lancashire Bb6 7or. . SMITH, Shirley is a Secretary of the company. SMITH, Malvyn is a Director of the company. SMITH, Shirley is a Director of the company. Secretary CORPORATE REGISTRARS LIMITED has been resigned. Director FOX, Michael Thomas Ian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Shirley
Appointed Date: 31 July 1993

Director
SMITH, Malvyn
Appointed Date: 31 July 1993
82 years old

Director
SMITH, Shirley
Appointed Date: 31 July 1993
82 years old

Resigned Directors

Secretary
CORPORATE REGISTRARS LIMITED
Resigned: 31 July 1993
Appointed Date: 16 July 1991

Director
FOX, Michael Thomas Ian
Resigned: 31 July 1993
Appointed Date: 16 July 1991
67 years old

ARCELIK LIMITED Events

25 Jan 1995
Order of court to wind up

02 Feb 1994
Registered office changed on 02/02/94 from: 3 billingeside blackburn lancs. BB2 6QA

07 Jan 1994
Accounts for a dormant company made up to 31 July 1993

07 Jan 1994
Return made up to 16/07/93; no change of members

08 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

...
... and 3 more events
31 Mar 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Mar 1993
Compulsory strike-off action has been discontinued

22 Mar 1993
Return made up to 16/07/92; full list of members
  • 363(287) ‐ Registered office changed on 22/03/93

12 Jan 1993
First Gazette notice for compulsory strike-off

16 Jul 1991
Incorporation

ARCELIK LIMITED Charges

1 September 1993
Debenture
Delivered: 3 September 1993
Status: Outstanding
Persons entitled: Reedham Factors Limited
Description: Fixed and floating charge over the undertaking property and…