Company NameArrow Press Limited
Company StatusDissolved
Company Number02927077
CategoryPrivate Limited Company
Incorporation Date9 May 1994(29 years, 12 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRonald Charles Sweeting
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1994(same day as company formation)
RolePrinter
Correspondence Address23 Camberton Road
Braintree
Essex
CM7 5RR
Secretary NameJeanette Joy Sweeting
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Elliot Place
Braintree
Essex
CM7 5EP
Secretary NameRichard Mark Sweeting
NationalityBritish
StatusResigned
Appointed30 January 2004(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 2006)
RoleCompany Director
Correspondence Address23 Camberton Road
Braintree
Essex
CM7 5RR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address14 Warner Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Financials

Year2014
Net Worth-£16,672
Current Liabilities£25,006

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
13 September 2006Return made up to 13/05/05; full list of members (2 pages)
13 September 2006Secretary resigned (1 page)
27 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
13 July 2004Return made up to 13/05/04; full list of members (3 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
20 February 2004Return made up to 13/05/03; full list of members (2 pages)
29 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 March 2003Notice of assignment of name or new name to shares (2 pages)
22 April 2002Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2002Full accounts made up to 31 May 2001 (8 pages)
31 August 2001Full accounts made up to 31 May 2000 (10 pages)
9 June 2000Return made up to 13/05/00; full list of members (6 pages)
17 May 2000Return made up to 09/05/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 August 1998Return made up to 09/05/98; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
4 July 1997Return made up to 09/05/97; full list of members (6 pages)
13 June 1996Full accounts made up to 31 May 1995 (7 pages)
23 May 1996Return made up to 09/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/05/96
(6 pages)
10 August 1995Return made up to 09/05/95; full list of members (6 pages)