Company NameArgon (Cathedral Park) Ltd
Company StatusDissolved
Company Number04376014
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)
Previous NameArgon (North West) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Wilks
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(4 days after company formation)
Appointment Duration9 years, 2 months (closed 03 May 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingswood Avenue
Jesmond
Newcastle Upon Tyne
NE2 3NS
Director NameMr Colin Leslie Wilson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 03 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Haggs Lane
Lamesley
Tyne & Wear
NE11 0EY
Secretary NameMr Colin Leslie Wilson
NationalityBritish
StatusClosed
Appointed18 June 2007(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 03 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Haggs Lane
Lamesley
Tyne & Wear
NE11 0EY
Secretary NameSusan Jean Wilks
NationalityBritish
StatusResigned
Appointed22 February 2002(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2004)
RoleTeacher
Correspondence Address23 Kingswood Avenue
Newcastle Upon Tyne
NE2 3NS
Director NameGilbert Adam Crawshaw
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Secretary NameGilbert Adam Crawshaw
NationalityBritish
StatusResigned
Appointed30 September 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Director NameMr Jonathan Woods Combe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 The Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LD
Secretary NameAngus Bruce White
NationalityBritish
StatusResigned
Appointed23 December 2009(7 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 23 December 2009)
RoleCompany Director
Correspondence AddressHadrian House Higham Place
Newcastle
NE1 8AF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressEarl Grey House
Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£123
Cash£10,475
Current Liabilities£19,270

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
7 January 2011Application to strike the company off the register (3 pages)
7 January 2011Application to strike the company off the register (3 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 June 2010Current accounting period shortened from 31 March 2011 to 30 June 2010 (1 page)
2 June 2010Current accounting period shortened from 31 March 2011 to 30 June 2010 (1 page)
10 February 2010Director's details changed for Mr Richard John Wilks on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 100
(5 pages)
10 February 2010Termination of appointment of Angus White as a secretary (1 page)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 100
(5 pages)
10 February 2010Termination of appointment of Angus White as a secretary (1 page)
10 February 2010Director's details changed for Mr Richard John Wilks on 10 February 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Appointment of Angus Bruce White as a secretary (3 pages)
7 January 2010Appointment of Angus Bruce White as a secretary (3 pages)
12 February 2009Return made up to 10/02/09; full list of members (4 pages)
12 February 2009Return made up to 10/02/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 June 2008Registered office changed on 11/06/2008 from cuthbert house city road newcastle upon tyne NE1 2DA (1 page)
11 June 2008Registered office changed on 11/06/2008 from cuthbert house city road newcastle upon tyne NE1 2DA (1 page)
16 April 2008Return made up to 10/02/08; full list of members (4 pages)
16 April 2008Return made up to 10/02/08; full list of members (4 pages)
6 March 2008Appointment Terminated Director jonathan combe (1 page)
6 March 2008Director appointed mr colin leslie wilson (2 pages)
6 March 2008Appointment terminated director jonathan combe (1 page)
6 March 2008Secretary appointed mr colin leslie wilson (2 pages)
6 March 2008Secretary appointed mr colin leslie wilson (2 pages)
6 March 2008Director appointed mr colin leslie wilson (2 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 June 2007Secretary resigned;director resigned (1 page)
28 June 2007Secretary resigned;director resigned (1 page)
21 February 2007Return made up to 10/02/07; full list of members (3 pages)
21 February 2007Return made up to 10/02/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 October 2006Registered office changed on 18/10/06 from: alder house 29 park street macclesfield cheshire SK11 6SR (1 page)
18 October 2006Registered office changed on 18/10/06 from: alder house 29 park street macclesfield cheshire SK11 6SR (1 page)
10 February 2006Return made up to 10/02/06; full list of members (3 pages)
10 February 2006Return made up to 10/02/06; full list of members (3 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 12/02/05; full list of members (3 pages)
12 April 2005Return made up to 12/02/05; full list of members (3 pages)
24 January 2005Accounts made up to 31 March 2004 (5 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 December 2004New secretary appointed;new director appointed (2 pages)
13 December 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
19 April 2004Company name changed argon (north west) LTD\certificate issued on 19/04/04 (2 pages)
19 April 2004Company name changed argon (north west) LTD\certificate issued on 19/04/04 (2 pages)
28 February 2004Return made up to 12/02/04; full list of members (6 pages)
28 February 2004Return made up to 12/02/04; full list of members (6 pages)
12 January 2004Accounts made up to 31 March 2003 (6 pages)
12 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
19 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
19 February 2003Return made up to 12/02/03; full list of members (6 pages)
19 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
19 February 2003Return made up to 12/02/03; full list of members (6 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2002Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: 29 park street macclesfield cheshire SK11 6SR (1 page)
12 September 2002Registered office changed on 12/09/02 from: 29 park street macclesfield cheshire SK11 6SR (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002Director resigned (1 page)
18 February 2002Incorporation (9 pages)
18 February 2002Incorporation (9 pages)