Company NameArgowood Limited
Company StatusDissolved
Company Number01459841
CategoryPrivate Limited Company
Incorporation Date8 November 1979(44 years, 6 months ago)
Dissolution Date6 October 1998 (25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Everett
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(11 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 06 October 1998)
RoleCompany Director
Correspondence AddressMicumi Lodge 11 Sole Farm Road
Bookham
Leatherhead
Surrey
KT23 3DW
Secretary NamePeter Everett
NationalityBritish
StatusClosed
Appointed22 June 1991(11 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 06 October 1998)
RoleCompany Director
Correspondence AddressMicumi Lodge 11 Sole Farm Road
Bookham
Leatherhead
Surrey
KT23 3DW
Secretary NameSusan Fletcher Foulsham
NationalityBritish
StatusClosed
Appointed02 January 1997(17 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 06 October 1998)
RoleAccountant
Correspondence Address60 Hilley Field Lane
Fetcham
Leatherhead
Surrey
KT22 9UU
Director NameAnthony Michael Bird
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(11 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address10 Woodsome Lodge
St Georges Avenue
Weybridge
Surrey
KT13 0DH
Director NameBarry Herbert Watkins
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address88 Hayes Lane
Kenley
Surrey
CR8 5JP

Location

Registered AddressLocke King House
Balfour Road
Weybridge
Surrey
KT13 8HD
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 January 1997New secretary appointed (2 pages)
3 December 1996Registered office changed on 03/12/96 from: boundary house (3 rd floor) 91-93 charterhouse street london EC1 M6H (1 page)
18 March 1996Return made up to 22/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Return made up to 22/06/94; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)