Company NameArnells Contracts Limited
DirectorsClive Lawrence Green and Mitchell Howard Green
Company StatusDissolved
Company Number01176619
CategoryPrivate Limited Company
Incorporation Date9 July 1974(49 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameClive Lawrence Green
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(18 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTycehurst Lodge
84 Tycehurst Hill
Loughton
Essex
IG10 1DA
Director NameMitchell Howard Green
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(18 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressPennington 88 High Road
Chigwell
Essex
IG7 6PJ
Secretary NameClive Lawrence Green
NationalityBritish
StatusCurrent
Appointed02 December 1995(21 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleDirector`
Correspondence AddressTycehurst Lodge
84 Tycehurst Hill
Lougton
Essex
IG10 1DA
Director NameSheila Green
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address3 Half Acre
67/69 Woodford Road
London
E18 2EX
Director NamePeter Leslie Stocks
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(18 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 December 1995)
RoleContracts Manager
Correspondence Address21 Norheads Lane
Biggin Hill
Kent
TN16 3XS
Secretary NameSheila Green
NationalityBritish
StatusResigned
Appointed11 December 1992(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address3 Half Acre
67/69 Woodford Road
London
E18 2EX

Location

Registered AddressHiggison House
381-383 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£636,113
Current Liabilities£56,212

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 September 2004Dissolved (1 page)
1 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
15 July 2003Liquidators statement of receipts and payments (5 pages)
17 July 2002Appointment of a voluntary liquidator (1 page)
17 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 July 2002Declaration of solvency (3 pages)
7 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 January 2002Return made up to 11/12/01; full list of members (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 February 2001Return made up to 11/12/00; full list of members (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 February 2000Return made up to 11/12/99; full list of members (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 January 1999Return made up to 11/12/98; full list of members (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
25 January 1998Return made up to 11/12/97; full list of members (6 pages)
22 January 1997Return made up to 11/12/96; full list of members (6 pages)
27 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
24 April 1996Return made up to 11/12/95; full list of members (7 pages)
9 April 1996New secretary appointed (2 pages)
29 March 1996Secretary resigned (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Director resigned (1 page)
13 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)