Company NameArmoto Windings Limited
DirectorsHarry Jervis and Pamela Rosemary Jervis
Company StatusDissolved
Company Number01095905
CategoryPrivate Limited Company
Incorporation Date14 February 1973(51 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameHarry Jervis
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(18 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressBrooke House Whittington Hill
Chesterfield
Derbyshire
S41 9ET
Secretary NamePamela Rosemary Jervis
NationalityBritish
StatusCurrent
Appointed01 December 1995(22 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleSecretary
Correspondence Address243 Holland Road
Old Whittington
Chesterfield
Derbyshire
S41 9HD
Director NamePamela Rosemary Jervis
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1997(24 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleSecretary
Correspondence Address243 Holland Road
Old Whittington
Chesterfield
Derbyshire
S41 9HD
Director NamePamela Rosemary Jervis
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 1993)
RoleCompany Director
Correspondence Address243 Holland Road
Old Whittington
Chesterfield
Derbyshire
S41 9HD
Director NameMr Nigel Robert Sterland
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(18 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 1995)
RoleAccountant
Correspondence Address8 Sandstone Avenue
Walton
Chesterfield
Derbyshire
S42 7NS
Secretary NameMr Nigel Robert Sterland
NationalityBritish
StatusResigned
Appointed01 March 1991(18 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address8 Sandstone Avenue
Walton
Chesterfield
Derbyshire
S42 7NS
Director NameHarry Jervis (Junior)
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 1997)
RoleProduction Manager
Correspondence Address142 Chester Street
Chesterfield
Derbyshire
S40 1DL

Location

Registered Address28 Kenwood Park Road
Sheffield
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 April 2000Dissolved (1 page)
17 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
4 June 1999Notice of ceasing to act as a voluntary liquidator (1 page)
26 April 1999Liquidators statement of receipts and payments (7 pages)
13 January 1999Resignation of a liquidator (1 page)
13 January 1999Appointment of a voluntary liquidator (1 page)
2 November 1998Liquidators statement of receipts and payments (6 pages)
16 February 1998Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 1997 (6 pages)
16 February 1998Notice of completion of voluntary arrangement (16 pages)
3 November 1997Statement of affairs (25 pages)
24 October 1997Registered office changed on 24/10/97 from: dunstan trading estate foxwood road sheepbridge chesterfield S41 9RF (1 page)
22 October 1997Appointment of a voluntary liquidator (1 page)
22 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 1997Director resigned (1 page)
22 April 1997Return made up to 06/03/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (14 pages)
6 August 1996Secretary resigned;director resigned (1 page)
6 August 1996New secretary appointed (2 pages)
6 August 1996New director appointed (2 pages)
30 May 1996Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
8 June 1995Return made up to 06/03/95; no change of members (4 pages)