Company NameJames Arnold & Company Limited
Company StatusDissolved
Company Number00198762
CategoryPrivate Limited Company
Incorporation Date20 June 1924(99 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameJohn Frederick Arnold
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(67 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence Address1 Sunny Bank Close
Macclesfield
Cheshire
SK11 7RJ
Director NameMiriam Arnold
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(67 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleNon-Executive Director
Correspondence AddressFern Bank
109 London Road
Macclesfield
Cheshire
SK11 7RL
Director NameJohn Frank Greenaway
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(67 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleTechnical Director
Correspondence Address32 Briarwood Avenue
Macclesfield
Cheshire
SK11 7RH
Director NameCaleb Newington
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(67 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleFinancial Director/Co Secretary
Correspondence Address53 Bailey Crescent
Buglawton
Congleton
Cheshire
CW12 2EN
Secretary NameCaleb Newington
NationalityBritish
StatusCurrent
Appointed28 September 1991(67 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address53 Bailey Crescent
Buglawton
Congleton
Cheshire
CW12 2EN

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 October 1999Dissolved (1 page)
8 July 1999Liquidators statement of receipts and payments (5 pages)
8 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
6 November 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Liquidators statement of receipts and payments (5 pages)
12 May 1997Liquidators statement of receipts and payments (5 pages)
8 November 1996Liquidators statement of receipts and payments (5 pages)
17 May 1996Liquidators statement of receipts and payments (5 pages)
10 November 1995Liquidators statement of receipts and payments (6 pages)
12 May 1995Liquidators statement of receipts and payments (10 pages)