Company NameTradespools Limited
Company StatusDissolved
Company Number03290382
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)
Previous NamesQuayshelfco 589 Limited and Arrowhead Books Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobson Matthew William
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(8 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 25 August 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Secretary NameRobson Matthew William
NationalityBritish
StatusClosed
Appointed31 January 2005(8 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 25 August 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameBenjamin John McGinn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 1999)
RoleAccountant
Correspondence Address4 Fitzroy Terrace
Redland
Bristol
BS6 6TF
Director NameRalph Bell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2005)
RoleManaging Director
Correspondence AddressSt. Johns House
Vicarage Street
Frome
Somerset
BA11 1PU
Secretary NameBenjamin John McGinn
NationalityBritish
StatusResigned
Appointed24 February 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 1999)
RoleAccountant
Correspondence Address4 Fitzroy Terrace
Redland
Bristol
BS6 6TF
Director NameMr Martyn Jeffrey Allen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelwood
27b Willowside
Woodley
Berkshire
RG5 4HJ
Director NameKevan John Barrett
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 1998)
RoleManaging Director
Correspondence AddressBurnt Oak Silchester Road
Little London
Tadley
Hampshire
RG26 5EP
Director NameAllan Robert Kennedy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 2002)
RoleCompany Director
Correspondence Address78 Locks Hill
Frome
Somerset
BA11 1NG
Director NameRoger Thomas Carraher
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 August 2002)
RoleCompany Director
Correspondence AddressSt Annes Francis Way
Salisbury
Wiltshire
SP2 8EF
Director NameJonathan Phillip Carter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2005)
RoleAccountant
Correspondence Address31 Frogwell Park
Chippenham
Wiltshire
SN14 0RB
Secretary NameJonathan Phillip Carter
NationalityBritish
StatusResigned
Appointed23 August 2000(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2005)
RoleAccountant
Correspondence Address31 Frogwell Park
Chippenham
Wiltshire
SN14 0RB
Director NameNicholas John Brownlow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview
Stoke Hill
Stoke St Michael
Somerset
BA2 4JJ
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2005(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 06 October 2008)
RoleCo Director
Correspondence Address7 Rue Gambeta
Boulogne
92100
France
Director NameNatalie Guillier Tual
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2005(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2008)
RoleAccountant
Correspondence Address18 Avenue De La Prise D'Eau
Le Vesinet
78100
France
Director NameMr Jonathan Spencer Owen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(11 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 January 2009)
RoleChartered Accountant
Correspondence Address42 Woodland Avenue
Hove
East Sussex
BN3 6BL
Secretary NameMr Jonathan Spencer Owen
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years after company formation)
Appointment Duration1 year (resigned 01 January 2010)
RoleAccountant
Correspondence Address42 Woodland Avenue
Hove
East Sussex
BN3 6BL
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Contact

Websitewww.uk.cpibooks.com

Location

Registered Address8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6WZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Shareholders

30k at £1Arrowhead (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015Application to strike the company off the register (3 pages)
1 May 2015Application to strike the company off the register (3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 30,000
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 30,000
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 13 March 2014 (1 page)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 30,000
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 30,000
(4 pages)
21 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
9 November 2010Termination of appointment of Jonathan Owen as a secretary (1 page)
9 November 2010Termination of appointment of Jonathan Owen as a secretary (1 page)
30 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2009Statement of company's objects (2 pages)
18 May 2009Secretary appointed jonathan spencer owen (1 page)
18 May 2009Secretary appointed jonathan spencer owen (1 page)
22 April 2009Appointment terminated director jonathan owen (1 page)
22 April 2009Appointment terminated director jonathan owen (1 page)
17 December 2008Return made up to 31/10/08; full list of members (3 pages)
17 December 2008Return made up to 31/10/08; full list of members (3 pages)
26 November 2008Director appointed jonathan spencer owen (1 page)
26 November 2008Director appointed jonathan spencer owen (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 31/10/07; full list of members (3 pages)
3 December 2007Return made up to 31/10/07; full list of members (3 pages)
14 July 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 July 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 December 2006Return made up to 31/10/06; full list of members (3 pages)
19 December 2006Return made up to 31/10/06; full list of members (3 pages)
27 March 2006Registered office changed on 27/03/06 from: c/o antony rowe LIMITED bumpers farm chippenham wiltshire SN14 6LH (1 page)
27 March 2006Registered office changed on 27/03/06 from: c/o antony rowe LIMITED bumpers farm chippenham wiltshire SN14 6LH (1 page)
6 March 2006Auditor's resignation (1 page)
6 March 2006Full accounts made up to 31 March 2005 (7 pages)
6 March 2006Auditor's resignation (1 page)
6 March 2006Full accounts made up to 31 March 2005 (7 pages)
27 February 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 February 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
28 November 2005Return made up to 31/10/05; full list of members (3 pages)
28 November 2005Return made up to 31/10/05; full list of members (3 pages)
4 October 2005Auditor's resignation (1 page)
4 October 2005Auditor's resignation (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005New director appointed (3 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005New director appointed (3 pages)
21 February 2005Full accounts made up to 31 July 2004 (7 pages)
21 February 2005Full accounts made up to 31 July 2004 (7 pages)
25 November 2004Return made up to 31/10/04; full list of members (7 pages)
25 November 2004Return made up to 31/10/04; full list of members (7 pages)
12 November 2003Full accounts made up to 31 July 2003 (9 pages)
12 November 2003Return made up to 31/10/03; full list of members (7 pages)
12 November 2003Return made up to 31/10/03; full list of members (7 pages)
12 November 2003Full accounts made up to 31 July 2003 (9 pages)
28 January 2003Full accounts made up to 31 July 2002 (13 pages)
28 January 2003Full accounts made up to 31 July 2002 (13 pages)
29 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
11 March 2002Declaration of assistance for shares acquisition (6 pages)
11 March 2002Declaration of assistance for shares acquisition (6 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
13 November 2001Full accounts made up to 31 July 2001 (14 pages)
13 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 November 2001Full accounts made up to 31 July 2001 (14 pages)
13 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
19 January 2001Full accounts made up to 31 July 2000 (16 pages)
19 January 2001Full accounts made up to 31 July 2000 (16 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
21 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/11/00
(7 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/11/00
(7 pages)
21 November 2000New director appointed (2 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Full accounts made up to 31 July 1999 (10 pages)
18 January 2000Full accounts made up to 31 July 1999 (10 pages)
3 December 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 03/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 December 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 03/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 November 1999Company name changed arrowhead books LIMITED\certificate issued on 10/11/99 (2 pages)
9 November 1999Company name changed arrowhead books LIMITED\certificate issued on 10/11/99 (2 pages)
21 December 1998Location of register of members (1 page)
21 December 1998Location of debenture register (1 page)
21 December 1998Location of register of members (1 page)
21 December 1998Location of debenture register (1 page)
8 December 1998Full accounts made up to 31 July 1998 (16 pages)
8 December 1998Full accounts made up to 31 July 1998 (16 pages)
2 December 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1998Auditor's resignation (2 pages)
8 September 1998Auditor's resignation (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
12 January 1998Location of register of members (1 page)
12 January 1998Location of register of members (1 page)
12 January 1998Location of debenture register (1 page)
12 January 1998Return made up to 11/12/97; full list of members (6 pages)
12 January 1998Return made up to 11/12/97; full list of members (6 pages)
12 January 1998Location of debenture register (1 page)
14 November 1997Full accounts made up to 31 July 1997 (16 pages)
14 November 1997Full accounts made up to 31 July 1997 (16 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
18 August 1997Ad 30/07/97--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
18 August 1997Ad 30/07/97--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
18 August 1997Memorandum and Articles of Association (19 pages)
18 August 1997£ nc 100/50000 30/07/97 (1 page)
18 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1997Memorandum and Articles of Association (19 pages)
18 August 1997£ nc 100/50000 30/07/97 (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
25 March 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
25 March 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
21 March 1997Memorandum and Articles of Association (48 pages)
21 March 1997Memorandum and Articles of Association (48 pages)
19 March 1997Company name changed quayshelfco 589 LIMITED\certificate issued on 20/03/97 (2 pages)
19 March 1997Company name changed quayshelfco 589 LIMITED\certificate issued on 20/03/97 (2 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Director resigned (1 page)
12 March 1997New secretary appointed;new director appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
12 March 1997New secretary appointed;new director appointed (2 pages)
11 December 1996Incorporation (24 pages)
11 December 1996Incorporation (24 pages)