Company NameArrow Printing & Packaging Limited
DirectorDavid Leslie Godwin
Company StatusLiquidation
Company Number02083744
CategoryPrivate Limited Company
Incorporation Date12 December 1986(37 years, 4 months ago)
Previous NameSuperior Print Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr David Leslie Godwin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Correspondence Address4 Ballington View
Leek
Staffordshire
ST13 5SF
Secretary NameMr David Leslie Godwin
NationalityBritish
StatusCurrent
Appointed02 November 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address4 Ballington View
Leek
Staffordshire
ST13 5SF
Director NameMr George Higgins
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 March 2000)
RoleWorks Director
Correspondence AddressFairings Biddulph Road
Congleton
Cheshire
CW12 3LZ
Director NameMr Stanley Terrence Sowry
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 May 1998)
RoleChairman
Correspondence Address56 Somerset Road
Edgbaston
Birmingham
West Midlands
B15 2PD
Director NameMr Francis Nathaniel Turley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 23 November 1998)
RoleSales Director
Correspondence Address96 Beech Gardens
Rainford
St Helens
Merseyside
WA11 8DW

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Next Accounts Due31 January 2002 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due16 November 2016 (overdue)

Filing History

4 March 2015Restoration by order of the court (3 pages)
4 March 2015Restoration by order of the court (3 pages)
5 July 2005Dissolved (1 page)
5 July 2005Dissolved (1 page)
5 April 2005Notice of final account prior to dissolution (1 page)
5 April 2005Return of final meeting of creditors (1 page)
5 April 2005Notice of final account prior to dissolution (1 page)
13 January 2004Appointment of a liquidator (1 page)
13 January 2004Crt. Order-change of liquidator (18 pages)
13 January 2004Crt. Order-change of liquidator (18 pages)
13 January 2004Appointment of a liquidator (1 page)
27 November 2002Administrator's abstract of receipts and payments (3 pages)
27 November 2002Administrator's abstract of receipts and payments (3 pages)
19 November 2002Notice of discharge of Administration Order (4 pages)
19 November 2002Notice of discharge of Administration Order (4 pages)
4 November 2002Appointment of a liquidator (1 page)
4 November 2002Appointment of a liquidator (1 page)
1 November 2002Appointment of a liquidator (1 page)
1 November 2002Order of court to wind up (2 pages)
1 November 2002Order of court to wind up (3 pages)
1 November 2002Appointment of a liquidator (1 page)
1 November 2002Order of court to wind up (2 pages)
1 November 2002Order of court to wind up (3 pages)
19 July 2002Administrator's abstract of receipts and payments (3 pages)
19 July 2002Administrator's abstract of receipts and payments (3 pages)
19 July 2002Administrator's abstract of receipts and payments (3 pages)
19 July 2002Administrator's abstract of receipts and payments (3 pages)
19 July 2002Administrator's abstract of receipts and payments (3 pages)
19 July 2002Administrator's abstract of receipts and payments (3 pages)
19 July 2002Administrator's abstract of receipts and payments (3 pages)
19 July 2002Administrator's abstract of receipts and payments (3 pages)
19 July 2002Administrator's abstract of receipts and payments (3 pages)
19 July 2002Administrator's abstract of receipts and payments (3 pages)
19 July 2002Administrator's abstract of receipts and payments (3 pages)
19 July 2002Administrator's abstract of receipts and payments (3 pages)
19 July 2002Administrator's abstract of receipts and payments (3 pages)
19 July 2002Administrator's abstract of receipts and payments (3 pages)
14 June 2002Registered office changed on 14/06/02 from: alexandra mill queen street leek staffordshire ST13 6LP (1 page)
14 June 2002Registered office changed on 14/06/02 from: alexandra mill queen street leek staffordshire ST13 6LP (1 page)
16 January 2002Administrator's abstract of receipts and payments (3 pages)
16 January 2002Administrator's abstract of receipts and payments (3 pages)
18 July 2001Administrator's abstract of receipts and payments (3 pages)
18 July 2001Administrator's abstract of receipts and payments (3 pages)
16 January 2001Administrator's abstract of receipts and payments (3 pages)
16 January 2001Administrator's abstract of receipts and payments (3 pages)
16 January 2001Administrator's abstract of receipts and payments (3 pages)
16 January 2001Administrator's abstract of receipts and payments (3 pages)
13 March 2000Administrator's abstract of receipts and payments (3 pages)
13 March 2000Administrator's abstract of receipts and payments (3 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
22 July 1999Administrator's abstract of receipts and payments (3 pages)
22 July 1999Administrator's abstract of receipts and payments (3 pages)
23 June 1999Statement of administrator's proposal (3 pages)
23 June 1999Statement of administrator's proposal (3 pages)
19 April 1999Notice of result of meeting of creditors (8 pages)
19 April 1999Notice of result of meeting of creditors (8 pages)
1 March 1999Particulars of mortgage/charge (3 pages)
1 March 1999Particulars of mortgage/charge (3 pages)
20 January 1999Administration Order (4 pages)
20 January 1999Administration Order (4 pages)
20 January 1999Notice of Administration Order (1 page)
20 January 1999Notice of Administration Order (1 page)
18 December 1998Return made up to 02/11/98; full list of members (6 pages)
18 December 1998Return made up to 02/11/98; full list of members (6 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
2 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 October 1997Return made up to 02/11/97; full list of members (6 pages)
26 October 1997Return made up to 02/11/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 November 1996Return made up to 02/11/96; full list of members (6 pages)
26 November 1996Return made up to 02/11/96; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (18 pages)
4 February 1996Full accounts made up to 31 March 1995 (18 pages)
20 January 1996Particulars of mortgage/charge (4 pages)
20 January 1996Particulars of mortgage/charge (4 pages)
11 August 1988Return made up to 20/07/88; full list of members (4 pages)
11 August 1988Return made up to 20/07/88; full list of members (4 pages)