ARROWFIELD SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARROWFIELD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02760982

Incorporation date

01/11/1992

Size

Small

Contacts

Registered address

Registered address

Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire OL1 1TECopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1992)
dot icon12/03/2020
Final Gazette dissolved following liquidation
dot icon12/12/2019
Return of final meeting in a creditors' voluntary winding up
dot icon19/03/2019
Liquidators' statement of receipts and payments to 2019-01-18
dot icon01/03/2019
Liquidators' statement of receipts and payments to 2018-01-18
dot icon03/08/2017
Liquidators' statement of receipts and payments to 2017-01-18
dot icon07/04/2016
Liquidators' statement of receipts and payments to 2016-01-18
dot icon16/04/2015
Liquidators' statement of receipts and payments to 2015-01-18
dot icon24/03/2014
Liquidators' statement of receipts and payments to 2014-01-18
dot icon26/03/2013
Liquidators' statement of receipts and payments to 2013-01-18
dot icon30/01/2012
Statement of affairs with form 4.19
dot icon30/01/2012
Appointment of a voluntary liquidator
dot icon30/01/2012
Resolutions
dot icon23/01/2012
Termination of appointment of Anthony Palladino as a director
dot icon23/01/2012
Termination of appointment of Annette Pearse as a secretary
dot icon23/01/2012
Termination of appointment of Bernard Thomas as a director
dot icon23/01/2012
Termination of appointment of Annette Pearse as a director
dot icon23/01/2012
Termination of appointment of William Leverence as a director
dot icon23/01/2012
Registered office address changed from 2 Chapel Court London SE1 1HH on 2012-01-24
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon27/04/2011
Director's details changed for Bernard John Thomas on 2010-05-07
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon25/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon25/04/2010
Director's details changed for William John Leverence on 2009-10-01
dot icon25/04/2010
Register inspection address has been changed from Cippenham Court Cippenham Lane Cippenham Slough Berkshire SL1 5AU United Kingdom
dot icon25/04/2010
Director's details changed for Anthony Palladino on 2009-10-01
dot icon22/04/2010
Director's details changed for Annette Marie Pearse on 2009-10-01
dot icon22/04/2010
Director's details changed for Bernard John Thomas on 2009-10-01
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register inspection address has been changed
dot icon21/10/2009
Accounts for a small company made up to 2008-12-31
dot icon15/07/2009
Director and secretary's change of particulars annette marie pearse logged form
dot icon26/04/2009
Return made up to 31/03/09; full list of members
dot icon04/09/2008
Accounts for a small company made up to 2007-12-31
dot icon28/04/2008
Return made up to 31/03/08; no change of members
dot icon01/08/2007
Accounts for a small company made up to 2006-12-31
dot icon16/05/2007
Return made up to 31/03/07; full list of members
dot icon21/05/2006
Return made up to 31/03/06; full list of members
dot icon21/05/2006
Accounts for a small company made up to 2005-12-31
dot icon16/05/2005
Accounts for a small company made up to 2004-12-31
dot icon06/04/2005
Return made up to 31/03/05; full list of members
dot icon07/09/2004
Accounts for a small company made up to 2003-12-31
dot icon15/04/2004
Return made up to 31/03/04; full list of members
dot icon08/06/2003
Accounts for a small company made up to 2002-12-31
dot icon29/04/2003
Return made up to 31/03/03; full list of members
dot icon21/07/2002
Accounts for a small company made up to 2001-12-31
dot icon09/05/2002
Registered office changed on 10/05/02 from: 22 new quebec street london W1H 7DE
dot icon08/04/2002
Return made up to 31/03/02; full list of members
dot icon22/05/2001
Accounts for a small company made up to 2000-12-31
dot icon08/05/2001
Return made up to 31/03/01; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-12-31
dot icon24/04/2000
Return made up to 31/03/00; full list of members
dot icon22/03/2000
Declaration of satisfaction of mortgage/charge
dot icon11/05/1999
Accounts for a small company made up to 1998-12-31
dot icon05/05/1999
Return made up to 31/03/99; full list of members
dot icon10/11/1998
Resolutions
dot icon10/11/1998
Resolutions
dot icon16/04/1998
Return made up to 31/03/98; no change of members
dot icon16/04/1998
Full accounts made up to 1997-12-31
dot icon20/03/1998
Particulars of mortgage/charge
dot icon22/04/1997
New director appointed
dot icon22/04/1997
Full accounts made up to 1996-12-31
dot icon06/04/1997
Return made up to 31/03/97; full list of members
dot icon05/01/1997
New director appointed
dot icon05/01/1997
Director resigned
dot icon05/09/1996
Particulars of mortgage/charge
dot icon07/05/1996
Return made up to 30/04/96; full list of members
dot icon20/03/1996
Full accounts made up to 1995-12-31
dot icon05/09/1995
Full accounts made up to 1994-12-31
dot icon08/05/1995
Return made up to 30/04/95; no change of members
dot icon03/05/1995
Director resigned
dot icon03/05/1995
New director appointed
dot icon03/05/1995
Director resigned
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon16/05/1994
Registered office changed on 17/05/94 from: 2 chapel court london SE1 1HR
dot icon16/05/1994
Return made up to 30/04/94; full list of members
dot icon28/04/1994
New director appointed
dot icon28/04/1994
Director resigned;new director appointed
dot icon02/11/1993
Secretary resigned;new secretary appointed
dot icon27/06/1993
Return made up to 30/05/93; full list of members
dot icon10/02/1993
Resolutions
dot icon15/12/1992
New director appointed
dot icon15/12/1992
Accounting reference date notified as 31/12
dot icon15/12/1992
New director appointed
dot icon15/12/1992
Ad 04/12/92--------- £ si 998@1=998 £ ic 2/1000
dot icon22/11/1992
Director resigned;new director appointed
dot icon22/11/1992
Secretary resigned;new secretary appointed
dot icon01/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Bernard John
Director
15/04/1997 - 18/01/2012
12
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
01/11/1992 - 08/11/1992
10896
WILDMAN & BATTELL LIMITED
Nominee Director
01/11/1992 - 08/11/1992
10915
Garrow, Gillian
Director
17/04/1994 - 09/02/1995
-
Pearse, Annette Marie
Director
21/10/1993 - 18/01/2012
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROWFIELD SERVICES LIMITED

ARROWFIELD SERVICES LIMITED is an(a) Dissolved company incorporated on 01/11/1992 with the registered office located at Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire OL1 1TE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROWFIELD SERVICES LIMITED?

toggle

ARROWFIELD SERVICES LIMITED is currently Dissolved. It was registered on 01/11/1992 and dissolved on 12/03/2020.

Where is ARROWFIELD SERVICES LIMITED located?

toggle

ARROWFIELD SERVICES LIMITED is registered at Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire OL1 1TE.

What does ARROWFIELD SERVICES LIMITED do?

toggle

ARROWFIELD SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ARROWFIELD SERVICES LIMITED?

toggle

The latest filing was on 12/03/2020: Final Gazette dissolved following liquidation.