Company NameA.R.W. Enterprises Limited
Company StatusDissolved
Company Number02216469
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 3 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Reginald Winch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(4 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 11 January 2005)
RoleManaging Director
Correspondence Address44 Garth Lane
Hambleton
Selby
North Yorkshire
YO8 9QA
Secretary NameMiss Susan Harrow
NationalityBritish
StatusClosed
Appointed10 December 2002(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 11 January 2005)
RoleCompany Director
Correspondence Address4 Courtney House
The Courtneys
Selby
North Yorkshire
YO8 9QR
Director NameMiss Susan Harrow
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 April 1995)
RoleSecretary
Correspondence Address4 Courtney House
The Courtneys
Selby
North Yorkshire
YO8 9QR
Secretary NameMiss Susan Harrow
NationalityBritish
StatusResigned
Appointed24 April 1992(4 years, 2 months after company formation)
Appointment Duration8 years (resigned 12 May 2000)
RoleCompany Director
Correspondence Address4 Courtney House
The Courtneys
Selby
North Yorkshire
YO8 9QR
Director NameMr David Walsh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(7 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSunnyvilla
Siding Lane, Barlby
Selby
North Yorkshire
YO8 5JL
Director NameMr Patrick Maher
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence Address45 Alexandra Road
Pudsey
West Yorkshire
LS28 8BX
Director NameMr Peter Stevens
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Christleton
Shevington
Wigan
Lancashire
WN6 8DQ
Secretary NameMr Peter Stevens
NationalityBritish
StatusResigned
Appointed20 October 2000(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Christleton
Shevington
Wigan
Lancashire
WN6 8DQ

Location

Registered AddressM Proudlock And Co
Titan House
Station Road
Horsforth
LS18 5PA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£2,074
Current Liabilities£2,074

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
9 August 2004Application for striking-off (1 page)
11 November 2003Accounts made up to 28 February 2003 (12 pages)
16 May 2003Return made up to 24/04/03; full list of members (6 pages)
7 February 2003Director resigned (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002Secretary resigned (1 page)
18 December 2002Accounts for a small company made up to 28 February 2002 (4 pages)
14 May 2002Return made up to 24/04/02; full list of members (7 pages)
22 April 2002Accounts for a small company made up to 28 February 2001 (4 pages)
27 April 2001Return made up to 24/04/01; full list of members (6 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001New secretary appointed (2 pages)
5 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
12 June 2000Return made up to 24/04/00; full list of members (6 pages)
24 May 2000Secretary resigned (1 page)
9 March 2000Accounts for a small company made up to 28 February 1999 (4 pages)
19 August 1999Auditor's resignation (1 page)
25 June 1999Accounts for a small company made up to 28 February 1998 (3 pages)
28 April 1999Return made up to 24/04/99; no change of members (4 pages)
24 March 1999New director appointed (2 pages)
4 August 1998Accounts for a small company made up to 28 February 1997 (5 pages)
24 May 1998Return made up to 24/04/98; no change of members (4 pages)
9 September 1997Return made up to 24/04/97; full list of members (6 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Particulars of mortgage/charge (6 pages)
23 October 1996Accounts for a small company made up to 29 February 1996 (3 pages)
1 May 1996Return made up to 24/04/96; full list of members (6 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Director resigned (2 pages)
6 February 1996Accounting reference date extended from 31/01 to 28/02 (1 page)
1 June 1995New director appointed (2 pages)
30 May 1995Accounts for a small company made up to 31 January 1995 (4 pages)
26 April 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 May 1990Accounts for a small company made up to 31 January 1989 (4 pages)
4 January 1990Return made up to 21/08/89; full list of members (4 pages)