Company NameArgyll Production Company Limited
Company StatusDissolved
Company Number03175507
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years, 1 month ago)
Dissolution Date9 October 2001 (22 years, 7 months ago)
Previous NameYouth Direct Limited

Business Activity

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

Directors

Director NameMs Hazel Jeanne Roulston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 09 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Tilehurst Road
London
SW18 3EU
Director NameMr Richard Clive Kuttner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(5 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 09 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Deodar Road
London
SW15 2NU
Secretary NameMr Richard Clive Kuttner
NationalityBritish
StatusClosed
Appointed27 August 1996(5 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 09 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Deodar Road
London
SW15 2NU
Director NameLouise Mary Chater
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1998)
RoleManaging Director
Correspondence Address12 Rudloe Road
London
SW12 0DS
Secretary NameMs Hazel Jeanne Roulston
NationalityBritish
StatusResigned
Appointed04 June 1996(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 August 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Tilehurst Road
London
SW18 3EU
Director NameJohn Lloyd Reiss
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(5 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 October 1996)
RoleManagement Consultant
Correspondence Address97 Lonsdale Road
London
SW13 9DA
Director NameDr Simon Ubsdell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address84 Abinger Road
London
W4 1EX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O The Cruet Company Ltd
11 Ferrier Street
London
SW18 1SN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
8 May 2001Application for striking-off (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
4 January 2000Return made up to 30/11/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 February 1999Company name changed youth direct LIMITED\certificate issued on 15/02/99 (2 pages)
14 December 1998Return made up to 30/11/98; full list of members
  • 363(287) ‐ Registered office changed on 14/12/98
(6 pages)
19 November 1998Registered office changed on 19/11/98 from: 19-20 poland street london W1V 3DD (1 page)
19 November 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
29 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/09/97
(1 page)
19 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
13 March 1997Return made up to 10/03/97; full list of members (6 pages)
26 October 1996Director resigned (1 page)
16 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New secretary appointed;new director appointed (3 pages)
3 September 1996New director appointed (1 page)
3 September 1996Secretary resigned (2 pages)
26 June 1996Ad 20/05/96-13/06/96 £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 1996Accounting reference date notified as 30/09 (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996Registered office changed on 13/06/96 from: 31 corsham street london N1 6DR (1 page)
13 June 1996Director resigned (1 page)
13 June 1996New secretary appointed;new director appointed (2 pages)
20 March 1996Incorporation (18 pages)