Company NameArrow Software Limited
Company StatusDissolved
Company Number04129962
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Kenneth Cox
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address38 Midhurst Road
Benton
Newcastle
NE12 9NU
Secretary NameLesley Joan Cox
NationalityBritish
StatusClosed
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Midhurst Road
Benton
Newcastle
NE12 9NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address38 Midhurst Road
Benton
Newcastle
NE12 9NU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
22 September 2006Application for striking-off (1 page)
20 December 2005Return made up to 09/12/05; full list of members (6 pages)
20 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
20 December 2004Return made up to 09/12/04; full list of members (6 pages)
10 May 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
18 December 2003Return made up to 09/12/03; full list of members (6 pages)
12 March 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
17 December 2002Return made up to 09/12/02; full list of members (6 pages)
7 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 December 2001Return made up to 09/12/01; full list of members (6 pages)
20 January 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: 2ND floor 100 wellington street leeds west yorkshire LS1 4LT (1 page)
3 January 2001Director resigned (1 page)
22 December 2000Incorporation (18 pages)