Company NameNetworkarrow Limited
Company StatusDissolved
Company Number03608639
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameWendy Jackson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(7 months after company formation)
Appointment Duration9 years, 2 months (closed 13 May 2008)
RoleManageress
Correspondence Address42 John Howe Gardens
Milfield Park
Hartlepool
Cleveland
TS24 9NQ
Director NameStephen George Pinder
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(7 months after company formation)
Appointment Duration9 years, 2 months (closed 13 May 2008)
RoleSales Management
Correspondence Address42 John Howe Gardens
Milfield Park
Hartlepool
Cleveland
TS24 9NQ
Secretary NameWendy Jackson
NationalityBritish
StatusClosed
Appointed02 March 1999(7 months after company formation)
Appointment Duration9 years, 2 months (closed 13 May 2008)
RoleManageress
Correspondence Address42 John Howe Gardens
Milfield Park
Hartlepool
Cleveland
TS24 9NQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 Lambton Road
Armstrong Industrial Estate
Washington
Tyne & Wear
NE37 1PP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Financials

Year2014
Net Worth-£13,072
Cash£3
Current Liabilities£36,557

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002Dissolution deferment (1 page)
11 December 2001Early completion of winding up (1 page)
3 May 2001Order of court to wind up (3 pages)
3 November 2000Return made up to 03/08/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 August 1999Return made up to 03/08/99; full list of members (6 pages)
16 March 1999Ad 02/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
11 March 1999Director resigned (1 page)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Secretary resigned (1 page)
3 August 1998Incorporation (12 pages)