Company NameArgonvale Limited
DirectorAllan Stables
Company StatusDissolved
Company Number02987392
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAllan Stables
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1995(9 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressSt Pauls House St Pauls Road
Wallasey
Merseyside
CH44 7AH
Wales
Secretary NameKenneth Kal
NationalityBritish
StatusCurrent
Appointed25 April 1996(1 year, 5 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address8 Southbourne Road
Wallasey
Merseyside
L45 8QB
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NamePeter Flannery
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 1996)
RoleCompany Director
Correspondence Address2 Rowan Court
Aigborth
Liverpool
L17 0EJ
Director NameWayne Mathews
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 August 1995)
RoleCompany Director
Correspondence Address2 Tynwald Place
Liverpool
L13 7DR
Secretary NameWayne Mathews
NationalityBritish
StatusResigned
Appointed14 November 1994(1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 August 1995)
RoleCompany Director
Correspondence Address2 Tynwald Place
Liverpool
L13 7DR
Secretary NameAllan Stables
NationalityBritish
StatusResigned
Appointed07 August 1995(9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 April 1996)
RoleCompany Director
Correspondence AddressSt Pauls House St Pauls Road
Wallasey
Merseyside
CH44 7AH
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

17 November 2001Dissolved (1 page)
17 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
21 June 2000Appointment of a voluntary liquidator (1 page)
21 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2000Statement of affairs (6 pages)
2 June 2000Registered office changed on 02/06/00 from: montrose house clayhill indusrial park neston south wirral CH64 3RO (1 page)
16 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/99
(6 pages)
13 May 1999Return made up to 07/11/98; no change of members (4 pages)
25 November 1998Registered office changed on 25/11/98 from: st pauls house 65 st pauls road wallasey L44 7AJ (1 page)
3 November 1997Return made up to 07/11/97; no change of members (6 pages)
28 April 1997Full accounts made up to 30 November 1996 (13 pages)
9 April 1997Return made up to 07/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 April 1997New secretary appointed (2 pages)
30 April 1996Director resigned (1 page)
21 December 1995Return made up to 07/11/95; full list of members
  • 363(287) ‐ Registered office changed on 21/12/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 1995New secretary appointed;new director appointed (2 pages)
18 August 1995Secretary resigned;director resigned (2 pages)