Company NameArrowe Property Company Limited
Company StatusDissolved
Company Number00683621
CategoryPrivate Limited Company
Incorporation Date16 February 1961(62 years, 10 months ago)
Dissolution Date26 June 2007 (16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Karl Ernest Bergh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(40 years, 4 months after company formation)
Appointment Duration6 years (closed 26 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rockland Road
Wallasey
Merseyside
CH45 0LF
Wales
Director NameMr David Norman Greenhalgh
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(40 years, 4 months after company formation)
Appointment Duration6 years (closed 26 June 2007)
RoleCompany Director
Correspondence AddressThe Hollies
Dunstan Lane
Burton
South Wirral
CH64 8TG
Wales
Director NameMr Ian Daniel Raffe
Date of BirthApril 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(40 years, 4 months after company formation)
Appointment Duration6 years (closed 26 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Thornton Road
Bebington
Wirral
Merseyside
CH63 5PT
Wales
Secretary NameLorna Barbara Joan McNeight
NationalityBritish
StatusClosed
Appointed19 June 2001(40 years, 4 months after company formation)
Appointment Duration6 years (closed 26 June 2007)
RoleCompany Director
Correspondence AddressThe Lodge Boat House Lane
Parkgate
Cheshire
CH64 3SZ
Wales
Director NameMr Frank Mayo Cryer
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(30 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Osmaston Road
Prenton
Birkenhead
Wirral
CH42 8LR
Wales
Director NameMalcolm Edward Lloyd
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(30 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 June 2001)
RoleSolicitor
Correspondence AddressOak House 87 Old Park Road
Roundhay
Leeds
LS8 1JB
Director NameDerek Hazlitt Morris
Date of BirthMarch 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(30 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPygons Hill House
Pygons Hill Lane
Liverpool
Merseyside
L31 4JE
Secretary NameMr Stephen George Laing
NationalityBritish
StatusResigned
Appointed22 December 1991(30 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ashburton Road
Prenton
Merseyside
CH43 8TN
Wales
Director NameWilliam Michael Clover Pinfold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(35 years, 3 months after company formation)
Appointment Duration5 years (resigned 19 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Winthrop Park
Oxton
Wirral
CH43 6XQ
Wales

Location

Registered AddressEuropa House
2 Europa Boulevard
Conway Park Birkenhead
Merseyside
CH41 4PE
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£143,065
Cash£138,821

Accounts

Latest Accounts31 October 2006 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
30 January 2007Application for striking-off (1 page)
21 December 2006Return made up to 19/12/06; full list of members (5 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 October 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
8 February 2006Return made up to 22/12/05; full list of members (3 pages)
17 November 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
11 March 2005Amended accounts made up to 30 September 2004 (12 pages)
7 January 2005Return made up to 22/12/04; full list of members (7 pages)
29 December 2004Total exemption full accounts made up to 30 September 2004 (12 pages)
8 March 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
6 January 2004Return made up to 22/12/03; full list of members (7 pages)
25 March 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
20 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Return made up to 22/12/02; full list of members (7 pages)
29 January 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
23 January 2002Return made up to 22/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2001£ ic 33331/7545 21/06/01 £ sr 25786@1=25786 (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: c/o d l a 701 india buildings water street liverpool L2 0NH (1 page)
5 March 2001Full accounts made up to 30 September 2000 (8 pages)
21 February 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 April 2000Full accounts made up to 30 September 1999 (8 pages)
6 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 May 1999Full accounts made up to 30 September 1998 (8 pages)
20 January 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/99
(7 pages)
9 November 1998Registered office changed on 09/11/98 from: 12TH floor silkhouse court tithebarn street liverpool L2 2LE (1 page)
10 June 1998Full accounts made up to 30 September 1997 (10 pages)
13 January 1998Return made up to 22/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 September 1997Auditor's resignation (1 page)
4 June 1997Full accounts made up to 30 September 1996 (10 pages)
16 January 1997Return made up to 22/12/96; no change of members (5 pages)
10 June 1996New director appointed (2 pages)
8 June 1996Director resigned (1 page)
7 June 1996Full accounts made up to 30 September 1995 (10 pages)
23 January 1996Return made up to 22/12/95; no change of members (5 pages)
30 May 1995Full accounts made up to 30 September 1994 (10 pages)
23 October 1991Full accounts made up to 30 September 1990 (10 pages)
25 September 1990£ ic 66660/33331 11/09/90 £ sr 33329@1=33329 (1 page)