Company NameArgent Corporation Limited
Company StatusDissolved
Company Number04827898
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Lee John Dunlin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFern House
25 Hanover Drive
Brough
North Humberside
HU15 1TW
Secretary NameRebecca Joanne Dunlin
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleAdministrator
Correspondence AddressFern House
25 Hanover Drive
Brough
North Humberside
HU15 1TW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressLindsay House Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Shareholders

1 at £1Mr Lee Dunlin
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£3,876
Current Liabilities£6,205

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
15 August 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
15 August 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
20 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Director's details changed for Lee John Dunlin on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Lee John Dunlin on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Lee John Dunlin on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Return made up to 10/07/09; full list of members (3 pages)
31 July 2009Return made up to 10/07/09; full list of members (3 pages)
22 May 2009Registered office changed on 22/05/2009 from princes house wright street hull east yorkshire HU2 8HX (1 page)
22 May 2009Registered office changed on 22/05/2009 from princes house wright street hull east yorkshire HU2 8HX (1 page)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Return made up to 10/07/08; full list of members (3 pages)
7 August 2008Return made up to 10/07/08; full list of members (3 pages)
29 January 2008Registered office changed on 29/01/08 from: lindsay house 15-17 springfield way anlaby hull HU10 6RJ (1 page)
29 January 2008Registered office changed on 29/01/08 from: lindsay house 15-17 springfield way anlaby hull HU10 6RJ (1 page)
11 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 July 2007Return made up to 10/07/07; full list of members (2 pages)
17 July 2007Return made up to 10/07/07; full list of members (2 pages)
1 August 2006Return made up to 10/07/06; full list of members (2 pages)
1 August 2006Return made up to 10/07/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Secretary's particulars changed (1 page)
5 April 2006Secretary's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
21 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
21 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 July 2004Return made up to 10/07/04; full list of members (6 pages)
21 July 2004Return made up to 10/07/04; full list of members (6 pages)
12 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
12 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 August 2003Director resigned (1 page)
4 August 2003New secretary appointed (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Registered office changed on 04/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 August 2003New secretary appointed (1 page)
4 August 2003New director appointed (1 page)
4 August 2003New director appointed (1 page)
4 August 2003Registered office changed on 04/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 July 2003Incorporation (17 pages)
10 July 2003Incorporation (17 pages)