Company NameArgyle Estates Limited
Company StatusDissolved
Company Number01129773
CategoryPrivate Limited Company
Incorporation Date17 August 1973(50 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Patrick Kinch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Secretary NameJohn Patrick Kinch
NationalityBritish
StatusCurrent
Appointed23 July 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameGuilford Paul Julian Dudley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1998(24 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Correspondence Address53 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1SX
Director NameGerald Ellis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1998(24 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleDeputy Co Sec
Correspondence Address23 Oakwood Avenue
Purley
Surrey
CR8 1AR
Director NamePaul Anthony Frendo
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressBrickfields
Chobham Park Lane
Chobham
Surrey
GU24 8HG
Director NameColin Deverell Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressLittle Fieldhead 53 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameRobert Stewart Fisher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(20 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 1998)
RoleChartered Accountant
Correspondence AddressBrooklands Brockham Green
Brockham
Betchworth
Surrey
RH3 7JR

Location

Registered AddressP.O. Box 8
6 Millington Road
Hayes
Middlesex
UB3 4AY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London

Accounts

Latest Accounts28 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 September 1999Dissolved (1 page)
16 June 1999Return of final meeting in a members' voluntary winding up (3 pages)
10 February 1999Declaration of solvency (3 pages)
10 February 1999Appointment of a voluntary liquidator (2 pages)
10 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 August 1998Accounts for a dormant company made up to 28 March 1998 (1 page)
18 August 1998Return made up to 23/07/98; no change of members (6 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
13 August 1997Return made up to 23/07/97; no change of members (5 pages)
7 August 1997Accounts for a dormant company made up to 29 March 1997 (1 page)
16 August 1996Return made up to 23/07/96; full list of members (5 pages)
16 August 1996Accounts for a dormant company made up to 30 March 1996 (1 page)
14 August 1995Return made up to 23/07/95; no change of members (4 pages)
14 August 1995Accounts for a dormant company made up to 1 April 1995 (1 page)