Springfield Close
Ovington
Northumberland
NE42 6EL
Secretary Name | Robson Matthew William |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 25 August 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Benjamin John McGinn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 1999) |
Role | Accountant |
Correspondence Address | 4 Fitzroy Terrace Redland Bristol BS6 6TF |
Director Name | Ralph Bell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2005) |
Role | Managing Director |
Correspondence Address | St. Johns House Vicarage Street Frome Somerset BA11 1PU |
Secretary Name | Benjamin John McGinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 1999) |
Role | Accountant |
Correspondence Address | 4 Fitzroy Terrace Redland Bristol BS6 6TF |
Director Name | Mr Martyn Jeffrey Allen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelwood 27b Willowside Woodley Berkshire RG5 4HJ |
Director Name | Kevan John Barrett |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 1998) |
Role | Managing Director |
Correspondence Address | Burnt Oak Silchester Road Little London Tadley Hampshire RG26 5EP |
Director Name | Allan Robert Kennedy |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | 78 Locks Hill Frome Somerset BA11 1NG |
Director Name | Roger Thomas Carraher |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | St Annes Francis Way Salisbury Wiltshire SP2 8EF |
Director Name | Jonathan Phillip Carter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2005) |
Role | Accountant |
Correspondence Address | 31 Frogwell Park Chippenham Wiltshire SN14 0RB |
Secretary Name | Jonathan Phillip Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2005) |
Role | Accountant |
Correspondence Address | 31 Frogwell Park Chippenham Wiltshire SN14 0RB |
Director Name | Nicholas John Brownlow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairview Stoke Hill Stoke St Michael Somerset BA2 4JJ |
Director Name | Timothy Landon Bovard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2005(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 October 2008) |
Role | Co Director |
Correspondence Address | 7 Rue Gambeta Boulogne 92100 France |
Director Name | Natalie Guillier Tual |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2005(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2008) |
Role | Accountant |
Correspondence Address | 18 Avenue De La Prise D'Eau Le Vesinet 78100 France |
Director Name | Mr Jonathan Spencer Owen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 January 2009) |
Role | Chartered Accountant |
Correspondence Address | 42 Woodland Avenue Hove East Sussex BN3 6BL |
Secretary Name | Mr Jonathan Spencer Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(12 years after company formation) |
Appointment Duration | 1 year (resigned 01 January 2010) |
Role | Accountant |
Correspondence Address | 42 Woodland Avenue Hove East Sussex BN3 6BL |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Website | www.uk.cpibooks.com |
---|
Registered Address | 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
30k at £1 | Arrowhead (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2015 | Application to strike the company off the register (3 pages) |
1 May 2015 | Application to strike the company off the register (3 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
27 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 13 March 2014 (1 page) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
21 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Termination of appointment of Jonathan Owen as a secretary (1 page) |
9 November 2010 | Termination of appointment of Jonathan Owen as a secretary (1 page) |
30 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Statement of company's objects (2 pages) |
18 May 2009 | Secretary appointed jonathan spencer owen (1 page) |
18 May 2009 | Secretary appointed jonathan spencer owen (1 page) |
22 April 2009 | Appointment terminated director jonathan owen (1 page) |
22 April 2009 | Appointment terminated director jonathan owen (1 page) |
17 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
17 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
26 November 2008 | Director appointed jonathan spencer owen (1 page) |
26 November 2008 | Director appointed jonathan spencer owen (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
10 September 2008 | Appointment terminated director natalie guillier tual (1 page) |
10 September 2008 | Appointment terminated director natalie guillier tual (1 page) |
14 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
3 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
14 July 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
14 July 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
19 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
19 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: c/o antony rowe LIMITED bumpers farm chippenham wiltshire SN14 6LH (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: c/o antony rowe LIMITED bumpers farm chippenham wiltshire SN14 6LH (1 page) |
6 March 2006 | Auditor's resignation (1 page) |
6 March 2006 | Full accounts made up to 31 March 2005 (7 pages) |
6 March 2006 | Auditor's resignation (1 page) |
6 March 2006 | Full accounts made up to 31 March 2005 (7 pages) |
27 February 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
27 February 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
28 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
28 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
4 October 2005 | Auditor's resignation (1 page) |
4 October 2005 | Auditor's resignation (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | New director appointed (3 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | New director appointed (3 pages) |
21 February 2005 | Full accounts made up to 31 July 2004 (7 pages) |
21 February 2005 | Full accounts made up to 31 July 2004 (7 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
12 November 2003 | Full accounts made up to 31 July 2003 (9 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
12 November 2003 | Full accounts made up to 31 July 2003 (9 pages) |
28 January 2003 | Full accounts made up to 31 July 2002 (13 pages) |
28 January 2003 | Full accounts made up to 31 July 2002 (13 pages) |
29 November 2002 | Return made up to 31/10/02; full list of members
|
29 November 2002 | Return made up to 31/10/02; full list of members
|
30 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
11 March 2002 | Declaration of assistance for shares acquisition (6 pages) |
11 March 2002 | Declaration of assistance for shares acquisition (6 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
13 November 2001 | Full accounts made up to 31 July 2001 (14 pages) |
13 November 2001 | Return made up to 31/10/01; full list of members
|
13 November 2001 | Full accounts made up to 31 July 2001 (14 pages) |
13 November 2001 | Return made up to 31/10/01; full list of members
|
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
19 January 2001 | Full accounts made up to 31 July 2000 (16 pages) |
19 January 2001 | Full accounts made up to 31 July 2000 (16 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members
|
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members
|
21 November 2000 | New director appointed (2 pages) |
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
18 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
3 December 1999 | Return made up to 31/10/99; full list of members
|
3 December 1999 | Return made up to 31/10/99; full list of members
|
9 November 1999 | Company name changed arrowhead books LIMITED\certificate issued on 10/11/99 (2 pages) |
9 November 1999 | Company name changed arrowhead books LIMITED\certificate issued on 10/11/99 (2 pages) |
21 December 1998 | Location of register of members (1 page) |
21 December 1998 | Location of debenture register (1 page) |
21 December 1998 | Location of register of members (1 page) |
21 December 1998 | Location of debenture register (1 page) |
8 December 1998 | Full accounts made up to 31 July 1998 (16 pages) |
8 December 1998 | Full accounts made up to 31 July 1998 (16 pages) |
2 December 1998 | Return made up to 31/10/98; no change of members
|
2 December 1998 | Return made up to 31/10/98; no change of members
|
8 September 1998 | Auditor's resignation (2 pages) |
8 September 1998 | Auditor's resignation (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
12 January 1998 | Location of register of members (1 page) |
12 January 1998 | Location of register of members (1 page) |
12 January 1998 | Location of debenture register (1 page) |
12 January 1998 | Return made up to 11/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 11/12/97; full list of members (6 pages) |
12 January 1998 | Location of debenture register (1 page) |
14 November 1997 | Full accounts made up to 31 July 1997 (16 pages) |
14 November 1997 | Full accounts made up to 31 July 1997 (16 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
18 August 1997 | Ad 30/07/97--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
18 August 1997 | Ad 30/07/97--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
18 August 1997 | Memorandum and Articles of Association (19 pages) |
18 August 1997 | £ nc 100/50000 30/07/97 (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Memorandum and Articles of Association (19 pages) |
18 August 1997 | £ nc 100/50000 30/07/97 (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
25 March 1997 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
25 March 1997 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
21 March 1997 | Memorandum and Articles of Association (48 pages) |
21 March 1997 | Memorandum and Articles of Association (48 pages) |
19 March 1997 | Company name changed quayshelfco 589 LIMITED\certificate issued on 20/03/97 (2 pages) |
19 March 1997 | Company name changed quayshelfco 589 LIMITED\certificate issued on 20/03/97 (2 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New secretary appointed;new director appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
12 March 1997 | New secretary appointed;new director appointed (2 pages) |
11 December 1996 | Incorporation (24 pages) |
11 December 1996 | Incorporation (24 pages) |