Company NamePhil.Argent. Ltd.
Company StatusDissolved
Company Number04239783
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Argent
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(same day as company formation)
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence Address58 High Street
Pembury
Tunbridge Wells
Kent
TN2 4NU
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed10 April 2007(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.pargent.com

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Phil Argent
100.00%
Ordinary

Financials

Year2014
Net Worth£8,218
Cash£860
Current Liabilities£9,546

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the company off the register (3 pages)
5 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
9 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
7 September 2017Director's details changed for Philip Argent on 6 September 2017 (2 pages)
7 September 2017Director's details changed for Philip Argent on 6 September 2017 (2 pages)
6 September 2017Change of details for Mr Phil Argent as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Change of details for Mr Phil Argent as a person with significant control on 6 September 2017 (2 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 June 2017Notification of Phil Argent as a person with significant control on 6 April 2017 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Notification of Phil Argent as a person with significant control on 6 April 2017 (2 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
29 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
29 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 July 2010Annual return made up to 22 June 2010 (3 pages)
5 July 2010Annual return made up to 22 June 2010 (3 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 August 2009Return made up to 22/06/09; full list of members (3 pages)
3 August 2009Return made up to 22/06/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Return made up to 22/06/08; full list of members (3 pages)
1 September 2008Return made up to 22/06/08; full list of members (3 pages)
1 September 2008Director's change of particulars / philip argent / 15/10/2007 (1 page)
1 September 2008Director's change of particulars / philip argent / 15/10/2007 (1 page)
31 December 2007Return made up to 22/06/07; full list of members (2 pages)
31 December 2007Return made up to 22/06/07; full list of members (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007Registered office changed on 16/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
25 July 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
27 June 2006Return made up to 22/06/06; full list of members (6 pages)
27 June 2006Return made up to 22/06/06; full list of members (6 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
1 July 2005Return made up to 22/06/05; full list of members (6 pages)
1 July 2005Return made up to 22/06/05; full list of members (6 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
29 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
12 July 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
12 July 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
26 June 2003Return made up to 22/06/03; full list of members (6 pages)
26 June 2003Return made up to 22/06/03; full list of members (6 pages)
27 June 2002Total exemption full accounts made up to 5 April 2002 (4 pages)
27 June 2002Return made up to 22/06/02; full list of members (6 pages)
27 June 2002Return made up to 22/06/02; full list of members (6 pages)
27 June 2002Total exemption full accounts made up to 5 April 2002 (4 pages)
27 June 2002Total exemption full accounts made up to 5 April 2002 (4 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
10 July 2001Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
10 July 2001Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
22 June 2001Incorporation (31 pages)
22 June 2001Incorporation (31 pages)