Company NameArgento Computing Ltd.
Company StatusDissolved
Company Number03286337
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 5 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameDavid Allen Stappard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1996(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HB
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed10 December 2005(9 years after company formation)
Appointment Duration5 years, 2 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameAllen Stappard
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleAutocentre Director
Correspondence Address30 North Park Road
Sedgefield
County Durham
TS21 2AP
Secretary NameBrenda Stappard
NationalityBritish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 North Park Road
Sedgefield
County Durham
TS21 2AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O P A Brown & Co Ltd
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010Application to strike the company off the register (3 pages)
19 October 2010Application to strike the company off the register (3 pages)
23 February 2010Director's details changed for David Allen Stappard on 18 November 2009 (2 pages)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(4 pages)
23 February 2010Director's details changed for David Allen Stappard on 18 November 2009 (2 pages)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(4 pages)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Return made up to 03/12/08; full list of members (3 pages)
2 February 2009Return made up to 03/12/08; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2008Return made up to 03/12/07; full list of members (2 pages)
6 February 2008Return made up to 03/12/07; full list of members (2 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 June 2007Registered office changed on 16/06/07 from: henry studdy house 139 bedeburn road jarrow tyne and wear NE32 5AZ (1 page)
16 June 2007Registered office changed on 16/06/07 from: henry studdy house 139 bedeburn road jarrow tyne and wear NE32 5AZ (1 page)
14 February 2007Return made up to 03/12/06; full list of members (2 pages)
14 February 2007Return made up to 03/12/06; full list of members (2 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
22 January 2007Director resigned (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Secretary resigned (1 page)
3 February 2006Return made up to 03/12/05; full list of members (2 pages)
3 February 2006Return made up to 03/12/05; full list of members (2 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
5 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
5 January 2005Return made up to 03/12/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(7 pages)
5 January 2005Return made up to 03/12/04; full list of members (7 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
10 January 2004Return made up to 03/12/03; full list of members (7 pages)
10 January 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2003Return made up to 03/12/02; full list of members (7 pages)
6 January 2003Return made up to 03/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
10 December 2001Return made up to 03/12/01; full list of members (6 pages)
10 December 2001Return made up to 03/12/01; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
22 December 2000Return made up to 03/12/00; full list of members (6 pages)
22 December 2000Return made up to 03/12/00; full list of members (6 pages)
20 December 2000Full accounts made up to 31 March 2000 (11 pages)
20 December 2000Full accounts made up to 31 March 2000 (11 pages)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
22 December 1999Return made up to 03/12/99; full list of members (6 pages)
22 December 1999Return made up to 03/12/99; full list of members (6 pages)
5 January 1999Return made up to 02/12/98; full list of members (6 pages)
5 January 1999Return made up to 02/12/98; full list of members
  • 363(287) ‐ Registered office changed on 05/01/99
(6 pages)
28 August 1998Full accounts made up to 31 March 1998 (11 pages)
28 August 1998Full accounts made up to 31 March 1998 (11 pages)
21 January 1998Return made up to 02/12/97; full list of members (6 pages)
21 January 1998Return made up to 02/12/97; full list of members (6 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
8 January 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
8 January 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
17 December 1996Ad 09/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 1996Ad 09/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996Secretary resigned (1 page)
2 December 1996Incorporation (16 pages)
2 December 1996Incorporation (16 pages)