Company NameArragon Enterprises Limited
Company StatusDissolved
Company Number02974859
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr David Ross
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1994(1 day after company formation)
Appointment Duration9 years, 5 months (closed 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland View
Main Street Alne
York
West Yorkshire
YO61 1RT
Secretary NameJane Crapper
NationalityBritish
StatusClosed
Appointed01 June 2002(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 16 March 2004)
RoleComputer Analyst
Correspondence AddressWoodland View
Main Street, Alne
York
North Yorkshire
YO61 1RT
Secretary NameJennifer Ross
NationalityBritish
StatusResigned
Appointed07 October 1994(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address35 Grafton Road
Harrow
Middlesex
HA1 4QS
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressWoodland View
Main Street, Alne
York
YO61 1RT
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishAlne
WardEasingwold
Built Up AreaAlne

Financials

Year2014
Net Worth£9,084
Cash£74,475
Current Liabilities£84,593

Accounts

Latest Accounts5 April 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

2 December 2003First Gazette notice for voluntary strike-off (1 page)
21 October 2003Application for striking-off (1 page)
26 September 2002Return made up to 06/10/02; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Secretary resigned (1 page)
10 October 2001Return made up to 06/10/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 April 2001Accounting reference date shortened from 30/09/01 to 05/04/01 (1 page)
23 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/00
(6 pages)
10 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 September 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 October 1998Return made up to 06/10/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 October 1997Return made up to 06/10/97; no change of members (4 pages)
4 April 1997Full accounts made up to 30 September 1996 (7 pages)
10 January 1997Registered office changed on 10/01/97 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
14 October 1996Return made up to 06/10/96; full list of members (5 pages)
21 May 1996Full accounts made up to 30 September 1995 (7 pages)
5 October 1995Return made up to 06/10/95; full list of members (10 pages)