ARGYLL INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARGYLL INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01586288

Incorporation date

16/09/1981

Size

Dormant

Contacts

Registered address

Registered address

Hillside Court Bowling Hill, Chipping Sodbury, Bristol BS37 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1981)
dot icon27/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2016
First Gazette notice for voluntary strike-off
dot icon28/09/2016
Application to strike the company off the register
dot icon20/04/2016
Termination of appointment of Alexander Douglas Alway as a director on 2016-03-14
dot icon29/03/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon27/01/2016
Satisfaction of charge 3 in full
dot icon26/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon21/12/2015
Appointment of Mr Alexander Douglas Alway as a director on 2015-12-15
dot icon18/12/2015
Appointment of Mr Paul Francis Clayden as a director on 2015-12-15
dot icon17/12/2015
Appointment of Mrs Dawn Jeanette Hodges as a secretary on 2015-12-15
dot icon17/12/2015
Termination of appointment of Alexander Douglas Alway as a director on 2015-12-15
dot icon17/12/2015
Appointment of Mr Paul Edward Barnes as a director on 2015-12-15
dot icon11/12/2015
Termination of appointment of John Trevor Harding as a director on 2015-11-30
dot icon11/12/2015
Termination of appointment of Helen Beatrice Davis as a secretary on 2015-11-30
dot icon24/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon25/03/2015
Accounts for a dormant company made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon03/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon06/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon25/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon17/09/2012
Registered office address changed from Fromeforde House Church Road Yate Bristol Avon BS37 5JB on 2012-09-17
dot icon02/01/2012
Full accounts made up to 2011-09-30
dot icon19/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon09/03/2011
Full accounts made up to 2010-09-30
dot icon21/01/2011
Termination of appointment of Philip Barton as a director
dot icon08/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon05/08/2010
Termination of appointment of Kevin Young as a director
dot icon20/05/2010
Full accounts made up to 2009-09-30
dot icon23/02/2010
Resolutions
dot icon22/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/12/2009
Termination of appointment of Samantha Mills as a director
dot icon23/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon18/05/2009
Secretary appointed helen beatrice davis
dot icon18/05/2009
Appointment terminated secretary anne clark
dot icon07/05/2009
Director appointed john trevor harding
dot icon05/05/2009
Appointment terminated director jeremy wilson
dot icon23/04/2009
Director appointed mr philip andrew barton
dot icon03/12/2008
Return made up to 21/09/08; full list of members
dot icon24/04/2008
Accounting reference date extended from 30/04/2008 to 30/09/2008
dot icon09/04/2008
Auditor's resignation
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Resolutions
dot icon09/04/2008
Registered office changed on 09/04/2008 from 15 liverpool gardens worthing west sussex BN11 1RY
dot icon09/04/2008
Appointment terminated director david satterford
dot icon09/04/2008
Appointment terminated director stuart rodway
dot icon09/04/2008
Appointment terminated director gareth roberts
dot icon09/04/2008
Appointment terminated director colin parry
dot icon09/04/2008
Appointment terminated director philip hopkins
dot icon09/04/2008
Appointment terminated director christopher gibson
dot icon09/04/2008
Appointment terminated director john beaver
dot icon09/04/2008
Secretary appointed anne rosemary clark
dot icon08/04/2008
Appointment terminated secretary joanne sargent
dot icon08/04/2008
Director appointed jeremy vaughan herbert wilson
dot icon08/04/2008
Director appointed alexander douglas alway
dot icon08/04/2008
Auditor's resignation
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/12/2007
Return made up to 21/09/07; full list of members
dot icon22/10/2007
Full accounts made up to 2007-04-30
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon15/12/2006
Full accounts made up to 2006-04-30
dot icon28/11/2006
Director resigned
dot icon05/10/2006
Return made up to 21/09/06; full list of members
dot icon03/10/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon21/11/2005
Return made up to 21/09/05; full list of members
dot icon15/11/2005
Full accounts made up to 2005-04-30
dot icon10/03/2005
New director appointed
dot icon28/02/2005
Full accounts made up to 2004-04-30
dot icon28/09/2004
Return made up to 21/09/04; full list of members
dot icon24/05/2004
Director resigned
dot icon25/02/2004
Full accounts made up to 2003-04-30
dot icon17/02/2004
New director appointed
dot icon11/02/2004
Director resigned
dot icon08/10/2003
Return made up to 21/09/03; full list of members
dot icon08/09/2003
New director appointed
dot icon12/06/2003
Registered office changed on 12/06/03 from: 11 liverpool terrace worthing west sussex BN11 1TA
dot icon08/12/2002
Full accounts made up to 2002-04-30
dot icon27/09/2002
Return made up to 21/09/02; full list of members
dot icon19/07/2002
New director appointed
dot icon14/12/2001
Full accounts made up to 2001-04-30
dot icon26/09/2001
Return made up to 21/09/01; full list of members
dot icon25/09/2001
Director resigned
dot icon07/12/2000
Return made up to 21/09/00; full list of members
dot icon13/09/2000
Director's particulars changed
dot icon08/09/2000
Full accounts made up to 2000-04-30
dot icon18/05/2000
Director resigned
dot icon01/02/2000
Declaration of satisfaction of mortgage/charge
dot icon15/11/1999
Director's particulars changed
dot icon12/11/1999
Full accounts made up to 1999-04-30
dot icon29/09/1999
Return made up to 21/09/99; no change of members
dot icon15/09/1999
Certificate of change of name
dot icon22/01/1999
New director appointed
dot icon08/12/1998
Full accounts made up to 1998-04-30
dot icon06/10/1998
Return made up to 21/09/98; full list of members
dot icon26/08/1998
New director appointed
dot icon18/03/1998
Registered office changed on 18/03/98 from: argyll house 1 terrace road south binfield bracknell berkshire RG12 5DJ
dot icon02/11/1997
Full accounts made up to 1997-04-30
dot icon10/10/1997
Return made up to 21/09/97; no change of members
dot icon07/05/1997
New secretary appointed
dot icon07/05/1997
Secretary resigned
dot icon17/12/1996
Full accounts made up to 1996-04-30
dot icon28/10/1996
Return made up to 21/09/96; no change of members
dot icon06/11/1995
Accounting reference date extended from 31/03 to 30/04
dot icon19/10/1995
Return made up to 21/09/95; full list of members
dot icon11/09/1995
New director appointed
dot icon18/07/1995
Certificate of change of name
dot icon17/07/1995
Full accounts made up to 1995-03-31
dot icon10/05/1995
Particulars of mortgage/charge
dot icon09/05/1995
New director appointed
dot icon09/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon09/05/1995
Director resigned;new director appointed
dot icon03/05/1995
Registered office changed on 03/05/95 from: 11 liverpool terrace worthing west sussex BN11 1TA
dot icon24/04/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 21/09/94; no change of members
dot icon17/08/1994
Full accounts made up to 1994-03-31
dot icon25/10/1993
Return made up to 21/09/93; no change of members
dot icon27/07/1993
Full accounts made up to 1993-03-31
dot icon26/10/1992
Return made up to 21/09/92; full list of members
dot icon14/08/1992
Full accounts made up to 1992-03-31
dot icon03/02/1992
Full accounts made up to 1991-03-31
dot icon03/02/1992
Return made up to 21/09/91; full list of members
dot icon28/09/1990
New director appointed
dot icon28/09/1990
New director appointed
dot icon27/09/1990
Full accounts made up to 1990-03-31
dot icon27/09/1990
Return made up to 21/09/90; full list of members
dot icon04/09/1989
Full accounts made up to 1989-03-31
dot icon04/09/1989
Return made up to 18/08/89; full list of members
dot icon09/11/1988
Full accounts made up to 1988-03-31
dot icon09/11/1988
Return made up to 16/09/88; full list of members
dot icon13/10/1987
Full accounts made up to 1987-03-31
dot icon13/10/1987
Return made up to 28/09/87; no change of members
dot icon08/12/1986
Full accounts made up to 1986-03-31
dot icon16/09/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, Philip
Director
11/02/2004 - 31/03/2008
8
Hodges, Dawn Jeanette
Secretary
15/12/2015 - Present
-
Gibson, Christopher Reginald
Director
26/09/2006 - 31/03/2008
4
Young, Kevin Peter
Director
28/04/1995 - 30/07/2010
3
Roberts, Gareth David
Director
21/02/2005 - 31/03/2008
8

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 ARGYLL INSURANCE SERVICES LIMITED

ARGYLL INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 16/09/1981 with the registered office located at Hillside Court Bowling Hill, Chipping Sodbury, Bristol BS37 6JX. There are currently 3 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 ARGYLL INSURANCE SERVICES LIMITED?

toggle

ARGYLL INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 16/09/1981 and dissolved on 27/12/2016.

Where is ARGYLL INSURANCE SERVICES LIMITED located?

toggle

ARGYLL INSURANCE SERVICES LIMITED is registered at Hillside Court Bowling Hill, Chipping Sodbury, Bristol BS37 6JX.

What does ARGYLL INSURANCE SERVICES LIMITED do?

toggle

ARGYLL INSURANCE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARGYLL INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 27/12/2016: Final Gazette dissolved via voluntary strike-off.