Company NameArgonaut Incentives Ltd
Company StatusDissolved
Company Number05019840
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameKim Johal
NationalityBritish
StatusClosed
Appointed20 May 2004(4 months after company formation)
Appointment Duration4 years, 6 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address32 Sutherland Road
Firswood
Manchester
Lancashire
M16 0HX
Director NameAmarjit Singh Nagra
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(4 years after company formation)
Appointment Duration9 months, 3 weeks (closed 02 December 2008)
RoleManager
Correspondence Address46 Davyhulme Road East
Manchester
Lancashire
M32 0DN
Director NameAmarjit Singh Nagra
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address46 Davyhulme Road East
Stretford
Manchester
Lancashire
M32 0DN
Secretary NameAlan Hughes
NationalityBritish
StatusResigned
Appointed20 January 2004(1 day after company formation)
Appointment Duration4 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address9 Gresford Close
Warrington
Cheshire
WA5 9RY
Director NameKalwant Kaur Gill Faci
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2008)
RoleArchitect
Correspondence Address92 Ayres Road
Manchester
Lancashire
M16 7GP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address123 Deansgate
Manchester
Lancashire
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
23 June 2008Application for striking-off (1 page)
29 February 2008Registered office changed on 29/02/2008 from 46 davyhulme road east stretford manchester M32 0DN (1 page)
27 February 2008Director appointed amarjit singh nagra (1 page)
27 February 2008Appointment terminated director kalwant gill faci (1 page)
8 June 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 March 2007Return made up to 19/01/07; full list of members (6 pages)
20 April 2006Return made up to 19/01/06; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
18 February 2005Return made up to 19/01/05; full list of members (6 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned (1 page)
13 May 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
10 February 2004Ad 20/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: 46 bavyhulme road east stretford manchester M32 0BN (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
19 January 2004Incorporation (13 pages)