Company NameR. W. Arnold Limited
Company StatusDissolved
Company Number01097756
CategoryPrivate Limited Company
Incorporation Date21 February 1973(51 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMrs Maureen Arnold
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address40 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AZ
Director NameMr Nicholas John Arnold
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address35 Cantley Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6NA
Director NameMr Roger William Arnold
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address40 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AZ
Secretary NameMrs Maureen Arnold
NationalityBritish
StatusCurrent
Appointed25 October 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address40 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AZ

Location

Registered AddressElsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

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

Filing History

2 November 2000Dissolved (1 page)
2 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
22 April 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
1 April 1997Appointment of a voluntary liquidator (1 page)
1 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 1997Statement of affairs (10 pages)
25 February 1997Registered office changed on 25/02/97 from: 40 bawtry road bessacarr doncaster (1 page)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
12 November 1996Return made up to 25/10/96; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 October 1995Return made up to 25/10/95; full list of members (6 pages)