Company NameArrowcrest Ltd
Company StatusDissolved
Company Number03516997
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Patrick John McLeavy
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(3 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (closed 22 August 2000)
RoleElectrician
Country of ResidenceEngland
Correspondence Address5 Eyhurst Avenue
Elm Park
Hornchurch
Essex
RM12 4RB
Secretary NameAmanda Jane McLeavy
NationalityBritish
StatusClosed
Appointed23 March 1998(3 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (closed 22 August 2000)
RoleCompany Director
Correspondence Address5 Eyhurst Avenue
Elm Park
Hornchurch
Essex
RM12 4RB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address29 Lower Southend Road
Wickford
Essex
SS11 8AE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
22 March 2000Application for striking-off (1 page)
7 March 2000Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page)
7 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 July 1999Return made up to 25/02/99; full list of members (5 pages)
4 June 1999Registered office changed on 04/06/99 from: 5 eyhurst avenue elm park hornchurch essex RM12 4RB (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: links house 109 main road gidea park romford essex RM2 5EL (1 page)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998Registered office changed on 20/03/98 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
20 March 1998Director resigned (1 page)
25 February 1998Incorporation (16 pages)