Company NameArrowgate Limited
Company StatusDissolved
Company Number04170714
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Anthony Harrington
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Spring Lane, Heslington
York
North Yorkshire
YO10 5DZ
Director NameMr Michael Smyth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwansway Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Secretary NameMr John Anthony Harrington
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Spring Lane, Heslington
York
North Yorkshire
YO10 5DZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
24 December 2004Application for striking-off (1 page)
16 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 May 2004Return made up to 01/03/04; full list of members (7 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 October 2003Registered office changed on 08/10/03 from: 13 silverwell street bolton greater manchester BL1 1PP (1 page)
18 April 2003Return made up to 01/03/03; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 June 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2001Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
1 March 2001Incorporation (16 pages)