WHITE ARROW SUPPLIES & SERVICES LIMITED

Register to unlock more data on OkredoRegister

WHITE ARROW SUPPLIES & SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02079384

Incorporation date

01/12/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

First Floor, Skyways House, Speke Road, Speke, Liverpool L70 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1986)
dot icon02/09/2011
Final Gazette dissolved following liquidation
dot icon02/06/2011
Return of final meeting in a members' voluntary winding up
dot icon19/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon18/01/2011
Declaration of solvency
dot icon18/01/2011
Appointment of a voluntary liquidator
dot icon18/01/2011
Resolutions
dot icon11/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon10/01/2011
Director's details changed for Mr Steve Makin on 2010-01-10
dot icon10/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon10/01/2010
Secretary's details changed for Shop Direct Secretarial Services Ltd on 2010-01-04
dot icon10/01/2010
Director's details changed for Shop Direct Company Director Limited on 2010-01-04
dot icon17/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon26/02/2009
Accounts made up to 2008-04-30
dot icon08/01/2009
Return made up to 14/12/08; full list of members
dot icon08/01/2009
Director's Change of Particulars / littlewoods company director LIMITED / 06/05/2008 / Date of Birth was: 14-Nov-2002, now: none; Surname was: littlewoods company director LIMITED, now: shop direct company director LIMITED; HouseName/Number was: , now: first floor; Street was: first floor, now: skyways house,; Area was: skyways house, speke road,
dot icon08/01/2009
Secretary's Change of Particulars / littlewoods secretarial services LTD / 06/05/2008 / Surname was: littlewoods secretarial services LTD, now: shop direct secretarial services LTD; HouseName/Number was: , now: first floor; Street was: first floor, now: skyways house,; Area was: skyways house, speke road, speke, now: speke road, speke
dot icon29/09/2008
Director appointed mr steve makin
dot icon27/02/2008
Accounts made up to 2007-04-30
dot icon09/01/2008
Return made up to 14/12/07; full list of members
dot icon06/03/2007
Accounts made up to 2006-04-30
dot icon08/01/2007
Return made up to 14/12/06; full list of members
dot icon08/01/2007
Location of register of members
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New secretary appointed
dot icon07/09/2006
Director resigned
dot icon07/09/2006
Secretary resigned
dot icon27/02/2006
Accounts made up to 2005-04-30
dot icon30/01/2006
Registered office changed on 31/01/06 from: universal house devonshire street ardwick manchester M60 6EL
dot icon02/01/2006
Return made up to 14/12/05; full list of members
dot icon02/01/2006
Location of register of members
dot icon02/03/2005
Full accounts made up to 2004-04-30
dot icon09/01/2005
Return made up to 14/12/04; full list of members
dot icon09/01/2005
Director's particulars changed
dot icon18/10/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon12/01/2004
Return made up to 14/12/03; full list of members
dot icon12/01/2004
Location of register of members address changed
dot icon04/11/2003
Resolutions
dot icon04/11/2003
Resolutions
dot icon04/11/2003
Resolutions
dot icon21/07/2003
Registered office changed on 22/07/03 from: 19TH floor arndale house arndale centre market street manchester M60 6EQ
dot icon09/06/2003
New secretary appointed
dot icon09/06/2003
Registered office changed on 10/06/03 from: universal house devonshire street manchester M60 6EL
dot icon09/06/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Secretary resigned
dot icon09/06/2003
Director resigned
dot icon02/06/2003
Resolutions
dot icon05/03/2003
Auditor's resignation
dot icon04/03/2003
Secretary resigned
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Director resigned
dot icon04/03/2003
New secretary appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
New director appointed
dot icon25/01/2003
Full accounts made up to 2002-03-31
dot icon15/01/2003
Location of register of members
dot icon13/01/2003
Return made up to 14/12/02; full list of members
dot icon31/07/2002
Director resigned
dot icon31/07/2002
Director resigned
dot icon31/07/2002
Director's particulars changed
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
New secretary appointed
dot icon13/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon26/01/2002
Full accounts made up to 2001-03-31
dot icon08/01/2002
Return made up to 14/12/01; full list of members
dot icon08/01/2002
New secretary appointed
dot icon07/10/2001
New director appointed
dot icon07/10/2001
New director appointed
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Secretary resigned;director resigned
dot icon07/08/2001
Registered office changed on 08/08/01 from: universal house devonshire street manchester M60 6EL
dot icon07/08/2001
Registered office changed on 08/08/01 from: 250 bransford road worcester WR99 1AA
dot icon18/12/2000
Return made up to 14/12/00; full list of members
dot icon21/08/2000
Full accounts made up to 2000-03-31
dot icon04/01/2000
Full accounts made up to 1999-03-31
dot icon04/01/2000
Return made up to 14/12/99; full list of members
dot icon04/01/2000
Director's particulars changed
dot icon25/10/1999
Director's particulars changed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon08/09/1999
Director resigned
dot icon13/01/1999
Return made up to 14/12/98; no change of members
dot icon13/01/1999
Director's particulars changed
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon07/01/1999
Director resigned
dot icon23/11/1998
Director's particulars changed
dot icon11/11/1998
Director resigned
dot icon27/09/1998
Auditor's resignation
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon29/12/1997
Return made up to 14/12/97; full list of members
dot icon06/01/1997
Return made up to 14/12/96; full list of members
dot icon06/01/1997
Full accounts made up to 1996-03-31
dot icon29/08/1996
Director resigned
dot icon08/01/1996
Full accounts made up to 1995-03-31
dot icon08/01/1996
Return made up to 14/12/95; no change of members
dot icon19/07/1995
Director resigned
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon09/01/1995
Return made up to 14/12/94; no change of members
dot icon09/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Amended full accounts made up to 1993-03-31
dot icon25/05/1994
Certificate of change of name
dot icon23/01/1994
Return made up to 14/12/93; full list of members
dot icon23/01/1994
Director's particulars changed
dot icon15/01/1994
Full accounts made up to 1993-03-31
dot icon05/10/1993
New director appointed
dot icon05/10/1993
New director appointed
dot icon10/02/1993
Registered office changed on 11/02/93 from: 250 bransford road worcester. WR2 5ES
dot icon09/01/1993
Full accounts made up to 1992-03-31
dot icon09/01/1993
Return made up to 14/12/92; no change of members
dot icon06/05/1992
Registered office changed on 07/05/92 from: 23 the tything worcester WR1 1HH
dot icon06/01/1992
Full accounts made up to 1991-03-31
dot icon06/01/1992
Return made up to 14/12/91; no change of members
dot icon11/06/1991
Location of register of members
dot icon07/04/1991
Resolutions
dot icon07/04/1991
Resolutions
dot icon07/04/1991
Resolutions
dot icon07/04/1991
Director resigned
dot icon02/01/1991
Full accounts made up to 1990-03-31
dot icon02/01/1991
Return made up to 14/12/90; full list of members
dot icon12/06/1990
Director resigned
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon05/10/1989
Return made up to 15/09/89; full list of members
dot icon13/09/1989
New director appointed
dot icon13/09/1989
New director appointed
dot icon06/07/1989
Director resigned
dot icon16/05/1989
Director's particulars changed
dot icon05/02/1989
Full accounts made up to 1988-03-31
dot icon22/01/1989
Director resigned
dot icon28/07/1988
Return made up to 15/06/88; full list of members
dot icon09/03/1988
New director appointed
dot icon08/03/1988
New director appointed
dot icon08/10/1987
Director resigned
dot icon07/10/1987
New director appointed
dot icon30/06/1987
Director resigned
dot icon30/06/1987
New director appointed
dot icon06/04/1987
Certificate of change of name
dot icon15/02/1987
Registered office changed on 16/02/87 from: 47 brunswick place london N1 6EE
dot icon15/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turpin, Alan Robert
Director
28/09/1999 - 08/07/2001
17
Greenfield, David
Director
28/09/1999 - 08/07/2001
16
SHOP DIRECT SECRETARIAL SERVICES LTD
Corporate Secretary
07/09/2006 - Present
72
SHOP DIRECT COMPANY DIRECTOR LIMITED
Corporate Director
07/09/2006 - Present
59
Gilbert, Paul John Thomas
Director
09/07/2001 - 31/05/2002
111

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 WHITE ARROW SUPPLIES & SERVICES LIMITED

WHITE ARROW SUPPLIES & SERVICES LIMITED is an(a) Dissolved company incorporated on 01/12/1986 with the registered office located at First Floor, Skyways House, Speke Road, Speke, Liverpool L70 1AB. There are currently 3 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 WHITE ARROW SUPPLIES & SERVICES LIMITED?

toggle

WHITE ARROW SUPPLIES & SERVICES LIMITED is currently Dissolved. It was registered on 01/12/1986 and dissolved on 02/09/2011.

Where is WHITE ARROW SUPPLIES & SERVICES LIMITED located?

toggle

WHITE ARROW SUPPLIES & SERVICES LIMITED is registered at First Floor, Skyways House, Speke Road, Speke, Liverpool L70 1AB.

What is the latest filing for WHITE ARROW SUPPLIES & SERVICES LIMITED?

toggle

The latest filing was on 02/09/2011: Final Gazette dissolved following liquidation.