Company NameArgotec Limited
Company StatusDissolved
Company Number04282215
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 7 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony Rodney Grace
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2001(same day as company formation)
RoleDesign Engineer
Correspondence AddressMeadow Farm Marina
Huston Close Barrow Upon Soar
Loughborough
Leicestershire
LE12 8NB
Secretary NameSandra Pauline Grace
NationalityBritish
StatusClosed
Appointed05 September 2001(same day as company formation)
RoleNursery Nurse
Correspondence AddressMeadow Farm Marina
Huston Close Barrow Upon Soar
Loughborough
Leicestershire
LE12 8NB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressWestbourne Place
23 Westbourne Road
Sheffield
South Yorkshire
S10 2QQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
20 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 2
(16 pages)
20 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 2
(16 pages)
20 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 2
(16 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (13 pages)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (13 pages)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (13 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 November 2009Registered office address changed from 342 Glossop Road Sheffield S10 2HW on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from 342 Glossop Road Sheffield S10 2HW on 18 November 2009 (2 pages)
22 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 September 2008Return made up to 05/09/08; no change of members (6 pages)
23 September 2008Return made up to 05/09/08; no change of members (6 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 September 2007Return made up to 05/09/07; no change of members (6 pages)
17 September 2007Return made up to 05/09/07; no change of members (6 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 September 2006Return made up to 05/09/06; full list of members (6 pages)
28 September 2006Return made up to 05/09/06; full list of members (6 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 September 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2005Return made up to 05/09/05; full list of members (6 pages)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 September 2004Return made up to 05/09/04; full list of members (6 pages)
13 September 2004Return made up to 05/09/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
2 September 2003Return made up to 05/09/03; full list of members (6 pages)
2 September 2003Return made up to 05/09/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
15 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
1 October 2002Return made up to 05/09/02; full list of members (6 pages)
1 October 2002Return made up to 05/09/02; full list of members (6 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Secretary resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
5 September 2001Incorporation (10 pages)
5 September 2001Incorporation (10 pages)