Company NameArrowfield Limited
Company StatusDissolved
Company Number05072591
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)
Previous NameT B & I 206 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Anthony Sykes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House
Asenby
Thirsk
North Yorkshire
YO7 3QT
Secretary NameJoanne Regan
NationalityBritish
StatusClosed
Appointed24 May 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kingfisher Close
Bishop Cuthbert
Hartlepool
TS26 0GA
Director NameYork Chambers Directors Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address2 Carlton Street
Hartlepool
TS26 9ES
Secretary NameYork Chambers Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address2 Carlton Street
Hartlepool
TS26 9ES

Location

Registered AddressNew Exchange Buildings
Queens Square
Middlesbrough
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
24 May 2007Application for striking-off (1 page)
5 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2006Return made up to 12/03/06; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 June 2005Particulars of mortgage/charge (11 pages)
11 June 2005Particulars of mortgage/charge (11 pages)
11 April 2005Return made up to 12/03/05; full list of members (3 pages)
31 January 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
10 September 2004New secretary appointed (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Registered office changed on 10/09/04 from: c/o tilly bailey & irvine newport house teesdale south thornaby place stockton on tees TS17 6SE (1 page)
10 September 2004New director appointed (2 pages)
24 May 2004Company name changed t b & I 206 LIMITED\certificate issued on 24/05/04 (2 pages)
12 March 2004Incorporation (12 pages)