Company NameArgus Leasing Limited
DirectorsMichael John Hamilton and Wallace Duncan Smith
Company StatusDissolved
Company Number01363978
CategoryPrivate Limited Company
Incorporation Date19 April 1978(45 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael John Hamilton
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1990(12 years, 3 months after company formation)
Appointment Duration33 years, 8 months
RoleMerchant & Investment Banker
Country of ResidenceEngland
Correspondence Address10 St Georges Road
St Margarets
Twickenham
London
TW1 1QR
Director NameWallace Duncan Smith
Date of BirthMay 1934 (Born 89 years ago)
NationalityCanadian
StatusCurrent
Appointed10 August 1990(12 years, 3 months after company formation)
Appointment Duration33 years, 8 months
RoleMerchant & Investment Banker
Correspondence Address26 Royal Avenue
Chelsea
London
SW3 4QF
Secretary NameBritish Trusts Association Limited (Corporation)
StatusCurrent
Appointed10 August 1990(12 years, 3 months after company formation)
Appointment Duration33 years, 8 months
Correspondence AddressWinchester House 77 London Wall
London
EC2N 1BX
Director NameJames Michael Bradley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed10 August 1990(12 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 May 1991)
RoleBarrister & Solicitor
Correspondence AddressRural Route No 2
Newmarket
Ontario

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1990 (33 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 March 2001Dissolved (1 page)
22 December 2000Liquidators statement of receipts and payments (5 pages)
22 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
7 October 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
4 October 1996Liquidators statement of receipts and payments (5 pages)
14 March 1996Liquidators statement of receipts and payments (5 pages)
5 October 1995Certificate of specific penalty (2 pages)
26 September 1995Certificate of specific penalty (2 pages)
20 September 1995Liquidators statement of receipts and payments (6 pages)
27 March 1995Liquidators statement of receipts and payments (6 pages)