Company NameArnott Financial Services Limited
Company StatusDissolved
Company Number02608994
CategoryPrivate Limited Company
Incorporation Date9 May 1991(32 years, 12 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(same day as company formation)
RoleBuilding Contractor
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Secretary NameRonald Townsend Kemp
NationalityBritish
StatusClosed
Appointed01 October 1994(3 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address11 Cleadon Towers
The Lonnen
South Shields
Tyne & Wear
NE34 8EN
Secretary NameJohn O'Brien
NationalityBritish
StatusClosed
Appointed02 December 2005(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 30 June 2009)
RoleCompany Director
Correspondence AddressHawthorne Farmhouse, Ince Lane
Wimbolds Trafford
Chester
Cheshire
CH2 4JP
Wales
Director NameMr John Mitchell Steele
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleInsurance Broker
Correspondence Address5 Red House Drive
Whitley Bay
Tyne & Wear
NE25 9XL
Secretary NameBrooks George Mileson
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Director NamePeter Scott Davey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(1 year, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 July 1993)
RoleInsurance
Correspondence Address47 Coquet Drive
West Mount Park Perkinsville
Chester Le Street
County Durham
DH2 1EW
Secretary NameFiona Anne Westwood
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 1994)
RoleCompany Director
Correspondence Address4 Kirklee Gardens
Glasgow
G12 0SG
Scotland
Secretary NameMr Paul Jan Herman Grootendorst
NationalityBritish
StatusResigned
Appointed31 May 2002(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Weymouth Drive
Biddick Woods
Houghton Le Spring
County Durham
DH4 7TQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Financials

Year2014
Net Worth-£27,953
Current Liabilities£29,087

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
19 December 2008Compulsory strike-off action has been suspended (1 page)
14 August 2007Registered office changed on 14/08/07 from: senate suite palatine house belmont business park durham DH1 1TW (1 page)
8 June 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
8 June 2007Accounts for a dormant company made up to 30 April 2005 (1 page)
2 June 2007Return made up to 09/05/07; no change of members (7 pages)
23 June 2006Return made up to 09/05/06; full list of members (8 pages)
20 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
13 June 2005Return made up to 09/05/05; full list of members (8 pages)
11 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
21 December 2004Registered office changed on 21/12/04 from: morton hse fence houses houghton le spring tyne & wear DH4 6QA (1 page)
13 May 2004Return made up to 09/05/04; full list of members (8 pages)
5 April 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
16 May 2003Return made up to 09/05/03; full list of members (8 pages)
31 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
19 June 2002New secretary appointed (2 pages)
12 June 2002Return made up to 09/05/02; full list of members (7 pages)
13 June 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
13 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
13 June 2001Accounts for a dormant company made up to 30 April 1999 (1 page)
17 May 2001Return made up to 09/05/01; full list of members (6 pages)
30 August 2000Return made up to 09/05/00; no change of members (6 pages)
28 July 1999Return made up to 09/05/99; no change of members (4 pages)
3 April 1999Return made up to 09/05/98; full list of members (5 pages)
2 November 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
27 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
20 May 1997Return made up to 09/05/97; no change of members (5 pages)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1996Return made up to 09/05/96; no change of members (5 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
17 May 1995Return made up to 09/05/95; full list of members (8 pages)