Company NameArgyle Agencies Public Limited Company
Company StatusDissolved
Company Number02633034
CategoryPublic Limited Company
Incorporation Date29 July 1991(32 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameIan Charles Davis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1992(6 months after company formation)
Appointment Duration32 years, 2 months
RoleCorporate Finance Adviser
Correspondence Address30 Field Stile Road
Southwold
Suffolk
IP18 6LD
Director NameDr John Walshe
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1992(6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address49 Ridgeway Road
Osterley
Isleworth
Middlesex
TW7 5LG
Secretary NameDr John Walshe
NationalityBritish
StatusCurrent
Appointed25 September 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address49 Ridgeway Road
Osterley
Isleworth
Middlesex
TW7 5LG
Director NameMr Zaighem Ali
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(1 year, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleBroadcaster
Correspondence Address119 Hunt Road
Southall
Middlesex
UB2 4RS
Director NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed29 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameMrs Balraj Phull
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed29 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Secretary NameMiss Geeta Kohli
NationalityBritish
StatusResigned
Appointed25 September 1991(1 month, 4 weeks after company formation)
Appointment Duration4 months (resigned 27 January 1992)
RoleCompany Director
Correspondence Address1 Cardington Square
Hounslow
Middlesex
TW4 6AH
Director NameIan Charles Davis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(6 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 March 1992)
RoleCorporate Finance Adviser
Correspondence Address30 Field Stile Road
Southwold
Suffolk
IP18 6LD
Secretary NameIan Charles Davis
NationalityBritish
StatusResigned
Appointed27 January 1992(6 months after company formation)
Appointment Duration8 months (resigned 25 September 1992)
RoleCorporate Finance Adviser
Correspondence Address30 Field Stile Road
Southwold
Suffolk
IP18 6LD
Director NameDr Avtar Lit
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(7 months, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 December 1992)
RoleCompany Director/Broadcaster
Correspondence Address10 West Court
Hounslow
Middlesex
TW5 0TL
Director NameMr Ashok Jasani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(11 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 August 1992)
RolePracticing Accountant
Correspondence Address116 Green Lane
Northwood
Middlesex
HA6 1AW

Location

Registered AddressMorison Stoneham
805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

26 November 1999Dissolved (1 page)
26 August 1999Liquidators statement of receipts and payments (5 pages)
26 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Registered office changed on 11/01/99 from: 113 lynton road west acton london W3 9HN (1 page)
13 October 1998Notice of vacation of office of voluntary liquidator (1 page)
29 September 1998Appointment of a voluntary liquidator (1 page)
29 September 1998O/C-replacement of liquidator (2 pages)