Company NameArrow Ea Limited
Company StatusDissolved
Company Number00311976
CategoryPrivate Limited Company
Incorporation Date23 March 1936(88 years, 1 month ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NameE. & A. Ashworth Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(66 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 25 November 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Secretary NameMr James Richard Russell
NationalityBritish
StatusClosed
Appointed16 December 2005(69 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 25 November 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(74 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 25 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Times Place 45 Pall Mall
London
SW1Y 5GP
Director NameKarl Peach
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(56 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 December 1992)
RoleCompany Director
Correspondence Address226 Penns Lane
Sutton Coldfield
West Midlands
B76 1LQ
Director NameMr Albert Michael Sanderson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(56 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 May 1995)
RoleDirectdr
Country of ResidenceUnited Kingdom
Correspondence Address4 Biton Close
Harborne
Birmingham
West Midlands
B17 0AL
Secretary NameMr Frank Blurton
NationalityBritish
StatusResigned
Appointed31 August 1992(56 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 May 2002)
RoleCompany Director
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Director NameMark Ryndycz
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(56 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Kilmorie Road
Cannock
Shrophire
WS11 7HZ
Director NameMr Roderick Donald Armitage
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(59 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1999)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address31 Parkgate
London
SE3 9XF
Director NameMr Frank Blurton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(59 years, 2 months after company formation)
Appointment Duration7 years (resigned 29 May 2002)
RoleSecretary
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Director NameMr Richard Laurence Todd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(63 years, 1 month after company formation)
Appointment Duration11 years (resigned 01 May 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(66 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Secretary NameGeorge Howden
NationalityBritish
StatusResigned
Appointed29 May 2002(66 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2003)
RoleCompany Director
Correspondence AddressLittle Chegworth
Chegworth Road
Harrietsham
Kent
ME17 1DG
Secretary NameMr Declan John Tierney
NationalityBritish
StatusResigned
Appointed21 October 2003(67 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Huron Road
London
SW17 8RE

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

15k at £1Staveley Industries PLC
99.99%
Ordinary
1 at £1Mr Richard Laurence Todd
0.01%
Ordinary

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2013Restoration by order of the court (3 pages)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2011Annual return made up to 2 May 2008 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 2 May 2006 (5 pages)
16 March 2011Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 15,000
(14 pages)
16 March 2011Annual return made up to 2 May 2009 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 2 May 2009 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 15,000
(14 pages)
16 March 2011Annual return made up to 2 May 2007 (5 pages)
16 March 2011Annual return made up to 2 May 2008 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 2 May 2006 (5 pages)
16 March 2011Annual return made up to 2 May 2007 (5 pages)
9 March 2011Appointment of Mr Nicholas James Tarn as a director (3 pages)
9 March 2011Termination of appointment of Clinton Gleave as a director (2 pages)
9 March 2011Termination of appointment of Richard Todd as a director (2 pages)
29 March 2010Restoration by order of the court (4 pages)
21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page)
4 August 2005Full accounts made up to 31 December 2004 (8 pages)
7 June 2005Return made up to 02/05/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
1 June 2004Return made up to 02/05/04; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
5 June 2003Return made up to 02/05/03; full list of members (7 pages)
10 June 2002New director appointed (1 page)
10 June 2002New director appointed (1 page)
6 June 2002Secretary resigned;director resigned (1 page)
6 June 2002New secretary appointed (2 pages)
9 May 2002Return made up to 02/05/02; full list of members (5 pages)
21 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 September 2001Return made up to 31/08/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 September 2000Return made up to 31/08/00; full list of members (5 pages)
18 September 2000Accounts for a dormant company made up to 1 April 2000 (1 page)
18 September 2000Accounts for a dormant company made up to 1 April 2000 (1 page)
5 October 1999Accounts for a dormant company made up to 3 April 1999 (2 pages)
5 October 1999Accounts for a dormant company made up to 3 April 1999 (2 pages)
23 September 1999Director's particulars changed (2 pages)
14 September 1999Return made up to 31/08/99; full list of members (8 pages)
18 May 1999New director appointed (4 pages)
18 May 1999Director resigned (1 page)
18 November 1998Accounts for a dormant company made up to 28 March 1998 (1 page)
16 September 1998Return made up to 31/08/98; full list of members (6 pages)
29 May 1998Company name changed E. & A. ashworth LIMITED\certificate issued on 01/06/98 (2 pages)
17 September 1997Accounts for a dormant company made up to 29 March 1997 (1 page)
9 September 1997Return made up to 31/08/97; full list of members (7 pages)
18 September 1996Accounts for a dormant company made up to 30 March 1996 (1 page)
8 September 1996Return made up to 31/08/96; full list of members (7 pages)
28 September 1995Accounts for a dormant company made up to 1 April 1995 (1 page)
28 September 1995Accounts for a dormant company made up to 1 April 1995 (1 page)
18 September 1995Return made up to 31/08/95; full list of members (12 pages)
23 May 1995Director resigned;new director appointed (6 pages)
23 May 1995Director resigned;new director appointed (6 pages)