Company NameA.R.M. Property Services (North West) Limited
DirectorsColin Andrew Brown and Sheila Mary Brown
Company StatusDissolved
Company Number02848871
CategoryPrivate Limited Company
Incorporation Date28 August 1993(30 years, 8 months ago)
Previous NameService Arm Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Colin Andrew Brown
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleManagement Consultant
Correspondence Address7 Primrose Hill
Cuddington
Northwich
Cheshire
CW8 2TZ
Secretary NameMr Colin Andrew Brown
NationalityBritish
StatusCurrent
Appointed12 June 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleManagement Consultant
Correspondence Address7 Primrose Hill
Cuddington
Northwich
Cheshire
CW8 2TZ
Director NameSheila Mary Brown
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1996(2 years, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address7 Primrose Hill
Cuddington
Northwich
Cheshire
CW8 2TZ
Director NameMr Gary Stuart Crosbie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address15 Minor Avenue
Lyme Green
Macclesfield
Cheshire
SK11 0LQ
Director NameAndrew Chalmers Gordon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressTubbs Graham Street
Kippen
Falkirk
Stirlingshire
FK8 2DU
Scotland
Director NameNeil James Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 August 1994)
RoleAccountant
Correspondence Address40 Sandiford Road
Holmes Chapel
Crewe
Cheshire
CW4 7BL
Secretary NameMr Gary Stuart Crosbie
NationalityBritish
StatusResigned
Appointed08 September 1993(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address15 Minor Avenue
Lyme Green
Macclesfield
Cheshire
SK11 0LQ
Secretary NameClaire Isabel Crosbie
NationalityBritish
StatusResigned
Appointed05 April 1995(1 year, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 June 1995)
RoleCompany Director
Correspondence Address28 Windsor Close
Bollington
Macclesfield
Cheshire
SK10 5ET
Director NameMr Gary Stuart Crosbie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(1 year, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 March 1996)
RoleCompany Director
Correspondence Address15 Minor Avenue
Lyme Green
Macclesfield
Cheshire
SK11 0LQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 August 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 August 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

17 November 1999Dissolved (1 page)
26 August 1999Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
17 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
21 August 1998Liquidators statement of receipts and payments (5 pages)
14 August 1997Appointment of a voluntary liquidator (2 pages)
14 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 1997Statement of affairs (6 pages)
8 August 1997Registered office changed on 08/08/97 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
13 November 1996Return made up to 28/08/96; full list of members (6 pages)
18 March 1996Director resigned;new director appointed (2 pages)
13 March 1996Ad 12/02/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
16 October 1995Accounting reference date extended from 30/11 to 31/05 (1 page)
10 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 October 1995£ nc 1000/100000 12/06/95 (1 page)
10 October 1995Ad 01/06/95--------- £ si 998@1 (4 pages)
10 October 1995£ nc 100/1000 01/06/95 (1 page)
10 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 September 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 September 1995New director appointed (2 pages)
21 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
18 May 1995Company name changed service arm LIMITED\certificate issued on 19/05/95 (4 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)