Company NameArgyll Properties Limited
Company StatusDissolved
Company Number03581253
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRichard Andrew Perry
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Southend Road
Hockley
Essex
SS5 4PZ
Secretary NameMaureen Edith Perry
NationalityBritish
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Cobham Road
Westcliff On Sea
Essex
SS0 8EA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend On Sea
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
17 January 2007Application for striking-off (1 page)
12 January 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
4 July 2006Director's particulars changed (1 page)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 October 2005Return made up to 15/06/05; full list of members (6 pages)
11 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 August 2004Return made up to 15/06/04; full list of members (6 pages)
4 August 2004Registered office changed on 04/08/04 from: 1 royal terrace southend-on-sea essex SS1 1EA (1 page)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 July 2003Return made up to 15/06/03; full list of members (6 pages)
19 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
27 December 2001Return made up to 15/06/01; full list of members (6 pages)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
18 May 2000Particulars of mortgage/charge (3 pages)
27 March 2000Full accounts made up to 30 June 1999 (10 pages)
15 July 1999Return made up to 15/06/99; full list of members (6 pages)
30 October 1998Particulars of mortgage/charge (4 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Registered office changed on 22/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
15 June 1998Incorporation (17 pages)