Company NameArngrove Development Company Limited
Company StatusDissolved
Company Number01816515
CategoryPrivate Limited Company
Incorporation Date16 May 1984(39 years, 10 months ago)
Dissolution Date14 July 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(15 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 14 July 2009)
RoleManaging Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Director NamePaul Saunders
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(15 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 14 July 2009)
RoleCompany Director
Correspondence Address9 Norton Hall
Norton
Cleveland
TS20 1GD
Director NameMr Michael John Graham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration14 years (resigned 31 December 2004)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3a Hylton Road
Hartlepool
Cleveland
TS26 0AD
Secretary NameBrooks George Mileson
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 November 1999)
RoleCompany Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Director NameMr Michael John Harrison
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 May 2003)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCrawford Farm
Crawford Lane
Northallerton
North Yorkshire
DL6 2NU
Secretary NameMr Colin Paul Mileson
NationalityBritish
StatusResigned
Appointed29 November 1999(15 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address14 Magdalene Place
Millfield
Sunderland
Tyne & Wear
SR4 6LW
Secretary NamePaul Jan Herman Groutendorstd
NationalityBritish
StatusResigned
Appointed15 March 2004(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address20 Weymouth Drive
Biddick Woodsj
Tyne & Wear
DH4 7TQ
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(20 years, 3 months after company formation)
Appointment Duration2 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Secretary NameJohn O'Brien
NationalityBritish
StatusResigned
Appointed02 December 2005(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2008)
RoleCompany Director
Correspondence AddressHawthorne Farmhouse, Ince Lane
Wimbolds Trafford
Chester
Cheshire
CH2 4JP
Wales
Director NameEdwin Davis (Cleveland) Ltd (Corporation)
Date of BirthApril 1980 (Born 44 years ago)
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 November 1999)
Correspondence AddressWilson Street
Thornaby
Cleveland
TS17 7AR
Director NameMarshall Arnott Ltd (Corporation)
Date of BirthMay 1973 (Born 50 years ago)
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 November 1999)
Correspondence AddressMorton House
Fencehouses
Hougton Le Spring
Tyne & Wear
DH4 6QA

Location

Registered AddressProperties House Easter Park
Teesside Industrial Park
Thornaby Stockton On Tees
Cleveland
TS17 9NT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Return made up to 31/12/07; full list of members (3 pages)
6 March 2008Appointment terminated secretary john o'brien (1 page)
14 August 2007Registered office changed on 14/08/07 from: palatine house belmont business park durham DH1 1TW (1 page)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
7 June 2006Full accounts made up to 31 December 2005 (16 pages)
30 May 2006Section 394 (1 page)
8 March 2006Return made up to 31/12/05; full list of members (7 pages)
20 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
4 October 2005Particulars of mortgage/charge (4 pages)
29 July 2005Full accounts made up to 31 December 2004 (13 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(8 pages)
14 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Registered office changed on 21/12/04 from: morton house fencehouses houghton le spring tyne and wear DH4 6QA (1 page)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (1 page)
21 September 2004New director appointed (1 page)
7 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2004Director resigned (1 page)
25 June 2003Full accounts made up to 31 December 2002 (14 pages)
8 April 2003Particulars of mortgage/charge (5 pages)
1 April 2003Full accounts made up to 31 December 2001 (14 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 March 2002Return made up to 31/12/01; full list of members (7 pages)
27 July 2001Full accounts made up to 31 December 2000 (14 pages)
5 March 2001Full accounts made up to 31 December 1999 (14 pages)
1 March 2001Return made up to 31/12/00; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (3 pages)
7 December 1999New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
18 March 1999Particulars of mortgage/charge (6 pages)
31 December 1998Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
25 February 1998Return made up to 31/12/97; full list of members (7 pages)
5 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
9 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)