Company NameArgyll Sawmills Limited
Company StatusDissolved
Company Number03011446
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous NamesEastway Enterprises Limited and Glenstriven Sawmills Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Peter Gordon Blacker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(2 days after company formation)
Appointment Duration16 years (closed 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Surries Ashurst Wood
East Grinstead
West Sussex
SW7 3BS
Secretary NameMr Graeme David Cresswell
NationalityBritish
StatusClosed
Appointed26 February 1997(2 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Osier Way
Banstead
Surrey
SM7 1LL
Secretary NameAndrew Gerrie
NationalityBritish
StatusResigned
Appointed20 January 1995(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Cleveland Gardens
Barnes
London
SW13 0AE
Director NameRichard Denis Wallace
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(7 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Stanton Gate
73-83 Battersea Church Road
London
SW11 3LY
Director NameMr Charles Edward Pearson Bishop
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(8 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 May 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressFirst Floor 20 Berkeley Square
London
W1J 6LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
7 October 2010Application to strike the company off the register (3 pages)
7 October 2010Application to strike the company off the register (3 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 July 2010Registered office address changed from 14 Brompton Square London SW3 2AA on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from 14 Brompton Square London SW3 2AA on 27 July 2010 (2 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 300,000
(4 pages)
2 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 300,000
(4 pages)
1 February 2010Director's details changed for Mr Peter Gordon Blacker on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Peter Gordon Blacker on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Peter Gordon Blacker on 1 October 2009 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 February 2009Return made up to 18/01/09; full list of members (3 pages)
10 February 2009Return made up to 18/01/09; full list of members (3 pages)
31 January 2009Registered office changed on 31/01/2009 from 23 cavaye place london SW10 9PT (1 page)
31 January 2009Registered office changed on 31/01/2009 from 23 cavaye place london SW10 9PT (1 page)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 June 2008Appointment Terminated Director charles bishop (1 page)
16 June 2008Appointment terminated director charles bishop (1 page)
6 February 2008Return made up to 18/01/08; no change of members (7 pages)
6 February 2008Return made up to 18/01/08; no change of members (7 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2007Return made up to 18/01/07; full list of members (7 pages)
24 January 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 January 2006Return made up to 18/01/06; full list of members (7 pages)
24 January 2006Return made up to 18/01/06; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 January 2005Return made up to 18/01/05; full list of members (7 pages)
25 January 2005Return made up to 18/01/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 March 2004 (11 pages)
29 October 2004Full accounts made up to 31 March 2004 (11 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
26 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2004Return made up to 18/01/04; full list of members (7 pages)
27 November 2003Full accounts made up to 31 March 2003 (10 pages)
27 November 2003Full accounts made up to 31 March 2003 (10 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
27 January 2003Full accounts made up to 31 March 2002 (10 pages)
27 January 2003Full accounts made up to 31 March 2002 (10 pages)
15 January 2003Return made up to 18/01/03; full list of members (7 pages)
15 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002Return made up to 18/01/02; full list of members (8 pages)
27 December 2001Full accounts made up to 31 March 2001 (8 pages)
27 December 2001Full accounts made up to 31 March 2001 (8 pages)
6 September 2001Company name changed glenstriven sawmills LIMITED\certificate issued on 06/09/01 (2 pages)
6 September 2001Company name changed glenstriven sawmills LIMITED\certificate issued on 06/09/01 (2 pages)
19 January 2001Return made up to 18/01/01; full list of members (6 pages)
19 January 2001Return made up to 18/01/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 January 2000Return made up to 18/01/00; full list of members (10 pages)
26 January 2000Return made up to 18/01/00; full list of members (10 pages)
12 January 2000Full accounts made up to 31 March 1999 (8 pages)
12 January 2000Full accounts made up to 31 March 1999 (8 pages)
7 January 1999Return made up to 18/01/99; full list of members (10 pages)
7 January 1999Return made up to 18/01/99; full list of members (10 pages)
1 December 1998Full accounts made up to 31 March 1998 (8 pages)
1 December 1998Full accounts made up to 31 March 1998 (8 pages)
20 January 1998Return made up to 18/01/98; no change of members (4 pages)
20 January 1998Return made up to 18/01/98; no change of members (4 pages)
12 December 1997Full accounts made up to 31 March 1997 (8 pages)
12 December 1997Full accounts made up to 31 March 1997 (8 pages)
5 June 1997Ad 27/03/97--------- £ si 199998@1=199998 £ ic 100002/300000 (2 pages)
5 June 1997Ad 30/05/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
5 June 1997Ad 30/05/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
5 June 1997Ad 27/03/97--------- £ si 199998@1=199998 £ ic 100002/300000 (2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
13 February 1997Return made up to 18/01/97; no change of members (6 pages)
13 February 1997Return made up to 18/01/97; no change of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
13 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 December 1996£ nc 1000/1000000 09/12/96 (1 page)
13 December 1996£ nc 1000/1000000 09/12/96 (1 page)
13 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 February 1996Return made up to 18/01/96; full list of members (5 pages)
22 February 1996Return made up to 18/01/96; full list of members (5 pages)
2 February 1996Director's particulars changed (2 pages)
2 February 1996Director's particulars changed (2 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (6 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (6 pages)
31 August 1995New director appointed (4 pages)