ARROWHEAD (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ARROWHEAD (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03108995

Incorporation date

01/10/1995

Size

Dormant

Contacts

Registered address

Registered address

8 Springfield Close, Ovington, Prudhoe, Northumberland NE42 6WZCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1995)
dot icon27/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/07/2014
First Gazette notice for voluntary strike-off
dot icon07/07/2014
Application to strike the company off the register
dot icon24/06/2014
Termination of appointment of Pierre Catte as a director
dot icon12/03/2014
Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 2014-03-13
dot icon06/03/2014
Statement of capital on 2014-03-07
dot icon06/03/2014
Statement by directors
dot icon06/03/2014
Solvency statement dated 28/02/14
dot icon06/03/2014
Resolutions
dot icon30/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon20/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-10-31 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon01/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon11/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon07/12/2009
Director's details changed for Robson Matthew William on 2009-12-08
dot icon02/12/2009
Resolutions
dot icon02/12/2009
Statement of company's objects
dot icon30/11/2009
Particulars of variation of rights attached to shares
dot icon16/12/2008
Return made up to 31/10/08; full list of members
dot icon31/10/2008
Director appointed pierre francois catte
dot icon21/10/2008
Appointment terminated director timothy bovard
dot icon09/09/2008
Appointment terminated director natalie guillier tual
dot icon13/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon06/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon02/12/2007
Return made up to 31/10/07; full list of members
dot icon02/12/2007
Director's particulars changed
dot icon13/07/2007
Accounts for a dormant company made up to 2006-03-31
dot icon18/12/2006
Return made up to 31/10/06; full list of members
dot icon18/12/2006
Location of debenture register
dot icon18/12/2006
Location of register of members
dot icon03/04/2006
Registered office changed on 04/04/06 from: bumpers farm chippenham wiltshire SN14 6QA
dot icon05/03/2006
Full accounts made up to 2005-03-31
dot icon05/03/2006
Auditor's resignation
dot icon26/02/2006
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon27/11/2005
Return made up to 31/10/05; full list of members
dot icon08/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Auditor's resignation
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Secretary resigned
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New secretary appointed;new director appointed
dot icon20/02/2005
Full accounts made up to 2004-07-31
dot icon24/11/2004
Return made up to 31/10/04; full list of members
dot icon11/11/2003
Full accounts made up to 2003-07-31
dot icon11/11/2003
Return made up to 31/10/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-07-31
dot icon28/11/2002
Return made up to 31/10/02; full list of members
dot icon17/03/2002
£ nc 400000/400002 06/03/02
dot icon10/03/2002
Resolutions
dot icon10/03/2002
Declaration of assistance for shares acquisition
dot icon10/03/2002
Declaration of assistance for shares acquisition
dot icon10/03/2002
Declaration of assistance for shares acquisition
dot icon10/03/2002
Declaration of assistance for shares acquisition
dot icon08/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon12/11/2001
Group of companies' accounts made up to 2001-07-31
dot icon12/11/2001
Return made up to 31/10/01; full list of members
dot icon18/01/2001
Full group accounts made up to 2000-07-31
dot icon20/11/2000
Return made up to 31/10/00; full list of members
dot icon10/09/2000
New secretary appointed;new director appointed
dot icon17/04/2000
£ ic 395901/384396 04/04/00 £ sr 11505@1=11505
dot icon17/01/2000
Full group accounts made up to 1999-07-31
dot icon01/12/1999
Return made up to 31/10/99; full list of members
dot icon20/12/1998
Location of register of members
dot icon20/12/1998
Location of debenture register
dot icon07/12/1998
Full group accounts made up to 1998-07-31
dot icon01/12/1998
Return made up to 31/10/98; no change of members
dot icon11/11/1998
New secretary appointed
dot icon07/09/1998
Auditor's resignation
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Secretary resigned
dot icon22/12/1997
Return made up to 31/10/97; no change of members
dot icon21/12/1997
Location of register of members
dot icon21/12/1997
Director's particulars changed
dot icon21/12/1997
Location of debenture register
dot icon18/12/1997
New director appointed
dot icon25/11/1997
Return made up to 02/10/97; full list of members
dot icon13/11/1997
Full accounts made up to 1997-07-31
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon17/04/1997
Full group accounts made up to 1996-07-31
dot icon20/03/1997
Ad 28/02/97--------- £ si 97795@1=97795 £ si [email protected]=4250 £ ic 293856/395901
dot icon20/03/1997
New director appointed
dot icon20/03/1997
Resolutions
dot icon20/03/1997
Resolutions
dot icon20/03/1997
Resolutions
dot icon20/03/1997
£ nc 1001000/11615314 28/02/97
dot icon18/03/1997
Certificate of change of name
dot icon28/10/1996
Return made up to 02/10/96; full list of members
dot icon11/01/1996
Ad 21/12/95--------- £ si 285712@1=285712 £ si [email protected]=8142 £ ic 2/293856
dot icon04/01/1996
Resolutions
dot icon04/01/1996
Resolutions
dot icon04/01/1996
Resolutions
dot icon04/01/1996
£ nc 1000/1001000 21/12/95
dot icon04/01/1996
New director appointed
dot icon04/01/1996
New director appointed
dot icon04/01/1996
Director resigned;new director appointed
dot icon04/01/1996
Secretary resigned;new director appointed
dot icon04/01/1996
New secretary appointed
dot icon04/01/1996
New secretary appointed;new director appointed
dot icon04/01/1996
Resolutions
dot icon04/01/1996
Registered office changed on 05/01/96 from: third floor saint bartholomews lewins mead bristol BS1 2NH
dot icon04/01/1996
Accounting reference date notified as 31/07
dot icon01/01/1996
Particulars of mortgage/charge
dot icon05/12/1995
Certificate of change of name
dot icon01/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAYTONS SECRETARIES LIMITED
Corporate Secretary
01/10/1995 - 20/12/1995
97
Mcginn, Benjamin John
Director
27/02/1997 - 30/03/2000
24
Bovard, Timothy Landon
Director
30/01/2005 - 05/10/2008
36
Catte, Pierre Francois
Director
06/10/2008 - 30/03/2014
34
Guillier Tual, Natalie
Director
30/01/2005 - 23/07/2008
25

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 ARROWHEAD (HOLDINGS) LIMITED

ARROWHEAD (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 01/10/1995 with the registered office located at 8 Springfield Close, Ovington, Prudhoe, Northumberland NE42 6WZ. There are currently 2 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 ARROWHEAD (HOLDINGS) LIMITED?

toggle

ARROWHEAD (HOLDINGS) LIMITED is currently Dissolved. It was registered on 01/10/1995 and dissolved on 27/10/2014.

Where is ARROWHEAD (HOLDINGS) LIMITED located?

toggle

ARROWHEAD (HOLDINGS) LIMITED is registered at 8 Springfield Close, Ovington, Prudhoe, Northumberland NE42 6WZ.

What does ARROWHEAD (HOLDINGS) LIMITED do?

toggle

ARROWHEAD (HOLDINGS) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ARROWHEAD (HOLDINGS) LIMITED?

toggle

The latest filing was on 27/10/2014: Final Gazette dissolved via voluntary strike-off.