Company NameArrowsmith And Stiles Limited
Company StatusDissolved
Company Number02823481
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 11 months ago)
Dissolution Date12 November 1996 (27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAmarjit Usha Kaur Choudhary
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1994(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 12 November 1996)
RoleCompany Director
Correspondence Address71 Howard Road
Kings Heath
Birmingham
West Midlands
B14 7PG
Director NameJagmon Singh Choudhary
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1994(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 12 November 1996)
RoleCompany Director
Correspondence Address71 Howard Road
Kings Heath
Birmingham
West Midlands
B14 7PG
Secretary NameAmarjit Usha Kaur Choudhary
NationalityBritish
StatusClosed
Appointed15 March 1994(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 12 November 1996)
RoleCompany Director
Correspondence Address71 Howard Road
Kings Heath
Birmingham
West Midlands
B14 7PG
Director NameRaymond David Arrowsmith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleJeweller
Correspondence Address10 Deerhill
Wilnecote
Tamworth
Staffordshire
B77 4PA
Director NameMichael John Stiles
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleBritish Airways Cabin Crew
Correspondence Address36 Highbridge Road
Sutton Coldfield
West Midlands
B73 5QB
Secretary NameRaymond David Arrowsmith
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleJeweller
Correspondence Address10 Deerhill
Wilnecote
Tamworth
Staffordshire
B77 4PA
Director NameGeoffrey Metcalfe
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(1 month, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 1994)
RoleRetired
Correspondence AddressFlat 30 Lindsay Manor
47 Lindsay Road
Poole
Dorset
BH13 6BE
Director NameRobert James Lee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 15 March 1994)
RoleSolicitor
Correspondence AddressFlat 2 Westfield Hall
Hagley Road Edgbaston
Birmingham
West Midlands
B16 9LG
Director NameGareth Thomas O Hara
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 15 March 1994)
RoleSolicitor
Correspondence AddressThe Grove Red Hill
Bewdley
Worcestershir
DY12 2TD
Secretary NameGareth Thomas O Hara
NationalityBritish
StatusResigned
Appointed16 July 1993(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 15 March 1994)
RoleSolicitor
Correspondence AddressThe Grove Red Hill
Bewdley
Worcestershir
DY12 2TD
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands

Location

Registered Address34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 July 1996First Gazette notice for voluntary strike-off (1 page)
6 June 1996Application for striking-off (1 page)
10 October 1995Return made up to 02/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 October 1995Registered office changed on 02/10/95 from: 41 church street birmingham B3 2RT (1 page)