Company NameArrow Scaffolding Limited
DirectorsPaul Linney and Darren Michael Stevenson
Company StatusDissolved
Company Number03377154
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul Linney
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(4 days after company formation)
Appointment Duration26 years, 11 months
RoleDirector/Company Secretary
Correspondence Address46 Portugal Street
Ashton Under Lyne
Lancashire
OL7 0JL
Director NameDarren Michael Stevenson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(4 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address27 Cathrine St East
Denton
Manchester
M34 3RQ
Secretary NamePaul Linney
NationalityBritish
StatusCurrent
Appointed01 June 1997(4 days after company formation)
Appointment Duration26 years, 11 months
RoleDirector/Company Secretary
Correspondence Address46 Portugal Street
Ashton Under Lyne
Lancashire
OL7 0JL
Director NameAmanda Litherland
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleSecretary
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Secretary NameAndrew Joseph
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,537
Cash£37
Current Liabilities£112,513

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 August 2001Dissolved (1 page)
23 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington stre leeds west yorkshire LS1 4JP (1 page)
27 November 2000Liquidators statement of receipts and payments (6 pages)
14 August 2000O/C - replacement of liquidator (8 pages)
14 August 2000Appointment of a voluntary liquidator (1 page)
15 May 2000Liquidators statement of receipts and payments (6 pages)
24 April 1999Registered office changed on 24/04/99 from: 257 stockport road ashton under lyne lancashire OL7 0NT (1 page)
3 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
30 June 1998Return made up to 28/05/98; full list of members (6 pages)
19 March 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997New secretary appointed;new director appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page)
5 July 1997Ad 29/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997Director resigned (1 page)
28 May 1997Incorporation (14 pages)