Company NameArrow Builders Clean Ltd
DirectorW R Jones (Nominees) Ltd
Company StatusDissolved
Company Number04560173
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameW R J Nominees Limited (Corporation)
StatusCurrent
Appointed11 October 2002(same day as company formation)
Correspondence AddressUnit 5 Merchant Road
Gloucester
GL2 5RG
Wales
Director NameW R Jones (Nominees) Ltd (Corporation)
StatusCurrent
Appointed04 July 2006(3 years, 8 months after company formation)
Appointment Duration17 years, 9 months
Correspondence AddressUnit 3 Wheelwrights Cott
Beeston
Tarporle
CW6 9TU
Secretary NameW R Jones (Secretarial) Ltd (Corporation)
StatusCurrent
Appointed04 July 2006(3 years, 8 months after company formation)
Appointment Duration17 years, 9 months
Correspondence Address2nd Floor
145-147 St Johns Street
London
EC1V 4PY
Director NamePatricia Mary Jones
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleAdministrator
Correspondence AddressWheelwrights Cottage
Brook Lane Beeston Castle
Tarporley
Cheshire
CW6 9TU
Director NameColin Gleeson Poplett
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 December 2002)
RoleCo Director
Correspondence Address11 Lower Court
Trowbridge
Wiltshire
BA14 8QD
Director NameCarolyn Carr
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2005)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20 Hillside Road
Kelsall
Tarporley
Cheshire
CW6 0NT
Director NameMr Anthony John Robinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2005)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Earl Edwin Mews
Dodington
Whitchurch
Shropshire
SY13 1DT
Wales

Location

Registered AddressUnit 3 Canalside Red Lane
Tattenhall
Chester
Cheshire
CH3 9BD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTattenhall and District
WardTattenhall

Financials

Year2014
Net Worth-£113
Cash£51
Current Liabilities£330

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 August 2007Dissolved (1 page)
14 May 2007Completion of winding up (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New secretary appointed (1 page)
22 August 2006Order of court to wind up (1 page)
15 August 2006Director resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: unit 3 wheelwrights cottage brook lane beeston castle tarporley cheshire CW6 9TU (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
6 April 2006Registered office changed on 06/04/06 from: wheelwrights cottage brook lane beeston castle tarporley cheshire CW6 9TU (1 page)
11 October 2005Registered office changed on 11/10/05 from: A51 buffer depot road heath tarporley cheshire CW6 0EF (1 page)
27 September 2005Secretary resigned;director resigned (1 page)
26 September 2005Secretary resigned;director resigned (1 page)
12 September 2005Secretary resigned;director resigned (1 page)
26 April 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
1 March 2005New director appointed (2 pages)
25 October 2004Return made up to 11/10/04; full list of members (7 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: unit 5 merchant road gloucester GL2 5RG (1 page)
25 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/03
(6 pages)
18 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
10 December 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
11 October 2002Incorporation (14 pages)