Company NameArnwell Injection Moulders Limited
Company StatusDissolved
Company Number01285239
CategoryPrivate Limited Company
Incorporation Date5 November 1976(47 years, 6 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Marie Burns
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(14 years, 9 months after company formation)
Appointment Duration12 years (closed 26 August 2003)
RoleSecretary
Correspondence Address14 Mill Lane
North Reddish
Stockport
Cheshire
SK5 6UU
Director NameWilliam Burns
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(14 years, 9 months after company formation)
Appointment Duration12 years (closed 26 August 2003)
RoleEngineer
Correspondence Address14 Mill Lane
North Reddish
Stockport
Cheshire
SK5 6UU
Secretary NameMrs Marie Burns
NationalityBritish
StatusClosed
Appointed08 August 1991(14 years, 9 months after company formation)
Appointment Duration12 years (closed 26 August 2003)
RoleCompany Director
Correspondence Address14 Mill Lane
North Reddish
Stockport
Cheshire
SK5 6UU
Director NameMr Scott David Roebuck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(23 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock House Farm
Back Lane, Somerford
Congleton
Cheshire
CW12 4RB
Director NameSpencer Lloyd Slade
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(23 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address20 Redbrook Road
Timperley
Altrincham
Cheshire
WA15 7EQ
Director NameMr John Lucas
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(14 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 August 1995)
RoleMoulding Shop Manager
Correspondence Address100 Oakdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SW

Location

Registered AddressThe Studio
120 Chestergate
Macclesfield
Cheshire
SK11 6DU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£73,180
Cash£11,682
Current Liabilities£99,181

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
26 November 2001Registered office changed on 26/11/01 from: 30 town lane denton manchester M34 1AE (1 page)
2 February 2001Accounts for a small company made up to 29 February 2000 (7 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (3 pages)
22 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
25 August 1999Return made up to 08/08/99; full list of members (5 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
20 August 1998Return made up to 08/08/98; full list of members (5 pages)
18 March 1998Return made up to 08/08/97; full list of members (5 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
13 November 1996Accounts for a small company made up to 28 February 1996 (7 pages)
13 August 1996Return made up to 08/08/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 May 1996Location - directors interests register: non legible (1 page)
29 May 1996Location of register of members (non legible) (1 page)
29 May 1996Location of debenture register (non legible) (1 page)
24 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
25 September 1995Director resigned (4 pages)
16 August 1995Return made up to 08/08/95; full list of members (14 pages)