Company NameArgent Financial Services Limited
DirectorsVictoria Louise Cuggy and David Charles Wardle
Company StatusDissolved
Company Number02180050
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 5 months ago)

Business Activity

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

Directors

Director NameVictoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(17 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleSecretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Director NameDavid Charles Wardle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(17 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Ashingdon Heights
Rochford
Essex
SS4 3TH
Secretary NameVictoria Louise Cuggy
NationalityBritish
StatusCurrent
Appointed30 September 2005(17 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleSecretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Director NameColin Stanley Whitfield
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years after company formation)
Appointment Duration7 years, 3 months (resigned 02 February 2000)
RoleInsurance Broker
Correspondence Address32 Beaumont Gardens
Melton Mowbray
Leicestershire
LE13 1UJ
Director NameMichael Peter Whitfield
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years after company formation)
Appointment Duration7 years, 3 months (resigned 02 February 2000)
RoleInsurance Broker
Correspondence AddressGilray
225 Nottingham Road
Melton Mowbray
Leicestershire
LE13 0NS
Secretary NameMrs Angela Whitfield
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years after company formation)
Appointment Duration7 years, 3 months (resigned 02 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoughstone Hall Farm
Bradnop
Leek
Staffordshire
ST13 7NN
Director NameMr Colin David Charles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Holt 48 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Director NamePaul Dodds
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(12 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 July 2000)
RoleCompany Director
Correspondence Address14 Nuffield Drive
Droitwich Spa
Worcestershire
WR9 0DJ
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed02 February 2000(12 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameRichard Mark Brewster
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sun House, Basted Lane
Crouch, Borough Green
Sevenoaks
Kent
TN15 8PZ
Director NameMr James Morley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(14 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House St Marys Road
Ascot
Berkshire
SL5 9JE
Director NameChristopher James Ringrose
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameAndrew Henry Elston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(16 years, 8 months after company formation)
Appointment Duration12 months (resigned 24 June 2005)
RoleChartered Accountant
Correspondence AddressHeatleys Cottage
Middle Road
Ingrave
Essex
CM13 3QW
Director NamePaul John Vincent
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(17 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Hockering Road
Woking
Surrey
GU22 7HJ

Location

Registered AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£1,000
Current Liabilities£11,589

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 2007Dissolved (1 page)
9 January 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
3 November 2006Full accounts made up to 31 December 2005 (13 pages)
16 August 2006Declaration of solvency (3 pages)
16 August 2006Appointment of a voluntary liquidator (1 page)
16 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
23 December 2005Auditor's resignation (1 page)
23 December 2005Director resigned (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005New director appointed (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (3 pages)
24 May 2005Return made up to 01/05/05; full list of members (2 pages)
27 October 2004Particulars of mortgage/charge (12 pages)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
6 July 2004Director resigned (1 page)
17 June 2004Full accounts made up to 31 December 2003 (14 pages)
18 May 2004Return made up to 01/05/04; full list of members (7 pages)
13 November 2003Full accounts made up to 31 December 2002 (14 pages)
29 May 2003Return made up to 01/05/03; full list of members (3 pages)
13 February 2003Auditor's resignation (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
4 July 2002New director appointed (1 page)
27 June 2002Director resigned (1 page)
31 May 2002Full accounts made up to 31 December 2001 (12 pages)
31 May 2002Particulars of mortgage/charge (14 pages)
29 May 2002Return made up to 01/05/02; full list of members (5 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 May 2002Particulars of mortgage/charge (15 pages)
5 February 2002Resolutions
  • RES13 ‐ Apt of auds 29/01/02
(1 page)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
11 May 2001Return made up to 01/05/01; full list of members (2 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
26 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (1 page)
16 June 2000Return made up to 07/06/00; full list of members (2 pages)
7 April 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
15 February 2000Director resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: 6 high street stone staffordshire ST15 8AW (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
22 June 1999Return made up to 07/06/99; no change of members (6 pages)
12 February 1999Accounts for a dormant company made up to 30 April 1998 (7 pages)
23 June 1998Secretary's particulars changed (1 page)
23 June 1998Registered office changed on 23/06/98 from: 11 leicester st melton mowbray leicester LE13 opp (1 page)
23 June 1998Director's particulars changed (1 page)
23 June 1998Return made up to 07/06/98; no change of members (4 pages)
22 December 1997Full accounts made up to 30 April 1997 (17 pages)
13 July 1997Return made up to 07/06/97; full list of members (5 pages)
17 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
18 August 1996Return made up to 07/06/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
31 July 1995Return made up to 07/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1987Incorporation (18 pages)