Company NameArrow Textiles Limited
DirectorMichael Leslie Harris
Company StatusDissolved
Company Number01822738
CategoryPrivate Limited Company
Incorporation Date7 June 1984(39 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameMr Alan Mendelsohn
NationalityBritish
StatusCurrent
Appointed25 June 1992(8 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 St Georges Road
London
NW11 0LR
Director NameMichael Leslie Harris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1993(9 years, 3 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressWood Edge The Warren
Radlett
Hertfordshire
WD7 7DS
Director NameMr Montague Burkeman
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Director NameMr Joseph Peter Gerrard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressArranmore
19 Totteridge Village
London
N20 8PN
Director NameMichael Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 1993)
RoleTextile Salesman
Correspondence Address11 Waggon Road
Hadley Wood
Herts
En4
Director NameMr Terry Alan Grossman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 1993)
RoleTextile Salesman
Correspondence Address5 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameMr Jack Jacob Nunes Vaz
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(6 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 February 1992)
RoleChartered Accountant
Correspondence Address39 St Stephens Close
London
NW8 6DD
Director NameRobert Brian Prince
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 1996)
RoleTextile Merchant
Correspondence AddressEdgewarebury Lane
Edgware
Middlesex
Ha8
Secretary NameMr Herbert King
NationalityBritish
StatusResigned
Appointed13 May 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1992)
RoleCompany Director
Correspondence Address92 Thornton Avenue
London
W4 1QQ
Director NameDavid Joseph Smith
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(8 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Oakridge Avenue
Radlett
Hertfordshire
WD7 8ER
Director NameMrs Anne Wood
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(8 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 October 1993)
RoleDesigner
Country of ResidenceEngland
Correspondence Address19 Heyford Road
Radlett
Hertfordshire
WD7 8PP
Director NameNorman Fetterman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1993(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 1996)
RoleChartered Accountant
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameMr John Christopher Forsyth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1993(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYew Trees
Crowell Hill
Chinnor
Oxfordshire
OX9 4BT

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 June 2001Dissolved (1 page)
12 March 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2000Liquidators statement of receipts and payments (5 pages)
14 April 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
15 April 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
20 July 1998Registered office changed on 20/07/98 from: 2ND floor po box 553 30 eastbourne terrace london W2 6LF (1 page)
27 April 1998Liquidators statement of receipts and payments (7 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
14 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 1997Appointment of a voluntary liquidator (1 page)
14 April 1997Statement of affairs (20 pages)
26 March 1997Registered office changed on 26/03/97 from: helene house humber road london NW2 6HN (1 page)
10 December 1996Full accounts made up to 31 December 1995 (15 pages)
4 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
2 September 1996Director resigned (1 page)
6 August 1996Director's particulars changed (1 page)
3 November 1995Full accounts made up to 31 December 1994 (16 pages)
23 May 1995Return made up to 12/05/95; full list of members (22 pages)