Company NameArrow Computer Enhancements Limited
DirectorsBrian Frederick Ash and Francis John Francis
Company StatusDissolved
Company Number02095569
CategoryPrivate Limited Company
Incorporation Date2 February 1987(37 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameBrian Frederick Ash
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 The Avenue
Cheam
Sutton
Surrey
SM2 7QE
Director NameFrancis John Francis
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleTechnical Director
Correspondence Address74 Meadow Walk
Ewell
Epsom
Surrey
KT19 0AX
Secretary NameValerie Ann Elisabeth Ash
NationalityBritish
StatusCurrent
Appointed21 July 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address59 The Avenue
Cheam
Sutton
Surrey
SM2 7QE
Director NameValerie Ann Elisabeth Ash
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 July 1995)
RoleCompany Director
Correspondence Address59 The Avenue
Cheam
Sutton
Surrey
SM2 7QE
Director NameJohn David Cose
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 1994)
RoleChartered Accountant
Correspondence AddressElsdale
21 Croft Road
Godalming
Surrey
GU7 1DB
Director NameAndrew Stephen Gladstone
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 August 1994)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEversfield The Ridgeway
Cranleigh
Surrey
GU6 7HR

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 December 1998Dissolved (1 page)
4 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 1998Appointment of a voluntary liquidator (1 page)
9 July 1998Crt. Order appointing liquidator (3 pages)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
2 October 1997Liquidators statement of receipts and payments (5 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
17 October 1996Liquidators statement of receipts and payments (5 pages)
2 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 October 1995Notice of Constitution of Liquidation Committee (4 pages)
2 October 1995Appointment of a voluntary liquidator (2 pages)
28 September 1995Registered office changed on 28/09/95 from: arrow house epsom business park kiln lane epsom surrey KT17 1JF (1 page)
17 August 1995Return made up to 21/07/95; change of members (8 pages)
7 August 1995Director resigned (2 pages)