Company NameArgee Instrument Co Limited(The)
Company StatusDissolved
Company Number00660736
CategoryPrivate Limited Company
Incorporation Date27 May 1960(63 years, 11 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Nigel William Goss
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(31 years, 3 months after company formation)
Appointment Duration31 years, 7 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NamePamela Goss
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(31 years, 3 months after company formation)
Appointment Duration31 years, 7 months (closed 18 April 2023)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NamePamela Goss
NationalityBritish
StatusClosed
Appointed06 September 1991(31 years, 3 months after company formation)
Appointment Duration31 years, 7 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameRaymond Humphrey Goss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(31 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address29 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2QY

Contact

Telephone01708 747878
Telephone regionRomford

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.6k at £1Pamela Goss
51.00%
Ordinary
2.5k at £1Nigel Goss
49.00%
Ordinary

Financials

Year2014
Net Worth£4,337
Cash£2,919
Current Liabilities£750

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

9 November 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
23 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
28 September 2018Director's details changed for Pamela Goss on 28 September 2018 (2 pages)
28 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
28 September 2018Director's details changed for Mr. Nigel William Goss on 28 September 2018 (2 pages)
28 September 2018Secretary's details changed for Pamela Goss on 28 September 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
25 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,000
(5 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,000
(5 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,000
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 5,000
(5 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 5,000
(5 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 5,000
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 October 2013Director's details changed for Mr. Nigel William Goss on 6 September 2013 (2 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,000
(5 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,000
(5 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,000
(5 pages)
1 October 2013Director's details changed for Mr. Nigel William Goss on 6 September 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
3 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
3 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
14 May 2012Registered office address changed from Boundary House County Place Chelmsford CM2 0RE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Boundary House County Place Chelmsford CM2 0RE on 14 May 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 October 2011Director's details changed for Mr. Nigel William Goss on 6 September 2011 (2 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 October 2011Director's details changed for Mr. Nigel William Goss on 6 September 2011 (2 pages)
6 October 2011Director's details changed for Mr. Nigel William Goss on 6 September 2011 (2 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Pamela Goss on 6 September 2010 (2 pages)
4 October 2010Director's details changed for Pamela Goss on 6 September 2010 (2 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Pamela Goss on 6 September 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 September 2009Return made up to 06/09/09; full list of members (4 pages)
17 September 2009Return made up to 06/09/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 November 2008Director's change of particulars / nigel goss / 05/09/2008 (1 page)
3 November 2008Return made up to 06/09/08; full list of members (4 pages)
3 November 2008Director's change of particulars / nigel goss / 05/09/2008 (1 page)
3 November 2008Return made up to 06/09/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 September 2007Registered office changed on 27/09/07 from: trafalgar house fullbridge maldon essex CM9 4LE (1 page)
27 September 2007Registered office changed on 27/09/07 from: trafalgar house fullbridge maldon essex CM9 4LE (1 page)
27 September 2007Return made up to 06/09/07; full list of members (2 pages)
27 September 2007Return made up to 06/09/07; full list of members (2 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
9 October 2006Return made up to 06/09/06; full list of members (2 pages)
9 October 2006Return made up to 06/09/06; full list of members (2 pages)
18 November 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
18 November 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
6 September 2005Return made up to 06/09/05; full list of members (3 pages)
6 September 2005Return made up to 06/09/05; full list of members (3 pages)
18 November 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
18 November 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
26 October 2004Return made up to 06/09/04; full list of members (7 pages)
26 October 2004Return made up to 06/09/04; full list of members (7 pages)
14 October 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
14 October 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
7 October 2003Return made up to 06/09/03; full list of members (7 pages)
7 October 2003Return made up to 06/09/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
28 October 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
1 October 2002Return made up to 06/09/02; full list of members (7 pages)
1 October 2002Return made up to 06/09/02; full list of members (7 pages)
20 September 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
20 September 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
17 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2000Full accounts made up to 31 May 2000 (13 pages)
26 September 2000Full accounts made up to 31 May 2000 (13 pages)
12 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 September 1999Full accounts made up to 31 May 1999 (13 pages)
16 September 1999Full accounts made up to 31 May 1999 (13 pages)
10 September 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 September 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1998Full accounts made up to 31 May 1998 (12 pages)
22 December 1998Full accounts made up to 31 May 1998 (12 pages)
27 October 1998Return made up to 06/09/98; no change of members (4 pages)
27 October 1998Return made up to 06/09/98; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
17 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
29 October 1997Return made up to 06/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 1997Return made up to 06/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1996Return made up to 06/09/96; no change of members (4 pages)
28 October 1996Return made up to 06/09/96; no change of members (4 pages)
3 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
3 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
10 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
10 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
15 September 1995Return made up to 06/09/95; no change of members (4 pages)
15 September 1995Return made up to 06/09/95; no change of members (4 pages)
20 June 1989New director appointed (2 pages)
20 June 1989New director appointed (2 pages)