Company NameARGO Logistics Ltd
Company StatusDissolved
Company Number08576977
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew Stephens
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Easter Park
Axial Way
Colchester
Essex
CO4 5WY
Director NameRaymond Stephens
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Easter Park
Axial Way
Colchester
Essex
CO4 5WY
Secretary NameTaylor And Davis (Corporation)
StatusResigned
Appointed20 June 2013(same day as company formation)
Correspondence AddressUnit 8 Blue Barns Business Park
Old Ipswich Road
Colchester
Essex
CO7 7FX

Location

Registered AddressUnit 5 Easter Park
Axial Way
Colchester
Essex
CO4 5WY
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End

Shareholders

50 at £1Matthew Stephens
50.00%
Ordinary
50 at £1Raymond Stephens
50.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
24 April 2020Application to strike the company off the register (1 page)
28 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
8 June 2018Director's details changed for Raymond Stephens on 8 June 2018 (2 pages)
8 June 2018Change of details for Raymond Stephens as a person with significant control on 8 June 2018 (2 pages)
8 June 2018Change of details for Mr Stephens Matthew as a person with significant control on 8 June 2018 (2 pages)
8 June 2018Director's details changed for Mr Matthew Stephens on 8 June 2018 (2 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 July 2017Notification of Raymond Stephens as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Raymond Stephens on 20 July 2017 (2 pages)
20 July 2017Notification of Stephens Matthew as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Registered office address changed from Unit 8 Blue Barns Business Park Old Ipswich Road Colchester Essex CO7 7FX to Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY on 20 July 2017 (1 page)
20 July 2017Notification of Stephens Matthew as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Termination of appointment of Taylor and Davis as a secretary on 20 July 2017 (1 page)
20 July 2017Director's details changed for Raymond Stephens on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 July 2017Notification of Raymond Stephens as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Termination of appointment of Taylor and Davis as a secretary on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Unit 8 Blue Barns Business Park Old Ipswich Road Colchester Essex CO7 7FX to Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY on 20 July 2017 (1 page)
20 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
30 October 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
30 October 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
20 June 2013Incorporation (22 pages)
20 June 2013Incorporation (22 pages)