Company NameArgyle Management Limited
Company StatusDissolved
Company Number03356049
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameAsim Ahmad
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressLandmark House
Station Road
Cheadle Holme
SK8 7BS
Secretary NameSyed Mohamad Usman Jafri
NationalityBritish
StatusClosed
Appointed04 July 2006(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address130 Auckland Avenue
Hull
HU6 7SJ
Director NameMaria Dolors March Vila
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAndorran
StatusResigned
Appointed14 January 2002(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 September 2005)
RoleCompany Director
Correspondence AddressCasa Prat Del Bosc
Avda Coll De La Botella S/N
Pal
La Massana 99000
Andorra
Director NameSian Amanda Wood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2003)
RoleConsultant
Correspondence AddressApartment 14
8 Florinis Street
Nicosia 1065
Cyprus
Director NameImre Kun
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(8 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 July 2006)
RoleBusinessman
Correspondence AddressTovarenska No. 3
Bratislava 1
81109
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2006(8 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 July 2006)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2006(8 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 July 2006)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered AddressLandmark House
Station Road
Cheadle Holme
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
14 August 2007Voluntary strike-off action has been suspended (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2007Application for striking-off (1 page)
13 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 September 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: 4TH floor lawford house albert place london N3 1RL (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006Return made up to 18/04/06; full list of members (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (1 page)
7 April 2006Secretary resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005New director appointed (1 page)
3 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 April 2005Return made up to 18/04/05; full list of members (5 pages)
22 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
31 August 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 April 2004Return made up to 18/04/04; full list of members (5 pages)
26 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
24 January 2004Director resigned (1 page)
27 April 2003Secretary's particulars changed (1 page)
27 April 2003Return made up to 18/04/03; full list of members
  • 363(287) ‐ Registered office changed on 27/04/03
(7 pages)
12 April 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
11 October 2002New director appointed (4 pages)
15 June 2002Registered office changed on 15/06/02 from: athene house the broadway mill hill london NW7 3TB (1 page)
8 May 2002Return made up to 18/04/02; full list of members (6 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
18 December 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
18 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
23 July 2001Return made up to 18/04/01; full list of members (6 pages)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
12 June 2000Return made up to 18/04/00; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
27 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1999Return made up to 18/04/99; full list of members (6 pages)
29 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
18 April 1997Incorporation (15 pages)