Company NameArnold Manufacturing (Thurnscoe) Limited
DirectorsNicholas John Arnold and Roger William Arnold
Company StatusDissolved
Company Number02904053
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Nicholas John Arnold
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(same day as company formation)
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
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Tarquins 5 Dunniwood Reach
Bessacarr
Doncaster
South Yorkshire
DN4 7AS
Secretary NameMr Nicholas John Arnold
NationalityBritish
StatusCurrent
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address35 Cantley Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6NA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 October 2000Dissolved (1 page)
4 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2000Liquidators statement of receipts and payments (5 pages)
22 March 1999Registered office changed on 22/03/99 from: 84 high street thurnscoe rotherham south yorkshire S63 0QH (1 page)
18 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1999Statement of affairs (6 pages)
18 March 1999Appointment of a voluntary liquidator (1 page)
5 March 1998Return made up to 02/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 April 1997Return made up to 02/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
14 March 1996Return made up to 02/03/96; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 March 1995Return made up to 02/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)