Company NameArngrove Investments Limited
Company StatusDissolved
Company Number05413122
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)
Previous NameForgehouse UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(1 month after company formation)
Appointment Duration4 years, 7 months (closed 08 December 2009)
RoleCompany Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Secretary NameMr Paul Jan Herman Grootendorst
NationalityBritish
StatusResigned
Appointed06 May 2005(1 month after company formation)
Appointment Duration7 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 NameJohn O'Brien
NationalityBritish
StatusResigned
Appointed02 December 2005(8 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 NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

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

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2008Company name changed forgehouse uk LIMITED\certificate issued on 17/07/08 (2 pages)
10 March 2008Appointment terminated secretary john o'brien (1 page)
14 August 2007Registered office changed on 14/08/07 from: palatine house senate suite belmont business park durham county durham DH1 1TW (1 page)
13 April 2007Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
24 July 2006Return made up to 04/04/06; full list of members (6 pages)
20 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
5 October 2005New director appointed (5 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Director resigned (1 page)
4 October 2005Particulars of mortgage/charge (4 pages)
21 September 2005Particulars of mortgage/charge (7 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005Registered office changed on 15/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (8 pages)