About

Registered Number: 04523839
Date of Incorporation: 02/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 10 months ago)
Registered Address: MAZARS LLP, 1 St. Peters Square, Manchester, M2 3DE

 

Established in 2002, Arrowebrook Motors Ltd has its registered office in Manchester, it has a status of "Dissolved". There are 3 directors listed as Armstrong, Gillian, Armstrong, Gillian, Armstrong, Ronald for Arrowebrook Motors Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Gillian 01 October 2011 - 1
ARMSTRONG, Ronald 02 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Gillian 02 September 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 04 April 2017
AD01 - Change of registered office address 19 January 2017
LIQ MISC - N/A 05 December 2016
LIQ MISC OC - N/A 21 October 2016
4.40 - N/A 17 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2016
4.68 - Liquidator's statement of receipts and payments 11 August 2016
AD01 - Change of registered office address 09 July 2015
RESOLUTIONS - N/A 08 July 2015
4.70 - N/A 08 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 July 2015
AA - Annual Accounts 04 February 2015
AD01 - Change of registered office address 28 January 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 04 October 2012
AP01 - Appointment of director 04 October 2012
SH01 - Return of Allotment of shares 04 October 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 29 September 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 04 October 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 04 October 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 03 October 2003
225 - Change of Accounting Reference Date 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
NEWINC - New incorporation documents 02 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.