BLACK ARROW (2009) LIMITED

Register to unlock more data on OkredoRegister

BLACK ARROW (2009) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01770525

Incorporation date

15/11/1983

Size

Full

Contacts

Registered address

Registered address

155-157 Staines Road, Hounslow, Middlesex TW3 3JBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1986)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/08/2011
Voluntary strike-off action has been suspended
dot icon18/07/2011
First Gazette notice for voluntary strike-off
dot icon06/07/2011
Application to strike the company off the register
dot icon11/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2010-03-31
dot icon17/02/2010
Certificate of re-registration from Public Limited Company to Private
dot icon17/02/2010
Re-registration of Memorandum and Articles
dot icon17/02/2010
Resolutions
dot icon17/02/2010
Re-registration from a public company to a private limited company
dot icon07/01/2010
Termination of appointment of Paul Edward as a director
dot icon07/01/2010
Termination of appointment of Anthony Cole as a director
dot icon07/01/2010
Termination of appointment of Simon Watts as a director
dot icon07/01/2010
Termination of appointment of Roy Pelham as a director
dot icon07/01/2010
Termination of appointment of Charles Gee as a director
dot icon02/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon02/11/2009
Director's details changed for Arnold Edward on 2009-10-31
dot icon02/11/2009
Director's details changed for Maurice Edward on 2009-10-31
dot icon01/11/2009
Director's details changed for Charles Gee on 2009-10-31
dot icon01/11/2009
Director's details changed for Roy James Pelham on 2009-10-31
dot icon01/11/2009
Director's details changed for Ronald Norman Waxman on 2009-10-31
dot icon01/11/2009
Director's details changed for Simon John Watts on 2009-10-31
dot icon01/11/2009
Director's details changed for Anthony Peter Cole on 2009-10-31
dot icon01/11/2009
Director's details changed for Paul Edward on 2009-10-31
dot icon27/10/2009
Full accounts made up to 2009-03-31
dot icon28/08/2009
Certificate of change of name
dot icon25/06/2009
Director's Change of Particulars / simon watts / 26/06/2009 / HouseName/Number was: , now: 7; Street was: mile end house 41VICTORIA street, now: elizabeth avenue; Area was: englefield green, now: ; Post Town was: egham, now: bagshot; Post Code was: TW20 0QX, now: GU19 5NX; Country was: , now: united kingdom; Occupation was: sales person, now: sales
dot icon29/10/2008
Full accounts made up to 2008-03-31
dot icon09/10/2008
Return made up to 10/10/08; full list of members
dot icon02/06/2008
Registered office changed on 03/06/2008 from 748 london road hounslow TW3 1PD
dot icon24/10/2007
Full accounts made up to 2007-03-31
dot icon11/10/2007
Return made up to 10/10/07; full list of members
dot icon01/07/2007
Director resigned
dot icon11/10/2006
Return made up to 10/10/06; full list of members
dot icon25/09/2006
Full accounts made up to 2006-03-31
dot icon09/10/2005
Return made up to 10/10/05; full list of members
dot icon14/09/2005
Full accounts made up to 2005-03-31
dot icon20/07/2005
New director appointed
dot icon27/10/2004
Full accounts made up to 2004-03-31
dot icon14/10/2004
Return made up to 10/10/04; full list of members
dot icon28/09/2004
Director resigned
dot icon15/10/2003
Return made up to 10/10/03; full list of members
dot icon15/10/2003
Full accounts made up to 2003-03-31
dot icon31/10/2002
Return made up to 10/10/02; full list of members
dot icon24/10/2002
Director resigned
dot icon09/10/2002
Full accounts made up to 2002-03-31
dot icon15/11/2001
Director resigned
dot icon18/10/2001
Return made up to 10/10/01; full list of members
dot icon18/10/2001
Director resigned
dot icon07/10/2001
Full accounts made up to 2001-03-31
dot icon10/06/2001
New director appointed
dot icon18/10/2000
Return made up to 10/10/00; full list of members
dot icon18/10/2000
New director appointed
dot icon11/10/2000
Full accounts made up to 2000-03-31
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon15/08/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon26/10/1999
Return made up to 10/10/99; full list of members
dot icon26/10/1999
Registered office changed on 27/10/99
dot icon12/10/1999
Director resigned
dot icon09/03/1999
Registered office changed on 10/03/99 from: micklebring way off hellaby lane hellaby industrial estate hellaby south yorks S66 89D
dot icon08/11/1998
Return made up to 10/10/98; no change of members
dot icon29/10/1998
Full accounts made up to 1998-03-31
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Memorandum and Articles of Association
dot icon14/05/1998
Certificate of change of name
dot icon13/01/1998
New director appointed
dot icon29/12/1997
Amended full accounts made up to 1997-03-31
dot icon22/10/1997
Return made up to 10/10/97; full list of members
dot icon19/10/1997
Full accounts made up to 1997-03-31
dot icon15/07/1997
New director appointed
dot icon30/10/1996
Full accounts made up to 1996-03-31
dot icon22/10/1996
Return made up to 10/10/96; no change of members
dot icon22/10/1996
Director resigned
dot icon05/10/1996
Director resigned
dot icon21/04/1996
Director resigned
dot icon17/01/1996
New director appointed
dot icon06/11/1995
Return made up to 10/10/95; no change of members
dot icon01/10/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1994-03-31
dot icon26/10/1994
Return made up to 10/10/94; full list of members
dot icon01/11/1993
Full accounts made up to 1993-03-31
dot icon21/10/1993
Return made up to 10/10/93; no change of members
dot icon15/10/1992
Full accounts made up to 1992-03-31
dot icon15/10/1992
Return made up to 10/10/92; no change of members
dot icon31/10/1991
Full accounts made up to 1991-03-31
dot icon31/10/1991
Return made up to 10/10/91; full list of members
dot icon11/02/1991
Full accounts made up to 1990-03-31
dot icon11/02/1991
Return made up to 31/10/90; no change of members
dot icon12/11/1989
Full accounts made up to 1989-03-31
dot icon12/11/1989
Return made up to 10/10/89; full list of members
dot icon28/08/1989
Director resigned
dot icon21/11/1988
Full accounts made up to 1988-03-31
dot icon21/11/1988
Return made up to 11/10/88; full list of members
dot icon17/11/1987
Full group accounts made up to 1987-03-31
dot icon17/11/1987
Return made up to 20/10/87; bulk list available separately
dot icon03/12/1986
Return of allotments
dot icon18/11/1986
Accounting reference date extended from 31/12 to 31/03
dot icon13/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon24/10/1986
Return made up to 14/10/86; full list of members
dot icon08/10/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pelham, Roy James
Director
18/07/2005 - 08/01/2010
5
Edward, Paul
Director
12/09/2000 - 08/01/2010
7
Slater, Stephen
Director
12/09/2000 - 30/09/2002
5
Scurrah Whitton, Anthony
Director
23/12/1997 - 01/02/2000
-
Hyde, Stephen James Kennedy
Director
12/09/2000 - 28/06/2007
1

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 BLACK ARROW (2009) LIMITED

BLACK ARROW (2009) LIMITED is an(a) Dissolved company incorporated on 15/11/1983 with the registered office located at 155-157 Staines Road, Hounslow, Middlesex TW3 3JB. 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 BLACK ARROW (2009) LIMITED?

toggle

BLACK ARROW (2009) LIMITED is currently Dissolved. It was registered on 15/11/1983 and dissolved on 26/12/2011.

Where is BLACK ARROW (2009) LIMITED located?

toggle

BLACK ARROW (2009) LIMITED is registered at 155-157 Staines Road, Hounslow, Middlesex TW3 3JB.

What does BLACK ARROW (2009) LIMITED do?

toggle

BLACK ARROW (2009) LIMITED operates in the Manufacture of other furniture (36.14 - SIC 2003) sector.

What is the latest filing for BLACK ARROW (2009) LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.