Company NameArrowsmith Acceptances Ltd
Company StatusDissolved
Company Number03006255
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)
Dissolution Date25 March 1997 (27 years, 1 month ago)
Previous NamesMinmar (282) Limited and T.M.V. Finance Limited

Business Activity

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

Directors

Director NameJohn Woodcock
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1995(2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 25 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Horksley Gardens
Hutton
Brentwood
Essex
CM13 1YP
Secretary NameMartin Jack Davis
NationalityBritish
StatusClosed
Appointed19 January 1995(2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 25 March 1997)
RoleSecretary
Correspondence AddressTibbs House Cryals Road
Brenchley
Tonbridge
Kent
TN12 7AW
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address1 Dover Street
London
W1X 3PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
3 December 1996First Gazette notice for voluntary strike-off (1 page)
22 October 1996Application for striking-off (1 page)
20 October 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
11 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1995Registered office changed on 18/08/95 from: 51 eastcheap london EC3M 1JP (1 page)
18 August 1995Accounting reference date notified as 30/04 (1 page)