About

Registered Number: 07001769
Date of Incorporation: 26/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2015 (8 years and 7 months ago)
Registered Address: GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Founded in 2009, Argus Distribution Ltd has its registered office in Manchester. Currently we aren't aware of the number of employees at the Argus Distribution Ltd. Fennah, Richard, Fennah, Elaine Mary, Betka, Tony, Mcculloch, Anne, Nesta, Vincenzo are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETKA, Tony 01 October 2012 10 May 2013 1
MCCULLOCH, Anne 26 August 2009 30 September 2009 1
NESTA, Vincenzo 08 July 2010 16 March 2012 1
Secretary Name Appointed Resigned Total Appointments
FENNAH, Richard 01 October 2012 - 1
FENNAH, Elaine Mary 01 July 2011 01 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2015
LIQ MISC - N/A 22 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 June 2015
LIQ MISC OC - N/A 02 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2015
4.40 - N/A 01 June 2015
4.68 - Liquidator's statement of receipts and payments 12 November 2014
4.40 - N/A 17 July 2014
LIQ MISC - N/A 17 July 2014
AD01 - Change of registered office address 27 September 2013
RESOLUTIONS - N/A 26 September 2013
4.20 - N/A 26 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2013
AA - Annual Accounts 06 June 2013
TM01 - Termination of appointment of director 10 May 2013
AP03 - Appointment of secretary 11 October 2012
TM02 - Termination of appointment of secretary 11 October 2012
AP01 - Appointment of director 11 October 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 31 May 2012
TM01 - Termination of appointment of director 30 March 2012
AP01 - Appointment of director 09 March 2012
AP03 - Appointment of secretary 28 October 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 25 May 2011
TM01 - Termination of appointment of director 25 March 2011
AR01 - Annual Return 20 October 2010
RESOLUTIONS - N/A 19 October 2010
SH01 - Return of Allotment of shares 19 October 2010
AP01 - Appointment of director 17 August 2010
CERTNM - Change of name certificate 24 November 2009
RESOLUTIONS - N/A 10 November 2009
RESOLUTIONS - N/A 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
AD01 - Change of registered office address 10 November 2009
SH01 - Return of Allotment of shares 10 November 2009
MISC - Miscellaneous document 10 November 2009
NEWINC - New incorporation documents 26 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.