Company NameArgyll Road Estate Limited
Company StatusDissolved
Company Number00353047
CategoryPrivate Limited Company
Incorporation Date17 May 1939(84 years, 11 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Karl McDonald
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(65 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 30 May 2017)
RoleProperty Mgt
Country of ResidenceUnited Kingdom
Correspondence Address354 Medlock Road
Woodhouses Failsworth
Manchester
M35 9NR
Secretary NameRodney Ward
NationalityBritish
StatusClosed
Appointed10 September 2004(65 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address28 Rosehay Lane
Failsworth
Manchester
Lancashire
M35 0PW
Director NameMr Andrew John Robinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2016(77 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameJohn Arthur Douglas McDonald
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(52 years after company formation)
Appointment Duration10 years, 1 month (resigned 19 June 2001)
RoleSolicitor
Correspondence Address33 Old Church Street
Newton Heath
Manchester
Lancashire
M10 6JN
Director NameMrs Beryl Edwina Whittaker
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(52 years after company formation)
Appointment Duration24 years, 5 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Waterloo Road
Birkdale
Southport
Merseyside
PR8 2NQ
Secretary NameJohn Arthur Douglas McDonald
NationalityBritish
StatusResigned
Appointed16 May 1991(52 years after company formation)
Appointment Duration10 years, 1 month (resigned 19 June 2001)
RoleCompany Director
Correspondence Address33 Old Church Street
Newton Heath
Manchester
Lancashire
M10 6JN
Director NameLeslie Gordon Jones
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(62 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2004)
RoleChartered Accountant
Correspondence Address35 Lorgill Close
Davenport
Stockport
Cheshire
SK3 8UR
Secretary NameLeslie Gordon Jones
NationalityBritish
StatusResigned
Appointed19 June 2001(62 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2004)
RoleChartered Accountant
Correspondence Address35 Lorgill Close
Davenport
Stockport
Cheshire
SK3 8UR

Contact

Websiteroyalmail.com

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.8k at £5Broome Management Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,074,549
Current Liabilities£1,587,472

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

11 August 1939Delivered on: 15 August 1939
Persons entitled: T. Hulme

Classification: Conveyance.
Secured details: Perpetual yearly rent charge of £30.
Particulars: Plot of land containing approx.1495 Sq.yds. & forming site of 78-88 (even) argyll road cheadle cheshire.
Outstanding
11 August 1939Delivered on: 15 August 1939
Persons entitled: T. Hulme

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £50.
Particulars: Plot of land containing approx. 2942 sq yds and forming site of 58-76 (even) argyll rd cheadle cheshire.
Outstanding
20 July 1939Delivered on: 9 August 1939
Persons entitled: T. Hulme

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £50.
Particulars: Plot of land containing approx 3045 sq. Yards and forming site of 2-12 (even) and 1,3,5 and 7 argyll rd cheadle ches.
Outstanding
14 July 1939Delivered on: 22 July 1939
Persons entitled: T. Hulme

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £50.
Particulars: Land forming site of 14-32 even argyll rd. Cheadle. Ches.
Outstanding
14 July 1939Delivered on: 19 July 1939
Persons entitled: T. Hulme

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £30.
Particulars: Land forming site of 34-44 even argyll rd. Cheadle, ches.
Outstanding
14 July 1939Delivered on: 19 July 1939
Persons entitled: T. Hulme

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £30.
Particulars: Land forming site of 46-56 (even) argyll rd cheadle cheshire.
Outstanding
14 July 1939Delivered on: 19 July 1939
Persons entitled: T. Hulme

Classification: Conveyance
Secured details: Perpetual yearley rent charge of £40.
Particulars: Land in cheadle cheshire forming site of 29-43 (odd) argyll rd cheadle.
Outstanding
14 July 1939Delivered on: 19 July 1939
Persons entitled: T. Hulme

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £50.
Particulars: Land in cheadle, ches forming sites of 9-27 (odd) argyll rd, cheadle.
Outstanding
22 September 1939Delivered on: 26 September 1939
Persons entitled:
S. L. Redfarn
T. L. Vickers

Classification: Mortgage
Secured details: £1770.
Particulars: Land & 45/59 (add) argyll rd, cheadle, ches.
Outstanding
12 August 1939Delivered on: 18 August 1939
Persons entitled: T. Hulme

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £50.
Particulars: Plot of land approx 2751 sq yds forming site of 45-63 (odd) argyll rd, cheadle, ches.
Outstanding
12 August 1939Delivered on: 18 August 1939
Persons entitled: T. Hulme

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £30.
Particulars: Plot of land approx 1625 sq yards forming site of 65 - 75 (odd) argyll rd cheadle ches.
Outstanding
12 August 1939Delivered on: 18 August 1939
Persons entitled: T. Hulme

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £40.
Particulars: Plot of land approx 3432 sq yds forming site of 118 - 132 councillor lane cheadle ches.
Outstanding
12 August 1939Delivered on: 18 August 1939
Persons entitled: T Hulme.

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £30.
Particulars: Plot of land,approx 2800 sq yards forming. Site of 134-144 (even) councillor lane cheadle ches.
Outstanding
12 August 1939Delivered on: 18 August 1939
Persons entitled: T. Hulme

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £40.
Particulars: Plot of land approx. 2071 sq yards forming site of 77-91 (odd) argyll rd cheadle ches.
Outstanding
28 June 1939Delivered on: 5 July 1939
Persons entitled: T. Hulme

Classification: Conveyance
Secured details: Perpetual yearly rent charge of £30.
Particulars: Land in cheadle chester forming the sites of 90,92,94,96,98 & 100 councillor lane, cheadle.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (3 pages)
2 March 2017Application to strike the company off the register (3 pages)
29 September 2016Appointment of Mr Andrew John Robinson as a director on 11 September 2016 (2 pages)
29 September 2016Appointment of Mr Andrew John Robinson as a director on 11 September 2016 (2 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 9,000
(4 pages)
1 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 9,000
(4 pages)
12 November 2015Termination of appointment of Beryl Edwina Whittaker as a director on 29 October 2015 (1 page)
12 November 2015Termination of appointment of Beryl Edwina Whittaker as a director on 29 October 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 9,000
(5 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 9,000
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 9,000
(6 pages)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 9,000
(6 pages)
11 October 2013Purchase of own shares. (3 pages)
11 October 2013Purchase of own shares. (3 pages)
10 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 1,000
(4 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 1,000
(4 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
2 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 9,000
(4 pages)
2 October 2013Consolidation of shares on 23 September 2013 (5 pages)
2 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 9,000
(4 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 1,000
(4 pages)
2 October 2013Consolidation of shares on 23 September 2013 (5 pages)
25 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
22 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mrs Beryl Edwina Whittaker on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mrs Beryl Edwina Whittaker on 1 January 2010 (2 pages)
16 June 2010Director's details changed for David Karl Mcdonald on 1 January 2010 (2 pages)
16 June 2010Director's details changed for David Karl Mcdonald on 1 January 2010 (2 pages)
16 June 2010Registered office address changed from First Floor, Grove House 227/233 London Road Hazel Grove, Stockport Cheshire SK7 4HS on 16 June 2010 (1 page)
16 June 2010Director's details changed for David Karl Mcdonald on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mrs Beryl Edwina Whittaker on 1 January 2010 (2 pages)
16 June 2010Registered office address changed from First Floor, Grove House 227/233 London Road Hazel Grove, Stockport Cheshire SK7 4HS on 16 June 2010 (1 page)
30 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
8 August 2008Return made up to 16/05/08; full list of members (4 pages)
8 August 2008Return made up to 16/05/08; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
5 August 2007Full accounts made up to 30 September 2006 (13 pages)
5 August 2007Full accounts made up to 30 September 2006 (13 pages)
7 June 2007Return made up to 16/05/07; full list of members (7 pages)
7 June 2007Return made up to 16/05/07; full list of members (7 pages)
1 August 2006Full accounts made up to 30 September 2005 (13 pages)
1 August 2006Full accounts made up to 30 September 2005 (13 pages)
2 June 2006Return made up to 16/05/06; full list of members (7 pages)
2 June 2006Return made up to 16/05/06; full list of members (7 pages)
4 August 2005Full accounts made up to 30 September 2004 (12 pages)
4 August 2005Full accounts made up to 30 September 2004 (12 pages)
3 August 2005Return made up to 16/05/05; full list of members (7 pages)
3 August 2005Return made up to 16/05/05; full list of members (7 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005New director appointed (2 pages)
28 July 2004Full accounts made up to 30 September 2003 (13 pages)
28 July 2004Full accounts made up to 30 September 2003 (13 pages)
27 May 2004Return made up to 16/05/04; full list of members (7 pages)
27 May 2004Return made up to 16/05/04; full list of members (7 pages)
14 July 2003Full accounts made up to 30 September 2002 (12 pages)
14 July 2003Full accounts made up to 30 September 2002 (12 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2003Return made up to 16/05/03; full list of members (7 pages)
21 May 2003Return made up to 16/05/03; full list of members (7 pages)
23 July 2002Full accounts made up to 30 September 2001 (12 pages)
23 July 2002Full accounts made up to 30 September 2001 (12 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
31 July 2001Full accounts made up to 30 September 2000 (12 pages)
31 July 2001Full accounts made up to 30 September 2000 (12 pages)
27 July 2001New secretary appointed;new director appointed (3 pages)
27 July 2001New secretary appointed;new director appointed (3 pages)
27 July 2001Secretary resigned;director resigned (1 page)
27 July 2001Secretary resigned;director resigned (1 page)
11 June 2001Return made up to 16/05/01; full list of members (6 pages)
11 June 2001Return made up to 16/05/01; full list of members (6 pages)
12 June 2000Full accounts made up to 30 September 1999 (11 pages)
12 June 2000Full accounts made up to 30 September 1999 (11 pages)
9 June 2000Return made up to 16/05/00; full list of members (6 pages)
9 June 2000Return made up to 16/05/00; full list of members (6 pages)
28 July 1999Full accounts made up to 30 September 1998 (11 pages)
28 July 1999Full accounts made up to 30 September 1998 (11 pages)
19 July 1999Return made up to 16/05/99; no change of members (5 pages)
19 July 1999Return made up to 16/05/99; no change of members (5 pages)
9 June 1998Return made up to 16/05/98; full list of members (7 pages)
9 June 1998Return made up to 16/05/98; full list of members (7 pages)
4 June 1998Full accounts made up to 30 September 1997 (13 pages)
4 June 1998Full accounts made up to 30 September 1997 (13 pages)
28 May 1997Return made up to 16/05/97; no change of members (5 pages)
28 May 1997Return made up to 16/05/97; no change of members (5 pages)
24 January 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
24 January 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
23 January 1997Full accounts made up to 31 March 1996 (14 pages)
23 January 1997Full accounts made up to 31 March 1996 (14 pages)
13 May 1996Return made up to 16/05/96; no change of members (5 pages)
13 May 1996Return made up to 16/05/96; no change of members (5 pages)
4 February 1996Full accounts made up to 31 March 1995 (14 pages)
4 February 1996Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)