Company NameArgon (Helium Park) Limited
Company StatusDissolved
Company Number06601311
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard John Wilks
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingswood Avenue
Jesmond
Newcastle Upon Tyne
NE2 3NS
Director NameMr Gordon Robertson Blackwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 17 July 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEarl Grey House Grey Street
Newcastle Upon Tyne
NE1 6EF

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

1 at £1Gordon Blackwood
50.00%
Ordinary
1 at £1Mr Richard John Wilks
50.00%
Ordinary

Financials

Year2014
Net Worth-£940
Cash£40
Current Liabilities£38,587

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
26 March 2012Application to strike the company off the register (3 pages)
26 March 2012Application to strike the company off the register (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)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 2
(4 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 2
(4 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)
17 November 2010Appointment of Mr Gordon Robertson Blackwood as a director (2 pages)
17 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 2
(3 pages)
17 November 2010Appointment of Mr Gordon Robertson Blackwood as a director (2 pages)
17 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 2
(3 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 23/05/09; full list of members (3 pages)
1 June 2009Return made up to 23/05/09; full list of members (3 pages)
17 November 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
17 November 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
11 July 2008Registered office changed on 11/07/2008 from cuthbert house city road newcastle upon tyne tyne and wear NE1 2ET (1 page)
11 July 2008Registered office changed on 11/07/2008 from cuthbert house city road newcastle upon tyne tyne and wear NE1 2ET (1 page)
23 May 2008Incorporation (13 pages)
23 May 2008Incorporation (13 pages)