Company NameArgon (Faverdale) Limited
Company StatusDissolved
Company Number05755473
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date26 March 2013 (11 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard John Wilks
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEarl Grey House Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr Gordon Robertson Blackwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2011(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 26 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEarl Grey House Grey Street
Newcastle Upon Tyne
NE1 6EF
Secretary NameSusan Jean Wilks
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Kingswood Avenue
Newcastle Upon Tyne
NE2 3NS

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

Shareholders

51 at £1Richard John Wilks
51.00%
Ordinary
49 at £1Susan Jean Wilks
49.00%
Ordinary

Financials

Year2014
Net Worth-£15,307
Cash£153
Current Liabilities£470,743

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
3 December 2012Application to strike the company off the register (3 pages)
3 December 2012Application to strike the company off the register (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 100
(3 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 100
(3 pages)
5 April 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
5 April 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Appointment of Mr Gordon Robertson Blackwood as a director on 6 December 2011 (2 pages)
6 December 2011Appointment of Mr Gordon Robertson Blackwood as a director (2 pages)
31 March 2011Director's details changed for Mr Richard John Wilks on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
31 March 2011Director's details changed for Mr Richard John Wilks on 31 March 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Appointment Terminated Secretary susan wilks (1 page)
27 August 2008Appointment terminated secretary susan wilks (1 page)
11 June 2008Registered office changed on 11/06/2008 from cuthbert house, city road newcastle upon tyne tyne & wear NE1 2DA (1 page)
11 June 2008Registered office changed on 11/06/2008 from cuthbert house, city road newcastle upon tyne tyne & wear NE1 2DA (1 page)
1 April 2008Return made up to 24/03/08; full list of members (3 pages)
1 April 2008Return made up to 24/03/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Ad 24/03/06--------- £ si 99@1 (2 pages)
23 April 2007Ad 24/03/06--------- £ si 99@1 (2 pages)
16 April 2007Return made up to 24/03/07; full list of members (2 pages)
16 April 2007Return made up to 24/03/07; full list of members (2 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
24 March 2006Incorporation (32 pages)
24 March 2006Incorporation (32 pages)