Company NameArgyll Public Relations Limited
Company StatusDissolved
Company Number01376052
CategoryPrivate Limited Company
Incorporation Date29 June 1978(45 years, 10 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Crispin Luke Manners
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(14 years, 1 month after company formation)
Appointment Duration19 years, 7 months (closed 28 February 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address51 Court Farm Avenue
Epsom
Surrey
KT19 0HD
Secretary NameLinda Fenton Anderson
NationalityBritish
StatusClosed
Appointed01 June 2008(29 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 28 February 2012)
RoleExecutive Assistant
Correspondence Address50 Gilbert Road
Camberley
Surrey
GU16 7RF
Director NameMrs Noeline Mary Manners
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 November 1994)
RoleCompany Director
Correspondence Address3 Hatch End
Windlesham
Surrey
GU20 6QB
Director NameMr Norman Manners
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleChairman
Correspondence Address3 Hatch End
Windlesham
Surrey
GU20 6QB
Secretary NameCrispin Luke Manners
NationalityBritish
StatusResigned
Appointed30 July 1992(14 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address18 Priory Street
Farnborough
Hampshire
GU14 7HX
Director NameMr Alan Royle Atherton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(16 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 March 2001)
RoleChairman
Correspondence Address23 Connaught Mansions
Prince Of Wales Drive
London
SW1 4SA
Director NameRichard Martin Hall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(22 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Montpelier Crescent
Brighton
East Sussex
BN1 3JF
Secretary NameMs Vivien Elizabeth Langford
NationalityBritish
StatusResigned
Appointed01 July 2002(24 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Devonshire Mews
Devonshire Building
Bath
Somerset
BA2 4SS

Location

Registered AddressPark House
25-27 Monument Hill
Weybridge
Surrey
KT13 8RT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
3 November 2011Application to strike the company off the register (3 pages)
3 November 2011Application to strike the company off the register (3 pages)
16 September 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 1,800
(4 pages)
16 September 2011Director's details changed for Crispin Luke Manners on 27 July 2011 (2 pages)
16 September 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 1,800
(4 pages)
16 September 2011Director's details changed for Crispin Luke Manners on 27 July 2011 (2 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
17 August 2009Return made up to 30/07/09; full list of members (3 pages)
17 August 2009Return made up to 30/07/09; full list of members (3 pages)
2 June 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
2 June 2009Accounts made up to 31 March 2009 (8 pages)
15 October 2008Return made up to 30/07/08; full list of members (3 pages)
15 October 2008Return made up to 30/07/08; full list of members (3 pages)
20 August 2008Accounts made up to 31 March 2008 (8 pages)
20 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
28 July 2008Secretary appointed linda fenton anderson (2 pages)
28 July 2008Secretary appointed linda fenton anderson (2 pages)
28 July 2008Appointment terminated secretary vivien langford (1 page)
28 July 2008Appointment Terminated Secretary vivien langford (1 page)
19 June 2008Registered office changed on 19/06/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB (1 page)
19 June 2008Registered office changed on 19/06/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB (1 page)
17 September 2007Return made up to 30/07/07; full list of members (2 pages)
17 September 2007Return made up to 30/07/07; full list of members (2 pages)
11 August 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
11 August 2007Accounts made up to 31 March 2007 (8 pages)
22 December 2006Accounts made up to 31 March 2006 (8 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
21 November 2006Registered office changed on 21/11/06 from: 66-68 margaret street london W1W 8SR (1 page)
21 November 2006Registered office changed on 21/11/06 from: 66-68 margaret street london W1W 8SR (1 page)
8 August 2006Return made up to 30/07/06; full list of members (6 pages)
8 August 2006Return made up to 30/07/06; full list of members (6 pages)
18 October 2005Accounts made up to 31 March 2005 (8 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
18 August 2005Return made up to 30/07/05; full list of members (7 pages)
18 August 2005Return made up to 30/07/05; full list of members (7 pages)
10 August 2004Return made up to 30/07/04; full list of members (7 pages)
10 August 2004Return made up to 30/07/04; full list of members (7 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
26 July 2004Accounts made up to 31 March 2004 (8 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Secretary's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004Secretary's particulars changed (1 page)
6 September 2003Accounts made up to 31 March 2003 (8 pages)
6 September 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
1 August 2003Return made up to 30/07/03; full list of members (7 pages)
1 August 2003Return made up to 30/07/03; full list of members (7 pages)
21 February 2003Director's particulars changed (1 page)
21 February 2003Director's particulars changed (1 page)
20 February 2003Director's particulars changed (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Director's particulars changed (1 page)
20 February 2003Registered office changed on 20/02/03 from: suite f manhattan house 140 high street crowthorne berkshire RG45 7AY (1 page)
20 February 2003New secretary appointed (1 page)
20 February 2003New secretary appointed (1 page)
20 February 2003Registered office changed on 20/02/03 from: suite f manhattan house 140 high street crowthorne berkshire RG45 7AY (1 page)
17 August 2002Return made up to 30/07/02; full list of members (7 pages)
17 August 2002Return made up to 30/07/02; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
21 December 2001Accounts made up to 31 March 2001 (8 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001Return made up to 30/07/01; full list of members; amend (6 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Return made up to 30/07/01; full list of members; amend (6 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 August 2001Return made up to 30/07/01; full list of members (6 pages)
24 August 2001New director appointed (2 pages)
5 December 2000Accounts made up to 31 March 2000 (8 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
31 August 2000Return made up to 30/07/00; full list of members (6 pages)
31 August 2000Return made up to 30/07/00; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
21 January 2000Accounts made up to 31 March 1999 (8 pages)
7 September 1999Return made up to 30/07/99; full list of members (7 pages)
7 September 1999Return made up to 30/07/99; full list of members
  • 363(287) ‐ Registered office changed on 07/09/99
(7 pages)
29 July 1999Registered office changed on 29/07/99 from: central house 75-79 park street camberley surrey GU15 3PT (1 page)
29 July 1999Registered office changed on 29/07/99 from: central house 75-79 park street camberley surrey GU15 3PT (1 page)
8 September 1998Accounts made up to 31 March 1998 (8 pages)
8 September 1998Accounts for a dormant company made up to 31 March 1998 (8 pages)
20 August 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1998Return made up to 30/07/98; no change of members (4 pages)
5 November 1997Accounts for a dormant company made up to 31 March 1997 (8 pages)
5 November 1997Accounts made up to 31 March 1997 (8 pages)
24 September 1997Return made up to 30/07/97; no change of members (4 pages)
24 September 1997Return made up to 30/07/97; no change of members (4 pages)
28 October 1996Accounts for a dormant company made up to 31 March 1996 (8 pages)
28 October 1996Accounts made up to 31 March 1996 (8 pages)
11 September 1996Return made up to 30/07/96; full list of members (6 pages)
11 September 1996Return made up to 30/07/96; full list of members (6 pages)
12 September 1995Accounts for a dormant company made up to 31 March 1995 (8 pages)
12 September 1995Accounts made up to 31 March 1995 (8 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Return made up to 30/07/95; no change of members (4 pages)
14 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1995Director resigned (2 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
29 June 1978Incorporation (15 pages)
29 June 1978Incorporation (15 pages)