Company NameArrowpride Limited
DirectorAndrew William Street
Company StatusDissolved
Company Number02494412
CategoryPrivate Limited Company
Incorporation Date20 April 1990(34 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew William Street
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed18 September 1991(1 year, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleComputer Consultant
Correspondence AddressLoups Cottage
3 West End Witton Le Wear
Bishop Auckland
County Durham
DL14 0BL
Secretary NameMr Andrew William Street
NationalityEnglish
StatusCurrent
Appointed18 September 1991(1 year, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressLoups Cottage
3 West End Witton Le Wear
Bishop Auckland
County Durham
DL14 0BL
Secretary NameMoira Hazel Wrathall
NationalityBritish
StatusCurrent
Appointed06 April 1998(7 years, 11 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address34 Sandford Leaze
Avening
Tetbury
Gloucestershire
GL8 8PB
Wales
Director NameMr Kurt Pollington
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 1993)
RoleFinance Manager
Correspondence Address24 Warlingham Close
Rainham
Gillingham
Kent
ME8 7QJ

Location

Registered Address8 High Street
Yarm Stockton On Tees
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

9 March 2000Dissolved (1 page)
9 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
9 September 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Statement of affairs (4 pages)
8 September 1998Appointment of a voluntary liquidator (2 pages)
8 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 1998Registered office changed on 28/08/98 from: loups cottage 3 west end witton le wear co durham DU14 0BL (1 page)
19 May 1998Full accounts made up to 31 July 1997 (10 pages)
15 April 1998New secretary appointed (2 pages)
7 January 1998Return made up to 18/09/97; no change of members (6 pages)
20 May 1997Return made up to 18/09/93; full list of members
  • 363(287) ‐ Registered office changed on 20/05/97
  • 363(287) ‐ Registered office changed on 20/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1997Full accounts made up to 31 July 1996 (11 pages)
9 June 1996Full accounts made up to 31 July 1995 (11 pages)
2 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)