Company NameArrowhead Developments Limited
Company StatusDissolved
Company Number04934797
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Brendan Joseph Finn
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(2 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 19 July 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PR
Director NameMr Philip Thurston
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(2 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 19 July 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLyndene
Back Lane
Ashton Under Lyne
Lancashire
OL7 9JZ
Secretary NameMr Philip Thurston
NationalityBritish
StatusClosed
Appointed26 May 2006(2 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 19 July 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLyndene
Back Lane
Ashton Under Lyne
Lancashire
OL7 9JZ
Director NameSeed David
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 2006)
RoleCompany Director
Correspondence AddressOwl Lodge Garforth Cliff
Selby Road Garforth
Leeds
Yorkshire
LS25 2AQ
Director NameJohn Gerard Flynn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Lodge 46 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Director NameMr Anthony George Seed
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Lethbridge Road
Southport
Merseyside
PR8 6JA
Director NameMr Derek John Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Long Meadows
Bramhope
Leeds
West Yorkshire
LS16 9DA
Secretary NameMr Anthony George Seed
NationalityEnglish
StatusResigned
Appointed24 November 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Lethbridge Road
Southport
Merseyside
PR8 6JA
Director NameRobert Anthony Jarrett
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 2006)
RoleCompany Director
Correspondence AddressThe Penthouse 19 The Point
Bellar Gate The Lace Market
Nottingham
NG1 1JN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone07 977035789
Telephone regionMobile

Location

Registered AddressLyndene
Back Lane
Ashton Under Lyne
Lancashire
OL7 9JZ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden East
Built Up AreaGreater Manchester

Shareholders

100 at £1Central Park Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,076
Current Liabilities£325,176

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 May 2006Delivered on: 2 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a birch hotel birch street land at back of birch street and parts of durban street and slate lane ashton under lyne t/n LA262762. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 May 2006Delivered on: 31 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
22 April 2016Application to strike the company off the register (3 pages)
8 March 2016Satisfaction of charge 2 in full (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 April 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 February 2011Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 February 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Philip Thurston on 2 October 2009 (2 pages)
9 February 2010Director's details changed for Philip Thurston on 2 October 2009 (2 pages)
9 February 2010Director's details changed for Brendan Joseph Finn on 2 October 2009 (2 pages)
9 February 2010Director's details changed for Brendan Joseph Finn on 2 October 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 May 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 alignment with parent or subsidiary (1 page)
18 November 2008Return made up to 16/10/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 November 2007Return made up to 16/10/07; no change of members (7 pages)
12 December 2006Return made up to 16/10/06; full list of members (9 pages)
6 July 2006Auditor's resignation (2 pages)
20 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
20 June 2006Declaration of assistance for shares acquisition (16 pages)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 15 long meadows, bramhope, leeds, yorkshire LS25 2AQ (1 page)
14 June 2006New secretary appointed;new director appointed (1 page)
2 June 2006Particulars of mortgage/charge (3 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
31 May 2006Particulars of mortgage/charge (7 pages)
20 October 2005Return made up to 16/10/05; full list of members (10 pages)
16 August 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
14 March 2005Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
15 November 2004Return made up to 16/10/04; full list of members (8 pages)
19 December 2003Registered office changed on 19/12/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
16 October 2003Incorporation (16 pages)