Company NameArrowbrand Equipment Limited
Company StatusDissolved
Company Number01136652
CategoryPrivate Limited Company
Incorporation Date27 September 1973(50 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMrs Susan Mary Bembridge
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(17 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address388 Westdale Lane
Mapperley
Nottingham
Nottinghamshire
NG3 6ES
Director NameMr Derek Edward Leatherland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(17 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address8 The Grove
Southey Street
Nottingham
Nottinghamshire
NG7 4BQ
Director NameMr Raymond Albert Leatherland
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(17 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address8 The Grove
Southey Street
Nottingham
Nottinghamshire
NG7 4BQ
Director NameMr Barrie Terence Thomas
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(17 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7/9 Newgate Street
Bingham
Nottingham
Nottinghamshire
NG13 8FD
Secretary NameMr Derek Edward Leatherland
NationalityBritish
StatusCurrent
Appointed23 May 1991(17 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address8 The Grove
Southey Street
Nottingham
Nottinghamshire
NG7 4BQ

Location

Registered Address3-5 Rickmansworth Road
Watford
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 April 1999Dissolved (1 page)
15 January 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
21 May 1998Sec/state release of liquidator (1 page)
20 May 1998O/C 6/4/98 rem/liq. Appt/liq (43 pages)
20 May 1998Notice of ceasing to act as a voluntary liquidator (1 page)
20 May 1998Appointment of a voluntary liquidator (2 pages)
20 January 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
26 March 1997Receiver ceasing to act (1 page)
25 March 1997Receiver's abstract of receipts and payments (2 pages)
14 March 1997Receiver's abstract of receipts and payments (2 pages)
24 January 1997Liquidators statement of receipts and payments (5 pages)
5 July 1996Liquidators statement of receipts and payments (5 pages)
12 March 1996Receiver's abstract of receipts and payments (3 pages)
18 July 1995Appointment of a voluntary liquidator (2 pages)
18 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 July 1995Statement of Affairs in administrative receivership following report to creditors (28 pages)