ARROW FLEXIBLE PACKAGING LIMITED
DARESBURY

Hellopages » Cheshire » Halton » WA4 4BS

Company number 02248966
Status Liquidation
Incorporation Date 27 April 1988
Company Type Private Limited Company
Address DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 1 March 2017; Liquidators' statement of receipts and payments to 1 March 2016; Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015. The most likely internet sites of ARROW FLEXIBLE PACKAGING LIMITED are www.arrowflexiblepackaging.co.uk, and www.arrow-flexible-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Arrow Flexible Packaging Limited is a Private Limited Company. The company registration number is 02248966. Arrow Flexible Packaging Limited has been working since 27 April 1988. The present status of the company is Liquidation. The registered address of Arrow Flexible Packaging Limited is Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Wa4 4bs. . WHITEHEAD, Olwen Ethel is a Secretary of the company. BRAMICH, John Frederick is a Director of the company. Secretary MCMILLAN, Anthony Mccue has been resigned. Director BRAMICH, Patrick Saxon has been resigned. Director MCMILLAN, Anthony Mccue has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
WHITEHEAD, Olwen Ethel
Appointed Date: 20 August 1999

Director

Resigned Directors

Secretary
MCMILLAN, Anthony Mccue
Resigned: 20 August 1999

Director
BRAMICH, Patrick Saxon
Resigned: 13 January 2015
Appointed Date: 20 August 1999
50 years old

Director
MCMILLAN, Anthony Mccue
Resigned: 17 June 2002
86 years old

ARROW FLEXIBLE PACKAGING LIMITED Events

04 Apr 2017
Liquidators' statement of receipts and payments to 1 March 2017
26 Apr 2016
Liquidators' statement of receipts and payments to 1 March 2016
13 Aug 2015
Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015
11 Mar 2015
Registered office address changed from Clarence House Clarence Street Golborne Warrington Cheshire WA3 3RR to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 11 March 2015
10 Mar 2015
Statement of affairs with form 4.19
...
... and 76 more events
24 May 1988
New director appointed

24 May 1988
Accounting reference date notified as 30/04

06 May 1988
Registered office changed on 06/05/88 from: 124-128 city road london EC1V 2NJ

06 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Apr 1988
Incorporation

ARROW FLEXIBLE PACKAGING LIMITED Charges

24 September 2014
Charge code 0224 8966 0004
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…
23 September 2013
Charge code 0224 8966 0003
Delivered: 25 September 2013
Status: Satisfied on 17 February 2015
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
31 July 1997
Legal mortgage
Delivered: 15 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as former gaskell premises…
26 September 1988
Mortgage debenture
Delivered: 4 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…