ARGOR LIMITED

Register to unlock more data on OkredoRegister

ARGOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02594016

Incorporation date

20/03/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O LUCY GORE, Aunby Manor, Aunby, Stamford, LincolnshireCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1991)
dot icon16/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon03/03/2014
First Gazette notice for voluntary strike-off
dot icon23/02/2014
Application to strike the company off the register
dot icon19/11/2013
Appointment of Miss Helena Lucia Gore as a director
dot icon25/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2012
Appointment of Miss Helena Lucia Gore as a secretary
dot icon12/05/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon12/05/2012
Director's details changed for Mr Christopher Charles Gore on 2012-01-01
dot icon12/05/2012
Director's details changed for Catherine Maria Dickens Gore on 2012-01-01
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Registered office address changed from 38 Hazlebury Road London SW6 2ND on 2011-07-19
dot icon18/07/2011
Termination of appointment of Charlotte Hilleary as a director
dot icon18/07/2011
Termination of appointment of Charlotte Hilleary as a secretary
dot icon25/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mrs Charlotte Sara-Jane Hilleary on 2010-03-01
dot icon15/04/2010
Director's details changed for Mr Christopher Charles Gore on 2010-03-01
dot icon15/04/2010
Director's details changed for Catherine Maria Dickens Gore on 2010-03-01
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 21/03/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2009
Director appointed charlotte sara jane hilleary
dot icon09/04/2008
Return made up to 21/03/08; full list of members
dot icon09/04/2008
Secretary's change of particulars / charlotte westbury / 29/09/2007
dot icon26/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/07/2007
New director appointed
dot icon10/05/2007
Return made up to 21/03/07; full list of members
dot icon27/09/2006
Return made up to 21/03/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon09/06/2005
Director resigned
dot icon16/05/2005
Return made up to 21/03/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon06/10/2004
Registered office changed on 07/10/04 from: c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT
dot icon03/05/2004
Full accounts made up to 2003-03-31
dot icon30/03/2004
Return made up to 21/03/04; full list of members
dot icon03/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon29/01/2004
Secretary's particulars changed;director's particulars changed
dot icon15/05/2003
Return made up to 21/03/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon29/10/2002
New secretary appointed;new director appointed
dot icon29/10/2002
Secretary resigned
dot icon20/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon13/05/2002
Return made up to 21/03/01; full list of members
dot icon12/05/2002
Return made up to 21/03/02; full list of members
dot icon08/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon14/02/2001
Full accounts made up to 2000-03-31
dot icon27/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon02/05/2000
Full accounts made up to 1999-03-31
dot icon01/05/2000
Return made up to 21/03/00; full list of members
dot icon12/04/2000
Particulars of mortgage/charge
dot icon17/02/2000
Secretary resigned
dot icon17/02/2000
New secretary appointed
dot icon20/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon09/06/1999
Return made up to 21/03/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-03-31
dot icon18/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon01/07/1998
Registered office changed on 02/07/98 from: 26-28 bartholomew square london EC1V 3QA
dot icon26/04/1998
Return made up to 21/03/98; no change of members
dot icon25/03/1998
Director resigned
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon10/04/1997
Return made up to 21/03/97; no change of members
dot icon21/11/1996
Full accounts made up to 1996-03-31
dot icon20/05/1996
Return made up to 21/03/96; full list of members
dot icon20/05/1996
Director's particulars changed
dot icon20/05/1996
Director's particulars changed
dot icon02/05/1996
Full accounts made up to 1995-03-31
dot icon14/01/1996
Delivery ext'd 3 mth 31/03/95
dot icon09/07/1995
Registered office changed on 10/07/95 from: 12 john street london WC1N 2EB
dot icon26/04/1995
Full accounts made up to 1994-03-31
dot icon28/03/1995
Registered office changed on 29/03/95 from: 26-28 bartholomew square london EC1V 3QA
dot icon29/06/1994
New director appointed
dot icon08/06/1994
Return made up to 21/03/94; no change of members
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon03/11/1993
Return made up to 21/03/93; change of members
dot icon23/01/1993
Full accounts made up to 1992-03-31
dot icon31/05/1992
Director resigned
dot icon25/05/1992
Return made up to 21/03/92; full list of members
dot icon05/04/1992
Director resigned
dot icon05/04/1992
Director resigned
dot icon25/11/1991
Ad 17/11/91--------- £ si 98@1=98 £ ic 2/100
dot icon25/11/1991
New director appointed
dot icon25/11/1991
New director appointed
dot icon05/09/1991
New director appointed
dot icon05/09/1991
Secretary resigned;director resigned;new director appointed
dot icon15/07/1991
Registered office changed on 16/07/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon15/07/1991
Secretary resigned;new secretary appointed
dot icon18/06/1991
Certificate of change of name
dot icon20/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/03/1991 - 11/06/1991
16011
London Law Services Limited
Nominee Director
20/03/1991 - 11/06/1991
15403
Gore, Helena Lucia
Director
19/11/2013 - Present
5
Gore, Helena Lucia
Secretary
01/04/2012 - Present
-
Gore, Kathryn
Director
23/06/1994 - 24/07/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGOR LIMITED

ARGOR LIMITED is an(a) Dissolved company incorporated on 20/03/1991 with the registered office located at C/O LUCY GORE, Aunby Manor, Aunby, Stamford, Lincolnshire. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGOR LIMITED?

toggle

ARGOR LIMITED is currently Dissolved. It was registered on 20/03/1991 and dissolved on 16/06/2014.

Where is ARGOR LIMITED located?

toggle

ARGOR LIMITED is registered at C/O LUCY GORE, Aunby Manor, Aunby, Stamford, Lincolnshire.

What does ARGOR LIMITED do?

toggle

ARGOR LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for ARGOR LIMITED?

toggle

The latest filing was on 16/06/2014: Final Gazette dissolved via voluntary strike-off.