Company NameArgyle Investments Limited
Company StatusDissolved
Company Number01394050
CategoryPrivate Limited Company
Incorporation Date13 October 1978(45 years, 6 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr George Stanley
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1992(13 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address47 Fellows Road
London
NW3 3DX
Secretary NameBrian Olliver
NationalityBritish
StatusClosed
Appointed30 June 2000(21 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 13 March 2001)
RoleCompany Director
Correspondence Address43 Lavengro Road
London
SE27 9EQ
Secretary NameKeith Ellis Boulton
NationalityBritish
StatusResigned
Appointed05 August 1992(13 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address50 Sparrow Drive
Orpington
Kent
BR5 1RZ
Director NameKeith Ellis Boulton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(14 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address50 Sparrow Drive
Orpington
Kent
BR5 1RZ

Location

Registered Address3rd Floor
73 Collier Street
London
N1 9BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
27 September 2000Application for striking-off (1 page)
8 September 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 September 2000New secretary appointed (2 pages)
14 August 2000Director resigned (1 page)
7 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 August 1999Return made up to 05/08/99; no change of members (4 pages)
19 August 1998Return made up to 05/08/98; full list of members (6 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 October 1997Registered office changed on 30/10/97 from: 137-139 euston rd london NW1 2AU (1 page)
18 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 September 1997Return made up to 05/08/97; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 August 1996Return made up to 05/08/96; no change of members (4 pages)
9 August 1995Return made up to 05/08/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)