Company NameArrowhead Quay Limited
Company StatusDissolved
Company Number01605675
CategoryPrivate Limited Company
Incorporation Date23 December 1981(42 years, 4 months ago)
Dissolution Date18 February 1997 (27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameLeslie George Inwood
NationalityBritish
StatusClosed
Appointed18 February 1994(12 years, 2 months after company formation)
Appointment Duration3 years (closed 18 February 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Rye Common
Odiham
Hampshire
RG29 1HT
Director NameWolfe Properties Limited (Corporation)
StatusClosed
Appointed17 June 1992(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 18 February 1997)
Correspondence Address36 Beaufort Court
Admirals Way South Quay
London
E14 9XL
Director NameGeoffrey Lansbury
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 1992)
RoleManaging Director
Correspondence AddressSt Ivers Corner
Doggett Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TD
Director NamePaul Hald Lewellen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleFinance Director
Correspondence Address69 Quilp Drive
Chelmsford
Essex
CM1 4YD
Secretary NameThomas David Michael Hatton
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleCompany Director
Correspondence Address20 Hillhouse Close
Billericay
Essex
CM12 0BB
Secretary NameMrs Teresa Ann O'Brien
NationalityBritish
StatusResigned
Appointed03 February 1992(10 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 June 1992)
RoleCompany Director
Correspondence Address81 Delce Road
Rochester
Kent
ME1 2ES
Secretary NameWiggins Homes (South) Limited (Corporation)
StatusResigned
Appointed17 June 1992(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 1994)
Correspondence Address36 Beaufort Court
Admirals Way South Quay
London
E14 9XL

Location

Registered Address39 Upper Brook Street
London
W1Y 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 October 1996First Gazette notice for voluntary strike-off (1 page)
13 September 1996Application for striking-off (1 page)
15 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/02/96
(6 pages)
17 January 1996Full accounts made up to 31 March 1995 (7 pages)