Company NameArgus House Limited
Company StatusDissolved
Company Number02307406
CategoryPrivate Limited Company
Incorporation Date20 October 1988(35 years, 6 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(13 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(15 years after company formation)
Appointment Duration5 years, 8 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(15 years after company formation)
Appointment Duration5 years, 8 months (closed 07 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameAnthony James Perkins
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressLittle Impney
Sunning Avenue
Sunningdale
Berkshire
SL5 9PW
Secretary NameAlan Frank Mann
NationalityBritish
StatusResigned
Appointed25 January 1993(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address30 Parkfield Road
South Harrow
Harrow
Middlesex
HA2 8LB
Director NameMr William David Evans
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 The Downsway
Sutton
Surrey
SM2 5RN
Director NameMr Fenton William Higgins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Temple Avenue
Whetstone
London
N20 9EJ
Director NameMr Frederic Arthur Gregory Hoad
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOtford
Nower Road
Dorking
Surrey
RH4 3BY
Director NameYousef Abdulaziz Mesheia
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address12a Ennismore Gardens
London
SW7 1AA
Director NameRoger James Wilkins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1995)
RoleAccountant
Correspondence Address74 Egmont Road
Sutton
Surrey
SM2 5JS
Secretary NameMr William David Evans
NationalityBritish
StatusResigned
Appointed31 May 1994(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 The Downsway
Sutton
Surrey
SM2 5RN
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed23 April 1999(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU

Location

Registered AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Return made up to 25/01/09; full list of members (3 pages)
19 March 2009Location of register of members (1 page)
17 March 2009Application for striking-off (1 page)
9 March 2009Min detail amend capital eff 09/03/09 (1 page)
9 March 2009Statement by directors (1 page)
9 March 2009Solvency statement dated 02/03/09 (1 page)
9 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
17 March 2008Return made up to 25/01/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
22 February 2007Location of register of members (1 page)
22 February 2007Return made up to 25/01/07; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
14 February 2006Return made up to 25/01/06; full list of members (2 pages)
21 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
4 March 2005Return made up to 25/01/05; full list of members (7 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
26 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
10 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
28 February 2003Return made up to 25/01/03; full list of members (7 pages)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
6 June 2002Registered office changed on 06/06/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 June 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
13 February 2002Return made up to 25/01/02; full list of members (6 pages)
17 January 2002Location of register of members (1 page)
4 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
14 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 October 2001Memorandum and Articles of Association (9 pages)
5 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 September 2001Location of register of members (1 page)
3 May 2001Director's particulars changed (1 page)
30 April 2001Full accounts made up to 30 September 2000 (6 pages)
30 January 2001Return made up to 25/01/01; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
5 February 2000Return made up to 25/01/00; full list of members (6 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1999Auditor's resignation (1 page)
24 June 1999Auditor's resignation (1 page)
17 June 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
3 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
17 May 1999Secretary resigned;director resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: avery house 69 north street portslade east sussex BN41 1DH (1 page)
14 May 1999New secretary appointed (2 pages)
29 January 1999Return made up to 25/01/99; full list of members (6 pages)
25 September 1998Full accounts made up to 30 April 1998 (8 pages)
7 July 1998Registered office changed on 07/07/98 from: ravendene house 21 brighton road crawley west sussex RH10 6AE (1 page)
6 February 1998Return made up to 25/01/98; no change of members (4 pages)
14 August 1997Full accounts made up to 30 April 1997 (8 pages)
22 July 1997Particulars of mortgage/charge (7 pages)
21 January 1997Return made up to 25/01/97; full list of members (6 pages)
11 November 1996Full accounts made up to 30 April 1996 (9 pages)
16 January 1996Return made up to 25/01/96; no change of members
  • 363(287) ‐ Registered office changed on 16/01/96
(4 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
23 October 1995Full accounts made up to 30 April 1995 (9 pages)
3 May 1995Registered office changed on 03/05/95 from: argus house. Market road richmond surrey TW9 4LZ (1 page)
22 November 1994Particulars of mortgage/charge (3 pages)