Company NameArnos Tap & Die Co.Limited
DirectorsRobert Gregory and Peter Bar
Company StatusDissolved
Company Number00976320
CategoryPrivate Limited Company
Incorporation Date6 April 1970(54 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameRobert Gregory
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(21 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleSales Director
Correspondence Address21a Hamilton Road
Cambridge
Cambridgeshire
CB4 1BP
Secretary NameRobert Gregory
NationalityBritish
StatusCurrent
Appointed28 May 1991(21 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address21a Hamilton Road
Cambridge
Cambridgeshire
CB4 1BP
Director NamePeter Bar
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(27 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleProduction Director
Correspondence AddressCootys
Burton End
Stansted
Essex
CM24 8UE
Director NameAlbert Bar
Date of BirthMarch 1930 (Born 94 years ago)
NationalitySwiss
StatusResigned
Appointed28 May 1991(21 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 27 February 1998)
RoleProduction Director
Correspondence Address60 New Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6HE

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,997
Cash£4,804
Current Liabilities£112,527

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2007Dissolved (1 page)
29 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2007Liquidators statement of receipts and payments (5 pages)
6 September 2006Liquidators statement of receipts and payments (5 pages)
3 April 2006Liquidators statement of receipts and payments (5 pages)
5 September 2005Liquidators statement of receipts and payments (6 pages)
31 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2004Statement of affairs (4 pages)
31 August 2004Appointment of a voluntary liquidator (1 page)
16 August 2004Registered office changed on 16/08/04 from: 34,raynham road, bishops stortford herts CM23 5PL (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 August 2003Return made up to 06/06/03; full list of members (7 pages)
25 February 2003Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(7 pages)
1 October 2001Return made up to 06/06/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2001Return made up to 06/06/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 September 1999Return made up to 06/06/99; full list of members (6 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 September 1998Return made up to 06/06/98; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 June 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 June 1996Return made up to 06/06/96; full list of members (6 pages)
13 June 1995Return made up to 06/06/95; no change of members (6 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)