Company NameArrow Lifts (Europe) Public Limited Company
DirectorsAlison Margaret Hynes and Peter Gerald Hynes
Company StatusDissolved
Company Number02726341
CategoryPublic Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlison Margaret Hynes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(1 day after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Correspondence Address61 The Green
Ewell
Epsom
Surrey
KT17 3JU
Director NamePeter Gerald Hynes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(1 day after company formation)
Appointment Duration31 years, 10 months
RoleEngineer
Correspondence Address61 The Green
Ewell
Epsom
Surrey
KT17 3JU
Secretary NamePeter Gerald Hynes
NationalityBritish
StatusCurrent
Appointed01 September 1997(5 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address61 The Green
Ewell
Epsom
Surrey
KT17 3JU
Secretary NameIain James Phillips
NationalityBritish
StatusCurrent
Appointed04 September 1998(6 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address29 Corbett Drive
Lightwater
Surrey
GU18 5LA
Secretary NameAlison Margaret Hynes
NationalityBritish
StatusResigned
Appointed26 June 1992(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address61 The Green
Ewell
Epsom
Surrey
KT17 3JU
Director NameIain James Phillips
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 13 May 1998)
RoleEngineer
Correspondence Address29 Corbett Drive
Lightwater
Surrey
GU18 5LA
Secretary NameIain James Phillips
NationalityBritish
StatusResigned
Appointed10 June 1994(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressCornorhouse
Corbit Drive Moorlands
Lightwater
Surrey
GU18 5LA
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address60-62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£582,114
Gross Profit£435,600
Net Worth£100,528
Cash£100
Current Liabilities£335,659

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 August 2004Dissolved (1 page)
11 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
18 September 2003Liquidators statement of receipts and payments (5 pages)
21 March 2003Liquidators statement of receipts and payments (5 pages)
18 October 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
24 September 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
22 September 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 1998Statement of affairs (9 pages)
18 September 1998Appointment of a voluntary liquidator (1 page)
10 September 1998New secretary appointed (2 pages)
10 September 1998Registered office changed on 10/09/98 from: arrow house 4 mount mews high street hampton middlesex TW12 2SH (1 page)
24 May 1998Director resigned (1 page)
15 September 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/09/97
(6 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997Registered office changed on 11/09/97 from: 99 westmead road sutton surrey SM1 4HX (1 page)
11 September 1997New secretary appointed (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (18 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
18 June 1996Return made up to 25/06/96; no change of members (4 pages)
25 July 1995Registered office changed on 25/07/95 from: 61 the green ewell surrey. KT17 3JU (1 page)
24 July 1995Return made up to 25/06/95; full list of members (6 pages)
24 July 1995Ad 31/03/95--------- £ si 50000@1 (2 pages)
7 July 1995Full accounts made up to 31 March 1995 (20 pages)