Company NameJ.Arrowsmith Limited
Company StatusDissolved
Company Number00648945
CategoryPrivate Limited Company
Incorporation Date8 February 1960(64 years, 3 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Gary Dean Kerton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1992(32 years, 4 months after company formation)
Appointment Duration18 years, 7 months (closed 01 February 2011)
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address19 Wood Top Close
St Johns Wood
Offerton
SK2 5EF
Secretary NameMrs Silvia Johnson
NationalityBritish
StatusClosed
Appointed19 June 1992(32 years, 4 months after company formation)
Appointment Duration18 years, 7 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address19 Wood Top Close
St Johns Wood
Offerton
SK2 5EF

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (3 pages)
11 October 2010Application to strike the company off the register (3 pages)
21 June 2010Director's details changed for Mr Gary Dean Kerton on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Gary Dean Kerton on 19 June 2010 (2 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 100
(4 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 100
(4 pages)
14 April 2010Registered office address changed from 26 Pall Mall Manchester M2 1JR on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 26 Pall Mall Manchester M2 1JR on 14 April 2010 (1 page)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 June 2009Return made up to 19/06/09; full list of members (3 pages)
23 June 2009Return made up to 19/06/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 January 2009Accounts made up to 31 March 2008 (6 pages)
5 September 2008Return made up to 19/06/08; full list of members (3 pages)
5 September 2008Return made up to 19/06/08; full list of members (3 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
7 January 2008Accounts made up to 31 March 2007 (5 pages)
12 July 2007Return made up to 19/06/07; no change of members (6 pages)
12 July 2007Return made up to 19/06/07; no change of members (6 pages)
30 March 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
30 March 2007Accounts made up to 31 March 2006 (6 pages)
29 March 2007Registered office changed on 29/03/07 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
29 March 2007Registered office changed on 29/03/07 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
29 June 2006Return made up to 19/06/06; full list of members (6 pages)
29 June 2006Return made up to 19/06/06; full list of members (6 pages)
22 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
22 September 2005Accounts made up to 31 March 2005 (5 pages)
23 June 2005Return made up to 19/06/05; full list of members (6 pages)
23 June 2005Return made up to 19/06/05; full list of members (6 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 November 2004Accounts made up to 31 March 2004 (5 pages)
24 June 2004Return made up to 19/06/04; full list of members (6 pages)
24 June 2004Return made up to 19/06/04; full list of members (6 pages)
22 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
22 September 2003Accounts made up to 31 March 2003 (6 pages)
17 June 2003Return made up to 19/06/03; full list of members (6 pages)
17 June 2003Return made up to 19/06/03; full list of members (6 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
22 November 2002Accounts made up to 31 March 2002 (6 pages)
5 July 2002Return made up to 19/06/02; full list of members (6 pages)
5 July 2002Return made up to 19/06/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
25 June 2001Return made up to 19/06/01; full list of members (6 pages)
25 June 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Full accounts made up to 31 March 2000 (6 pages)
5 March 2001Full accounts made up to 31 March 2000 (6 pages)
27 June 2000Return made up to 19/06/00; full list of members (6 pages)
27 June 2000Return made up to 19/06/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
19 July 1999Return made up to 19/06/99; no change of members (4 pages)
19 July 1999Return made up to 19/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 July 1998Return made up to 19/06/98; full list of members (6 pages)
20 July 1998Return made up to 19/06/98; full list of members (6 pages)
12 February 1998Full accounts made up to 31 March 1997 (10 pages)
12 February 1998Full accounts made up to 31 March 1997 (10 pages)
14 July 1997Registered office changed on 14/07/97 from: 89A park lane poynton cheshire SK12 1RD (1 page)
14 July 1997Return made up to 19/06/97; full list of members (6 pages)
14 July 1997Return made up to 19/06/97; full list of members (6 pages)
14 July 1997Registered office changed on 14/07/97 from: 89A park lane poynton cheshire SK12 1RD (1 page)
2 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
25 June 1996Return made up to 19/06/96; no change of members (4 pages)
25 June 1996Return made up to 19/06/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 June 1995Return made up to 19/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)