ARCO BRITISH INTERNATIONAL, INC.

1209 Orange Street 1209 Orange Street, Delaware, De 19801, United States
StatusCONVERTED-CLOSED
Company No.FC017837
Category
Incorporated01 Jan 1994
Age30 years, 4 months, 9 days
JurisdictionUnited Kingdom
Dissolution24 May 2023
Years11 months, 17 days

SUMMARY

ARCO BRITISH INTERNATIONAL, INC. is an converted-closed with number FC017837. It was incorporated 30 years, 4 months, 9 days ago, on 01 January 1994 and it was dissolved 11 months, 17 days ago, on 24 May 2023. The company address is 1209 Orange Street 1209 Orange Street, Delaware, De 19801, United States.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 24 May 2023

Category: Dissolution

Type: OSDS01

Company number: FC017837

Close date: 2023-05-15

Branch number: BR002327

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Nov 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Darren Craig William Meredith

Appointment date: 2020-09-24

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 11 Nov 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sandra Jean Macrae

Termination date: 2020-08-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 Feb 2020

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-02-07

Officer name: Sandra Jean Macrae

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Nov 2019

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Harold Bartlett

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Skipper

Documents

View document PDF

Appoint corporate secretary overseas company

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Sunbury Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination person secretary overseas company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Yasin Ali

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: BR4

Description: Sec resigned 01/02/06 elvidge janet

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: BR4

Description: Sec appointed 01/02/06 ali yasmin stanley chalfont st peter SL9 9RP

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 19/04/05 skipper john craig

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: BR4

Description: Sec resigned 01/08/04 tooley roy leslie

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: BR4

Description: Sec appointed 01/08/04 elvidge janet hanwell london

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 31/10/03 golden jack emitt

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 15/03/04 walker angus james

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: BR5

Description: BR002327 address change 09/02/04 breakspear park breakspear way hemel hempstead herts HP2 4UL

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: BR4

Description: Dir change in partic 01/12/03 golden jack emitt

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 01/06/03 urban scott douglas

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 01/06/03 golden jack emitt texas usa

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: BR6

Description: BR002327 par appointed 01/05/03 tooley roy leslie 41 eastfield avenue north watford hertfordshire WD24 4HH

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: BR6

Description: BR002327 par terminated 01/05/03 ali yasin stanley

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: BR4

Description: Sec resigned 01/05/03 ali yasin stanley

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: BR4

Description: Sec appointed 01/05/03 tooley roy leslie north watford herts

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Annual-return

Type: BR4

Description: Dir change in partic 07/04/03 bartlett john harold

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Annual-return

Type: BR4

Description: Dir change in partic 06/06/02 walker angus james

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Annual-return

Type: BR4

Description: Sec change in partic 04/03/03 ali yasin stanley

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Annual-return

Type: BR3

Description: Change of address 05/12/01 2300

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 03/02/03 bly mark robert

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: BR6

Description: BR002327 pr appointed 01/11/02 ali yasin stanley 15 highfield hall tyttenhanger hertfordshire AL4 0LE

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: BR4

Description: Dir resigned 31/07/02 smyth lawrence wilson

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Annual-return

Type: BR4

Description: Dir appointed 01/11/01 mark robert bly aberdeen AB15 4DQ

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Annual-return

Type: BR4

Description: Dir appointed 01/11/01 lawrence wilson smyth banchory AB31 4AA

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Annual-return

Type: BR4

Description: Dir resigned 31/08/01 stephen marshall

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: BR4

Description: Dir change in partic 05/03/01 scott douglas urban

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Annual-return

Type: BR4

Description: Sec resigned 01/06/01 helen stanley

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Annual-return

Type: BR4

Description: Sec appointed 01/06/01 yasin stanley ali tyttenhanger hertfordshire

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 10/07/00 john craig skipper aberdeen AB25 2NH

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 10/07/00 stephen marshall old meldrum AB51 0DB

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 10/07/00 scott douglas urban surrey KT10

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 10/07/00 john harold bartlett surrey GU27

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Annual-return

Type: BR4

Description: Sec appointed 10/07/00 helen stanley herts uk

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 10/07/00 stepen hayes

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 10/07/00 george davis

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 10/07/00 roger coe

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 10/07/00 frederick chate

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Annual-return

Type: BR5

Description: BR002327 address change 16/06/00 london square cross lanes (off london road) guildford surrey GU1 1UE

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Annual-return

Type: BR4

Description: Dir resigned 27/08/99 thomas phillips

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Annual-return

Type: BR4

Description: Dir change in partic 08/01/99 angus walker

Documents

View document PDF

Legacy

Date: 29 Dec 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 06/11/98 kimberley elizabeth ives

Documents

View document PDF

Legacy

Date: 29 Dec 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 06/11/98 george scott davis c/o arco british LIMITED london square, cross lanes guildford surrey GU1 1UE

Documents

View document PDF

Legacy

Date: 29 Dec 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 07/12/98 javan dale ottoson

Documents

View document PDF

Legacy

Date: 29 Dec 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 07/12/98 john bishop cheatham

Documents

View document PDF

Legacy

Date: 29 Dec 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 07/12/98 angus james walker 6 klondyke cottages grayswood haslemere surrey GU27 2DX

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 09/10/98 stephen gerald suellentrop

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 06/11/98 roger patricia coe 13 st albans road kingston upon thames surrey KT2 5HQ

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Annual-return

Type: BR4

Description: Dir appointed 03/01/95 mr david mcmanus 48 dinorben ave fleet

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Annual-return

Type: BR4

Description: Dir appointed 01/05/95 mrs kimberly elizabeth ives 1 park chase guildford

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Annual-return

Type: BR4

Description: Dir appointed 01/05/97 mr janan dalr ottoson draycott the ridgeway pyrford guildford surrey GU22 8PN

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: BR4

Description: Sec resigned 01/04/97 paul alexander mcgoldrick

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: BR4

Description: Sec appointed 01/04/97 frederick ian chate 87 gainsborough road kew richmond surrey TW9 2ET

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: BR4

Description: Dir resigned 01/04/97 keith irwin weiser

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: BR4

Description: Dir appointed 01/04/97 stephen lowry hayes birch burrow pyrford woods pyrford sureey GU22 8QR

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: BR4

Description: Dir resigned 01/04/97 robert preston strong

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: BR4

Description: Dir appointed 01/04/97 thomas lawrence phillips 'sixpenny buckle' clodhouse hill heath house road wirplesdon surrey GU22 0QU

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Annual-return

Type: BR4

Description: Sec resigned 18/10/96 samuel henry dunkley

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Annual-return

Type: BR4

Description: Sec appointed 10/10/96 mr paul alexander mcgoldrick oathall avenue haywards heath west sussex rh 16JEX

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 1994

Category: Accounts

Type: 701a

Description: ARD notified as 31/12

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Incorporation

Type: BR1-PAR

Description: BR002327 par appointed stephen gerald suellentrop london square cross lanes (off london road) guildford surrey GU1 1UE

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Incorporation

Type: BR1-PAR

Description: BR002327 pa appointed samuel henry dunkley 3 queensdale road london W11 4QE

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Incorporation

Type: BR1-BCH

Description: BR002327 registered

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

APEX OUTSOURCING LIMITED

OLD HALL FARM 19 BARNSTON LANE,WIRRAL,CH46 7TN

Number:07849127
Status:ACTIVE
Category:Private Limited Company

CHALVAR PROPERTIES LIMITED

THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL

Number:00691341
Status:ACTIVE
Category:Private Limited Company

CUMBERLAND HOLDINGS LIMITED

CUMBERLAND HOUSE COOPER WAY,CARLISLE,CA3 0JF

Number:02332404
Status:ACTIVE
Category:Private Limited Company

EPS DIGITAL SERVICES LTD

15 WHEAT KNOLL,KENLEY,CR8 5JT

Number:11183072
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONB LIMITED

1 LOMBARDY WAY,BOREHAMWOOD,WD6 4NX

Number:11359681
Status:ACTIVE
Category:Private Limited Company

PARTNERSHEALTH LLP

PARTNERSHEALTH LLP EASTHORPE HOUSE,RUDDINGTON,NG11 6LQ

Number:OC402069
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source