Company NameArrowaim Limited
DirectorsJennifer Louise Aalbregt and Lynn Elizabeth McNamara
Company StatusDissolved
Company Number03947425
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJennifer Louise Aalbregt
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(6 months, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleRecruitment Consultant
Correspondence Address4 Railway Cottages
Hillam Lane, Burton Salmon
Leeds
West Yorkshire
LS25 5JQ
Director NameLynn Elizabeth McNamara
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(9 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months
RoleRecruitment Consultant
Correspondence Address30 Church Lane
Swillington
Leeds
Yorkshire
LS26 8DX
Secretary NameCraig McNamara
NationalityBritish
StatusCurrent
Appointed17 June 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleStudent
Correspondence Address30 Church Lane
Swillington
Leeds
West Yorkshire
LS26 8DX
Director NameLynn Mason
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2000(3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 October 2000)
RoleCompany Director
Correspondence Address21a Station Road
Riccall
York
North Yorkshire
YO19 6QJ
Secretary NameJennifer Aalbregt
NationalityEnglish
StatusResigned
Appointed17 March 2000(3 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 May 2000)
RoleProposed Company Director
Correspondence Address21a Station Road
Riccall
York
North Yorkshire
YO19 6QJ
Director NameJennifer Louise Aalbregt
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(3 weeks, 5 days after company formation)
Appointment Duration1 week, 2 days (resigned 19 April 2000)
RoleRecruitment Consultant
Correspondence Address5 Fairfield
Fairburn
Knottingley
West Yorkshire
WF11 9LB
Director NameGeorge Robert Cowdell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 August 2000)
RoleRecruitment Consultant
Correspondence Address36 Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9AA
Secretary NameSarah Smith
NationalityBritish
StatusResigned
Appointed17 May 2000(2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 2000)
RoleCompany Accountant
Correspondence Address67 Mount Park
Riccall
York
North Yorkshire
YO19 6QU
Secretary NameJohn Threshie
NationalityBritish
StatusResigned
Appointed09 August 2000(4 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 October 2000)
RoleCompany Director
Correspondence Address63 Poole Road
Leeds
West Yorkshire
LS15 7HD
Secretary NameColin Haggerty
NationalityBritish
StatusResigned
Appointed03 October 2000(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 2002)
RoleCompany Director
Correspondence Address4 Railway Cottages
Hillam Lane, Burton Salmon
Leeds
West Yorkshire
LS25 5JQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£61,673
Cash£17,991
Current Liabilities£228,815

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 January 2005Dissolved (1 page)
8 October 2004Liquidators statement of receipts and payments (5 pages)
8 October 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
17 March 2003Statement of affairs (6 pages)
17 March 2003Appointment of a voluntary liquidator (1 page)
17 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2003Registered office changed on 27/02/03 from: the container base, valley farm way, stourton leeds west yorkshire LS10 1SE (1 page)
8 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
18 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002New director appointed (2 pages)
19 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
3 May 2001Return made up to 14/03/01; full list of members (6 pages)
12 October 2000Director resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
17 May 2000Secretary resigned;director resigned (1 page)
28 April 2000Registered office changed on 28/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (1 page)
28 April 2000New secretary appointed (1 page)
28 April 2000Secretary resigned (1 page)
14 April 2000Particulars of mortgage/charge (4 pages)
14 April 2000New director appointed (2 pages)
10 April 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
14 March 2000Incorporation (18 pages)