Company NameArngrove Debtco Limited
Company StatusDissolved
Company Number03373028
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 10 months ago)
Dissolution Date19 May 2009 (14 years, 10 months ago)
Previous NameOutsourced Credit Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1998(1 year, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 19 May 2009)
RoleChairman
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Director NameAndrea Lisa Bottomley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleDesigner
Correspondence Address83 Blackmoorfoot Road
Huddersfield
West Yorkshire
HD4 5AP
Director NameDarrell Littlewood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleManaging Director
Correspondence Address9 Gatesgarth Crescent
Huddersfield
HD3 3LG
Secretary NameDarrell Littlewood
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleMarketing
Correspondence Address83 Blackmoorfoot Road
Huddersfield
West Yorkshire
HD4 5AP
Director NameRobert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 April 2004)
RoleGroup Finance Director
Correspondence Address6 The Paddocks
Werrington
Peterborough
Cambridgeshire
PE4 5BQ
Secretary NamePhilip James Walker Smith
NationalityBritish
StatusResigned
Appointed31 August 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address30 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YL
Secretary NameMr Paul Jan Herman Grootendorst
NationalityBritish
StatusResigned
Appointed01 June 2001(4 years after company formation)
Appointment Duration4 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
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(7 years, 2 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(8 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 NameMr Brian Dominic Quigley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hermitage Gardens
Chester Le Street
Tyne & Wear
DH2 3UD
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

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
Turnover£1,074,000
Gross Profit£790,000
Net Worth-£3,272,000
Current Liabilities£921,000

Accounts

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

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Return made up to 19/05/08; full list of members (3 pages)
6 March 2008Appointment terminated secretary john o'brien (1 page)
4 January 2008Director resigned (1 page)
14 August 2007Registered office changed on 14/08/07 from: senate suite palatine house belmont business park durham county durham DH1 1TW (1 page)
14 August 2007Return made up to 19/05/07; no change of members (7 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
26 June 2006Registered office changed on 26/06/06 from: o c m LTD carlton place halifax west yorkshire HX1 2SB (1 page)
23 June 2006Return made up to 19/05/06; full list of members (6 pages)
7 June 2006Full accounts made up to 31 December 2005 (19 pages)
30 May 2006Section 394 (1 page)
8 May 2006New director appointed (1 page)
20 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
4 October 2005Particulars of mortgage/charge (4 pages)
14 July 2005Full accounts made up to 31 December 2004 (19 pages)
13 June 2005Return made up to 19/05/05; full list of members (6 pages)
14 January 2005Director resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: senate suite palatine house belmont business park durham DH1 1TW (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 & 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)
21 September 2004New director appointed (1 page)
14 June 2004Return made up to 19/05/04; full list of members (6 pages)
19 April 2004Director resigned (1 page)
25 June 2003Full accounts made up to 31 December 2002 (14 pages)
13 June 2003Return made up to 19/05/03; full list of members (7 pages)
8 April 2003Particulars of mortgage/charge (5 pages)
3 January 2003Full accounts made up to 31 December 2001 (13 pages)
19 June 2002Return made up to 19/05/02; full list of members (7 pages)
26 March 2002Secretary's particulars changed (1 page)
27 December 2001Director resigned (1 page)
5 September 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Full accounts made up to 31 December 2000 (13 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
5 March 2001Full accounts made up to 31 December 1999 (13 pages)
5 January 2001Notice of assignment of name or new name to shares (2 pages)
5 January 2001Return made up to 19/05/00; full list of members (7 pages)
5 January 2001Ad 19/12/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 January 2001£ nc 100/1000 15/12/00 (1 page)
5 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
25 November 1999Return made up to 19/05/99; full list of members (6 pages)
10 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
22 October 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
17 April 1999Return made up to 19/05/98; full list of members (6 pages)
26 February 1999Particulars of mortgage/charge (6 pages)
9 October 1998Registered office changed on 09/10/98 from: 83 blackmoorfoot road crosland moor huddersfield west yorkshire (1 page)
28 August 1998Particulars of mortgage/charge (3 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: 43A whitchurch road cardiff CF4 3JN (1 page)
19 May 1997Incorporation (16 pages)