Company NameArrow Computers Limited
Company StatusDissolved
Company Number01878424
CategoryPrivate Limited Company
Incorporation Date17 January 1985(39 years, 3 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Bernard John Barlow
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(6 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address8 Hazelhurst Avenue
Bingley
West Yorkshire
BD16 1NA
Director NameMs Patricia Kathleen Barlow
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed31 March 1991(6 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cavendish Road
Wallasey
Merseyside
CH45 2NX
Wales
Secretary NameMs Patricia Kathleen Barlow
NationalityEnglish
StatusClosed
Appointed31 March 1991(6 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cavendish Road
Wallasey
Merseyside
CH45 2NX
Wales

Location

Registered AddressC/O Hlb Kidsons
Steam Mill
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Turnover£58,514
Net Worth£7,303
Cash£9,063
Current Liabilities£11,748

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2001Application for striking-off (1 page)
5 January 2001Director's particulars changed (1 page)
5 January 2001Secretary's particulars changed;director's particulars changed (1 page)
5 January 2001Registered office changed on 05/01/01 from: stoneycroft 78A penkett road wallasey wirral merseyside L45 7QW (1 page)
27 December 2000Full accounts made up to 29 February 2000 (9 pages)
5 May 2000Return made up to 01/04/00; full list of members (6 pages)
16 December 1999Full accounts made up to 28 February 1999 (10 pages)
29 April 1999Return made up to 01/04/99; full list of members (6 pages)
4 December 1998Full accounts made up to 28 February 1998 (10 pages)
23 April 1998Return made up to 01/04/98; full list of members (6 pages)
17 December 1997Full accounts made up to 28 February 1997 (10 pages)
20 May 1997Return made up to 01/04/97; full list of members (6 pages)
15 July 1996Full accounts made up to 29 February 1996 (10 pages)
22 April 1996Return made up to 01/04/96; no change of members
  • 363(287) ‐ Registered office changed on 22/04/96
(4 pages)
21 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
21 April 1995Return made up to 01/04/95; no change of members (4 pages)