Company NameArgos Fire & Security Limited
Company StatusDissolved
Company Number02843625
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 9 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(1 year, 4 months after company formation)
Appointment Duration5 years (closed 25 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Director NameMr Colin Charles Stacey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(1 year, 4 months after company formation)
Appointment Duration5 years (closed 25 January 2000)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address34 Clayton Avenue
Upminster
Essex
RM14 2EY
Secretary NameMichael Robert Slater
NationalityBritish
StatusClosed
Appointed27 April 1999(5 years, 8 months after company formation)
Appointment Duration9 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address32 Elmfield Avenue
London
N8 8QG
Director NamePaul Nicholas Gardner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 18 November 1993)
RoleCompany Director
Correspondence AddressWooder Cottage
Cargreen
Saltash
Cornwall
PL12 6PA
Secretary NameMr Russell Spiller
NationalityEnglish
StatusResigned
Appointed10 August 1993(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 October 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Prideaux Road
Ivybridge
Devon
PL21 0JS
Director NameAngela Victoria Gardner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressWooder Cottage
Cargreen
Saltash
Cornwall
PL12 6PA
Secretary NameDiana Mary Spiller
NationalityBritish
StatusResigned
Appointed20 November 1993(3 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 30 December 1993)
RoleCompany Director
Correspondence Address21 Prideaux Road
Ivybridge
Devon
PL21 0JS
Secretary NameMr Martin Andrew Rivers
NationalityBritish
StatusResigned
Appointed20 December 1993(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 03 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Winterbourne
Horsham
West Sussex
RH12 5JW
Director NameIvan Lawrence Morgan Carr
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(1 year, 4 months after company formation)
Appointment Duration6 months (resigned 03 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurzeleigh
Golf Links Road
Yelverton
Devon
PL20 6BN
Director NameGerald Desler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address128 Chester Road
Loughton
Essex
IG10 2LY
Secretary NameMr Paul Richard Abbott
NationalityBritish
StatusResigned
Appointed03 January 1995(1 year, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Secretary NameGerald Desler
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1996)
RoleSecretary
Correspondence Address128 Chester Road
Loughton
Essex
IG10 2LY
Director NameStuart James Le Gassick
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(2 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 July 1996)
RoleExecutive Director
Correspondence AddressBrookfield
Brooklands Farm Brooklands Lane
Weybridge
Surrey
KT13 8UY
Secretary NameLisa Jane Knight
NationalityBritish
StatusResigned
Appointed24 June 1996(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 1999)
RoleCompany Director
Correspondence Address50 Chaplaincy Gardens
Hornchurch
Essex
RM11 3SH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 16 River Road Business Park
33 River Road
Barking
Essex
IG11 0DA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 October 1999Full accounts made up to 31 March 1999 (8 pages)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
6 August 1999Application for striking-off (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
4 August 1998Return made up to 01/08/98; full list of members (8 pages)
22 July 1998Full accounts made up to 31 March 1998 (11 pages)
14 October 1997Full accounts made up to 31 March 1997 (13 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Return made up to 01/08/97; no change of members (4 pages)
4 May 1997Full accounts made up to 31 March 1996 (15 pages)
2 September 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
12 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996New secretary appointed (2 pages)
17 June 1996New director appointed (2 pages)
28 May 1996Secretary resigned;director resigned (1 page)
29 February 1996Director resigned (1 page)
6 September 1995Notice of resolution removing auditor (2 pages)
1 September 1995Accounting reference date extended from 30/11 to 31/03 (1 page)
7 August 1995Return made up to 01/08/95; full list of members (6 pages)
15 May 1995Full accounts made up to 30 November 1994 (11 pages)