Company NameArgent Development Services Limited
Company StatusDissolved
Company Number01584656
CategoryPrivate Limited Company
Incorporation Date8 September 1981(42 years, 8 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Jan Giddings
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(9 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 18 January 2000)
RoleProject Manager
Correspondence AddressBrookhouse 135 Sheering Road
Old Harlow
Essex
CM17 0JP
Director NameRoger Nigel Madelin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(9 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 18 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Montgomery Road
Chiswick
London
W4 5LZ
Director NameDavid John Gratiaen Partridge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(9 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 18 January 2000)
RoleProject Manager/Architect
Correspondence Address78 Chiswick Green Studios
Evershed Walk
London
W4 5BW
Secretary NameJane Tambor
NationalityBritish
StatusClosed
Appointed14 June 1991(9 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address22 Montgomery Road
Chiswick
London
W4 5LZ
Director NameMr Michael Ian Freeman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 February 1998)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Connaught Square
London
W2 2HG
Director NameStephen John Reay
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1993)
RoleProject Manager
Correspondence Address7 South Drive
Ruislip
Middlesex
HA4 8EU
Director NameMr Peter James Cookson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elmfield Gardens
Speen Lane
Newbury
Berkshire
RG14 1WA

Location

Registered Address5 Albany Courtyard
Piccadilly
London
W1V 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
16 August 1999Application for striking-off (1 page)
5 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1998Full accounts made up to 31 December 1997 (7 pages)
6 July 1998Return made up to 14/06/98; no change of members (7 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director's particulars changed (1 page)
27 October 1997Director resigned (1 page)
3 July 1997Return made up to 14/06/97; no change of members (11 pages)
27 March 1997Full accounts made up to 31 December 1996 (6 pages)
20 March 1997Director's particulars changed (1 page)
1 July 1996Return made up to 14/06/96; full list of members (13 pages)
18 June 1996Auditor's resignation (3 pages)
24 April 1996Full accounts made up to 31 December 1995 (6 pages)
21 June 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)