Company NameArgyle Nursing Homes Limited
DirectorsDouglas Edmondson and Albert Marcel Zachariah
Company StatusDissolved
Company Number02108326
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Douglas Edmondson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brocklebank Road
Southport
Merseyside
PR9 9LP
Director NameAlbert Marcel Zachariah
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address8 Weld Road
Southport
Merseyside
PR8 2AZ
Secretary NameMr Douglas Edmondson
NationalityBritish
StatusCurrent
Appointed03 November 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brocklebank Road
Southport
Merseyside
PR9 9LP

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,746
Cash£200
Current Liabilities£32,501

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 July 2005Dissolved (1 page)
6 April 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
23 September 2003Appointment of a voluntary liquidator (1 page)
12 September 2003O/C 15/08/03 rem/appt supervisor (14 pages)
12 September 2003Sec of state's release of liq (1 page)
12 September 2003Notice of ceasing to act as a voluntary liquidator (1 page)
23 October 2002Liquidators statement of receipts and payments (5 pages)
13 May 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Registered office changed on 14/02/02 from: jacksons insolvency norwest court, guildhall street preston lancashire PR1 3NU (1 page)
16 November 2001Liquidators statement of receipts and payments (5 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
11 April 2000Return made up to 03/11/99; full list of members (6 pages)
25 October 1999Statement of affairs (7 pages)
18 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 October 1999Appointment of a voluntary liquidator (1 page)
18 October 1999Registered office changed on 18/10/99 from: 9 riversway business village navigation way preston lancashire PR2 2YP (1 page)
25 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
9 November 1998Return made up to 03/11/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Return made up to 03/11/97; no change of members (4 pages)
8 April 1997Registered office changed on 08/04/97 from: 101 st georges road bolton BL1 2BY (1 page)
5 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
28 November 1996Return made up to 03/11/96; full list of members (6 pages)
9 November 1995Return made up to 03/11/95; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
28 February 1993Accounts for a small company made up to 30 April 1992 (5 pages)
26 March 1992Accounts for a small company made up to 30 April 1991 (4 pages)
20 November 1990Accounts for a small company made up to 30 April 1990 (4 pages)
3 August 1990Accounts for a small company made up to 30 April 1989 (5 pages)
29 March 1989Accounts for a small company made up to 30 April 1988 (4 pages)
10 March 1987Certificate of Incorporation (1 page)