Company NameArgonaught Network Technologies Limited
DirectorsIan Charles Townsend and Jason Lee Townsend
Company StatusActive
Company Number03983552
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIan Charles Townsend
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(same day as company formation)
RoleManager
Correspondence AddressCourtlea
9 Dunmow Road Thaxted
Dunmow
Essex
CM6 2LU
Secretary NameDenise Anne Townsend
NationalityBritish
StatusCurrent
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCourtlea
9 Dunmow Road Thaxted
Dunmow
Essex
CM6 2LU
Director NameJason Lee Townsend
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(1 month after company formation)
Appointment Duration23 years, 11 months
RoleGroup Manager
Correspondence Address7 Dunmow Road
Thaxted
Essex
CM6 2LU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address9 Dunmow Road
Thaxted
Dunmow
Essex
CM6 2LU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Financials

Year2014
Net Worth-£21,320
Cash£18
Current Liabilities£39,287

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Next Accounts Due31 May 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

17 January 2003Delivered on: 4 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
8 January 2010Application to strike the company off the register (3 pages)
8 January 2010Application to strike the company off the register (3 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 May 2009Return made up to 28/04/09; full list of members (4 pages)
11 May 2009Return made up to 28/04/09; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 April 2008Return made up to 28/04/08; full list of members (4 pages)
28 April 2008Return made up to 28/04/08; full list of members (4 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
29 May 2007Return made up to 28/04/07; full list of members (2 pages)
29 May 2007Return made up to 28/04/07; full list of members (2 pages)
5 May 2006Return made up to 28/04/06; full list of members (2 pages)
5 May 2006Return made up to 28/04/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 May 2005Return made up to 28/04/05; full list of members (7 pages)
13 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 May 2004Return made up to 28/04/04; full list of members (7 pages)
10 May 2004Return made up to 28/04/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 May 2003Return made up to 28/04/03; full list of members (7 pages)
8 May 2003Return made up to 28/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
6 May 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
17 May 2002Return made up to 28/04/02; full list of members (6 pages)
17 May 2002Return made up to 28/04/02; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
24 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
10 May 2001Return made up to 28/02/01; full list of members (6 pages)
10 May 2001Return made up to 28/02/01; full list of members (6 pages)
9 February 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
9 February 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 April 2000Incorporation (15 pages)