Company NameArkwright International Limited
DirectorsKenneth William Davey and Robert John Bridson
Company StatusDissolved
Company Number02796270
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth William Davey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 1993(7 months, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheringham House
Ellwood Road
Beaconsfield
Buckinghamshire
HP9 1EN
Director NameRobert John Bridson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(7 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleAccountant
Correspondence Address7 Rossetti Gardens
Old Coulsdon
Surrey
CR5 2LR
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Daniel Jechiel Kossoff
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Shirlock Road
London
NW3 2HR
Director NameWolfgang Friedel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed27 October 1993(7 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 02 July 1999)
RoleSenior Vice President
Correspondence Address17 Saunders Road
Sudbury
Massachusetts
Ma 01776
Director NameRobert Joseph Michael O'Hare Jr
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1993(7 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 02 July 1999)
RoleSenior Vice President
Correspondence Address97 Sherburn Circle
Westton Massachusetts 02193
Usa
Foreign
Director NameWilliam Joseph Poutsiaka
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1993(7 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 02 July 1999)
RolePresident Arkwright Mutual Ins
Correspondence Address31 Hawthorn Lane
Weston
Massachusetts
America
Director NameJohnathan Clifford Wright
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1993(7 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 28 July 2000)
RoleSenior Vice President
Correspondence Address83 Whittemore Street
Concord
Massachusetts 01742 Usa
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,368,202
Net Worth£2,121,799

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

19 April 2004Dissolved (1 page)
19 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
16 August 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: 200 aldersgate st london EC1A 4JJ (1 page)
7 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 August 2001Declaration of solvency (3 pages)
7 August 2001Ex res re. Powers of liquidator (1 page)
7 August 2001Appointment of a voluntary liquidator (1 page)
22 March 2001Return made up to 05/03/01; full list of members (5 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
22 April 2000Return made up to 05/03/00; full list of members (5 pages)
20 October 1999Full group accounts made up to 31 December 1998 (30 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
4 May 1999Return made up to 05/03/99; full list of members (7 pages)
4 May 1999Director's particulars changed (1 page)
2 October 1998Auditor's resignation (1 page)
14 April 1998Return made up to 05/03/98; full list of members (7 pages)
11 March 1998Full group accounts made up to 31 December 1997 (28 pages)
11 March 1997Return made up to 05/03/97; full list of members (8 pages)
6 February 1997Full group accounts made up to 31 December 1996 (26 pages)
6 January 1997Secretary's particulars changed (1 page)
13 May 1996Ad 01/10/95--------- £ si 1000000@1 (2 pages)
13 May 1996Return made up to 05/03/96; full list of members (8 pages)
5 March 1996Full group accounts made up to 31 December 1995 (26 pages)
11 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1993£ nc 100/15000000 27/10/93 (1 page)
5 March 1993Incorporation (21 pages)