Company NameArropeak Limited
DirectorPeter Adam Frederik Trampe
Company StatusDissolved
Company Number02001276
CategoryPrivate Limited Company
Incorporation Date18 March 1986(38 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Adam Frederik Trampe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDanish
StatusCurrent
Appointed29 September 1995(9 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressGaegersborg Alle 68
2920 Chartharllottlenund
Denmark
Foreign
Secretary NameClyde Secretaries Limited (Corporation)
StatusCurrent
Appointed30 June 1995(9 years, 3 months after company formation)
Appointment Duration28 years, 10 months
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr John Michael Higgins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressPrimrose Cottage
Lowthorpe
Driffield
North Humberside
YO25 0AS
Director NameMrs Margaret Mary Higgins
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressPrimrose Cottage
Lowthorpe
Driffield
North Humberside
YO25 0AS
Secretary NameMr John Michael Higgins
NationalityBritish
StatusResigned
Appointed20 May 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressPrimrose Cottage
Lowthorpe
Driffield
North Humberside
YO25 0AS
Director NameAnders Terkildsen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed30 June 1995(9 years, 3 months after company formation)
Appointment Duration3 months (resigned 29 September 1995)
RoleManaging Director
Correspondence AddressBible Brakes Veg 42th
Frederiksberg
1963
Denmark
Secretary NameSoren Kongsbak
NationalityDanish
StatusResigned
Appointed30 June 1995(9 years, 3 months after company formation)
Appointment Duration3 months (resigned 29 September 1995)
RoleVice President Finance
Correspondence AddressVangeboved 71
2840 Holte
Denmark

Location

Registered AddressErnst & Young
Lowgate House
Lowgate
Hull
HU1 1JJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 November 1996Dissolved (1 page)
7 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 1995Declaration of solvency (6 pages)
15 November 1995Res re power of liquidator (2 pages)
15 November 1995Appointment of a voluntary liquidator (2 pages)
15 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Secretary resigned (2 pages)
19 July 1995Full accounts made up to 31 January 1995 (8 pages)
14 June 1995Auditor's resignation (2 pages)
2 May 1995Return made up to 20/03/95; no change of members (4 pages)