Company NameArgus Press Limited
DirectorChristopher Moody
Company StatusDissolved
Company Number02244142
CategoryPrivate Limited Company
Incorporation Date14 April 1988(36 years ago)

Business Activity

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

Directors

Secretary NameMichael James McKenna
NationalityBritish
StatusCurrent
Appointed09 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address32 Gaveston Drive
Berkhamsted
Hertfordshire
HP4 1JF
Director NameChristopher Moody
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1992(4 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Correspondence AddressCoverdale 36 Park Lane East
Reigate
Surrey
RH2 8HN
Director NameEdward George Cox
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSopwell Lodge
15 Milehouse Lane
St Albans
Hertfordshire
AL1 1TH
Director NamePaul Bourne Dowson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address13 West End Terrace
Winchester
Hampshire
SO22 5EN
Director NameMr Kimble David Earl
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressWayside
Hatch Lane Chapel Row
Bucklebury
Berkshire
Director NameGeorge Edwin Fowkes
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressWhincop The Drive
Belmont
Surrey
Director NameScott Alan Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 February 1997)
RoleCompany Director
Correspondence Address2791 Dover Road
Atlanta
Georgia
30327
Director NameMr Clifford Duncan Jakes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeeracres
Lisle Court Road
Lymington
Hampshire
SO41 5SH
Director NameMr Geoffrey Wilson Deith
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 1995)
RoleCompany Director
Correspondence AddressCoachmans Cottage
Coach House Mews Blithefield
Rugeley
Staffordshire
WS15 3NL

Location

Registered AddressLevy Gee
Wettern House
56 Dingwall Road
Croydon Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£50,407,000
Gross Profit£20,950,000
Net Worth£9,587,000
Cash£3,084,000
Current Liabilities£4,019,000

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 April 2005Dissolved (1 page)
5 January 2005Return of final meeting in a members' voluntary winding up (4 pages)
22 December 2004Liquidators statement of receipts and payments (6 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
15 September 2004Crt. Order -change of liquidator (26 pages)
14 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2004Appointment of a voluntary liquidator (1 page)
19 March 2004Liquidators statement of receipts and payments (5 pages)
19 September 2003Liquidators statement of receipts and payments (5 pages)
7 October 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Liquidators statement of receipts and payments (4 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
27 September 2000Liquidators statement of receipts and payments (5 pages)
6 September 2000Appointment of a voluntary liquidator (1 page)
3 April 2000Liquidators statement of receipts and payments (5 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (6 pages)
29 April 1998Director resigned (1 page)
24 March 1998Liquidators statement of receipts and payments (10 pages)
15 July 1997Director resigned (1 page)
26 March 1997Full group accounts made up to 31 March 1996 (22 pages)
21 March 1997Registered office changed on 21/03/97 from: fraser russell 128 station road redhill surrey RH1 1ET (1 page)
21 March 1997Declaration of solvency (3 pages)
21 March 1997Appointment of a voluntary liquidator (1 page)
21 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
29 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
10 September 1996Registered office changed on 10/09/96 from: kingsgate house high streret redhill surrey RH1 1SG (1 page)
14 March 1996Registered office changed on 14/03/96 from: somerset house 47-49 london road redhill surrey RH1 1LU (1 page)
8 November 1995Return made up to 09/10/95; no change of members (18 pages)
5 September 1995Full group accounts made up to 31 March 1995 (25 pages)
31 May 1995Director resigned (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1994Full group accounts made up to 31 March 1994 (24 pages)
28 October 1993Return made up to 09/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
28 October 1993Full accounts made up to 31 March 1993 (28 pages)
19 January 1993Full group accounts made up to 31 March 1992 (29 pages)
1 June 1992Full group accounts made up to 31 March 1991 (27 pages)
17 October 1990Full group accounts made up to 31 March 1990 (29 pages)
19 September 1989Return made up to 31/08/89; full list of members (35 pages)
13 September 1989Full group accounts made up to 31 March 1989 (26 pages)