Company NameArngrove Building Services Limited
Company StatusDissolved
Company Number01493320
CategoryPrivate Limited Company
Incorporation Date24 April 1980(44 years ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NameEdwin Davis (Cleveland) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(19 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 14 July 2009)
RoleManaging Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Director NameMichael John Harrison
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 February 1998)
RoleQuantity Surveyor
Correspondence AddressCrawford Farm
Crawford Lane
Northallerton
North Yorkshire
DL6 2NU
Director NameMr Michael John Harrison
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 February 1998)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCrawford Farm
Crawford Lane
Northallerton
North Yorkshire
DL6 2NU
Director NameCharles Robert Lynch
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1994)
RoleBuyer
Correspondence Address19 Harlsey Crescent
Hartburn
Stockton
Cleveland
TS18 5DG
Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleCivil & Structural Designer
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Secretary NameCharles Robert Lynch
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address19 Harlsey Crescent
Hartburn
Stockton
Cleveland
TS18 5DG
Director NamePaul Andrew Robinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(13 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 December 1999)
RoleManager
Correspondence Address1 Clarence Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0DA
Secretary NamePaul Andrew Robinson
NationalityBritish
StatusResigned
Appointed01 April 1994(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 1999)
RoleManager
Correspondence Address1 Clarence Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0DA
Secretary NameBrooks George Mileson
NationalityBritish
StatusResigned
Appointed25 March 1999(18 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Director NameMr Michael John Graham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(19 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 July 2000)
RoleGroup Property Marketing Execu
Country of ResidenceEngland
Correspondence Address3a Hylton Road
Hartlepool
Cleveland
TS26 0AD
Director NamePaul Saunders
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(19 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 October 2000)
RoleCompany Director
Correspondence Address34 Barnard Avenue
Stockton On Tees
Cleveland
TS19 7AB
Secretary NameMr Colin Paul Mileson
NationalityBritish
StatusResigned
Appointed03 December 1999(19 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 July 2000)
RoleCompany Secretary (Buyer)
Correspondence Address14 Magdalene Place
Millfield
Sunderland
Tyne & Wear
SR4 6LW
Secretary NameAlan Duncan Johnston
NationalityBritish
StatusResigned
Appointed20 September 2000(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2004)
RoleCompany Director
Correspondence Address5 Millfield Close
Chester Le Street
Durham
DH2 3HZ
Secretary NameMr Paul Jan Herman Grootendorst
NationalityBritish
StatusResigned
Appointed29 June 2004(24 years, 2 months after company formation)
Appointment Duration1 year, 5 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(24 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(25 years, 7 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

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-£3,896
Cash£3
Current Liabilities£3,899

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
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)
19 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)
13 April 2007Particulars of mortgage/charge (3 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (6 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 March 2006Return made up to 31/12/05; full list of members (6 pages)
20 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
4 October 2005Particulars of mortgage/charge (4 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(7 pages)
14 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 & wear DH4 6QA (1 page)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (1 page)
21 September 2004New director appointed (1 page)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 April 2003Director resigned (1 page)
8 April 2003Particulars of mortgage/charge (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
28 November 2001Accounts for a small company made up to 31 December 1999 (7 pages)
1 March 2001Return made up to 31/12/00; full list of members (7 pages)
25 September 2000New secretary appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
16 August 2000Accounts for a small company made up to 31 May 1999 (7 pages)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
13 December 1999Company name changed edwin davis (cleveland) LIMITED\certificate issued on 14/12/99 (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
9 December 1999New director appointed (3 pages)
9 December 1999Registered office changed on 09/12/99 from: wilson street thornaby cleveland TS17 7AR (1 page)
9 December 1999New director appointed (3 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Secretary resigned (1 page)
27 November 1999Declaration of satisfaction of mortgage/charge (1 page)
27 November 1999Declaration of satisfaction of mortgage/charge (1 page)
27 November 1999Declaration of satisfaction of mortgage/charge (1 page)
27 November 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Particulars of mortgage/charge (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
15 June 1998Accounts for a small company made up to 31 May 1997 (7 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
10 March 1998Director resigned (1 page)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 August 1997Secretary's particulars changed;director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
3 August 1997Accounts for a small company made up to 31 May 1996 (9 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 May 1995 (10 pages)
28 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1995Accounts for a small company made up to 31 May 1994 (8 pages)
24 August 1980Incorporation (16 pages)