Company NameArrowmed Limited
Company StatusDissolved
Company Number01732834
CategoryPrivate Limited Company
Incorporation Date20 June 1983(40 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Secretary NameMrs Rowena Mary Haran
NationalityBritish
StatusClosed
Appointed17 September 1990(7 years, 3 months after company formation)
Appointment Duration21 years, 1 month (closed 18 October 2011)
RoleCompany Director
Correspondence AddressBriar Nook 39 Medstead Road
Beech
Alton
Hampshire
GU34 4AD
Director NameMr Ashley John Morrish
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(8 years, 10 months after company formation)
Appointment Duration19 years, 6 months (closed 18 October 2011)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence AddressHussell House Hussell Lane
Medstead
Alton
Hampshire
GU34 5PD
Secretary NameMr Ashley John Morrish
NationalityBritish
StatusResigned
Appointed15 April 1992(8 years, 10 months after company formation)
Appointment Duration-2 years, 5 months (resigned 17 September 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHussell House Hussell Lane
Medstead
Alton
Hampshire
GU34 5PD

Location

Registered AddressMill House
58 Guildford Street
Chertsey
Surrey
KT16 9BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

999 at 1Ashley John Morrish
99.90%
Ordinary
1 at 1Claude Hugh Francis Morrish
0.10%
Ordinary

Financials

Year2014
Net Worth£29,664
Cash£21,500
Current Liabilities£17,529

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
22 June 2011Application to strike the company off the register (3 pages)
22 June 2011Application to strike the company off the register (3 pages)
28 June 2010Director's details changed for Mr Ashley John Morrish on 15 April 2010 (2 pages)
28 June 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1,000
(4 pages)
28 June 2010Director's details changed for Mr Ashley John Morrish on 15 April 2010 (2 pages)
28 June 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1,000
(4 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
7 August 2009Return made up to 15/04/09; full list of members (3 pages)
7 August 2009Return made up to 15/04/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2008Return made up to 15/04/08; full list of members (3 pages)
6 August 2008Return made up to 15/04/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007Return made up to 15/04/07; full list of members (2 pages)
26 April 2007Return made up to 15/04/07; full list of members (2 pages)
19 April 2006Return made up to 15/04/06; full list of members (2 pages)
19 April 2006Return made up to 15/04/06; full list of members (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 90 high street sandhurst berkshire GU47 8EE (1 page)
13 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 April 2006Registered office changed on 13/04/06 from: 90 high street sandhurst berkshire GU47 8EE (1 page)
31 March 2006Registered office changed on 31/03/06 from: guildford place 124 guildford street chertsey surrey KT16 9AH (1 page)
31 March 2006Registered office changed on 31/03/06 from: guildford place 124 guildford street chertsey surrey KT16 9AH (1 page)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
28 April 2005Return made up to 15/04/05; full list of members (3 pages)
28 April 2005Return made up to 15/04/05; full list of members (3 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 August 2004Return made up to 15/04/04; full list of members (6 pages)
17 August 2004Return made up to 15/04/04; full list of members (6 pages)
22 June 2004Registered office changed on 22/06/04 from: guildford place 124 guildford street chertsey guildford surrey KT16 9AH (1 page)
22 June 2004Registered office changed on 22/06/04 from: guildford place 124 guildford street chertsey guildford surrey KT16 9AH (1 page)
9 June 2004Registered office changed on 09/06/04 from: 1ST floor cedar house 78 portsmouth road cobham surrey KT11 1PP (1 page)
9 June 2004Registered office changed on 09/06/04 from: 1ST floor cedar house 78 portsmouth road cobham surrey KT11 1PP (1 page)
27 April 2004Secretary's particulars changed (1 page)
27 April 2004Secretary's particulars changed (1 page)
27 May 2003Registered office changed on 27/05/03 from: 2ND floor stafford house 33-39 station road aldershot hampshire GU11 1BA (1 page)
27 May 2003Registered office changed on 27/05/03 from: 2ND floor stafford house 33-39 station road aldershot hampshire GU11 1BA (1 page)
28 April 2003Return made up to 15/04/03; full list of members (6 pages)
28 April 2003Return made up to 15/04/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 April 2002Return made up to 15/04/02; full list of members (6 pages)
22 April 2002Return made up to 15/04/02; full list of members (6 pages)
5 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
5 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
8 May 2001Return made up to 15/04/01; full list of members (6 pages)
8 May 2001Return made up to 15/04/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
20 June 2000Return made up to 15/04/00; full list of members (6 pages)
20 June 2000Return made up to 15/04/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 October 1999Registered office changed on 05/10/99 from: enterprise house 88/90 victoria road aldershot hampshire GU11 1SS (1 page)
5 October 1999Registered office changed on 05/10/99 from: enterprise house 88/90 victoria road aldershot hampshire GU11 1SS (1 page)
19 April 1999Return made up to 15/04/99; no change of members (4 pages)
19 April 1999Return made up to 15/04/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 February 1999Accounts for a small company made up to 31 December 1998 (8 pages)
27 April 1998Return made up to 15/04/98; full list of members (6 pages)
27 April 1998Return made up to 15/04/98; full list of members (6 pages)
25 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 April 1997Return made up to 15/04/97; full list of members (6 pages)
24 April 1997Return made up to 15/04/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
25 April 1996Return made up to 15/04/96; no change of members (4 pages)
25 April 1996Return made up to 15/04/96; no change of members (4 pages)
18 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
18 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
20 April 1995Return made up to 15/04/95; no change of members (4 pages)
20 April 1995Return made up to 15/04/95; no change of members (4 pages)
20 June 1983Incorporation (16 pages)
20 June 1983Incorporation (16 pages)