Company NameAgar Cross & Company Limited
DirectorsDavid Kenneth Ridgway and Alun Christopher Thomas
Company StatusDissolved
Company Number00097344
CategoryPrivate Limited Company
Incorporation Date26 March 1908(116 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Kenneth Ridgway
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(98 years after company formation)
Appointment Duration18 years, 1 month
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Katherine Close
Penn
Buckinghamshire
HP10 8ET
Director NameMr Alun Christopher Thomas
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(98 years after company formation)
Appointment Duration18 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Anlaby Road
Teddington
Middlesex
TW11 0PU
Secretary NameMrs Pauline Anne Preston
NationalityBritish
StatusCurrent
Appointed09 June 2006(98 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kenilworth Road
Ashford
Middlesex
TW15 3EP
Director NameJohn Murray Learmont
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(83 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 September 1997)
RoleManagement Accountant
Correspondence Address109 Woodside Road
Amersham
Buckinghamshire
HP6 6AL
Director NameMr Michael Leon John Wallis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(83 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 January 2000)
RoleFinancial Accountant
Correspondence AddressFanshaws Barn
Brickendon Green
Brickendon
Hertfordshire
SG13 8PB
Director NameMr John Campbell Marley
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(83 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1995)
RoleChairman And Chief Executive
Correspondence AddressOakhurst 11 Richmond Wood
Sunningdale
Ascot
Berkshire
SL5 0JG
Secretary NameGraham John Holmes Rainey
NationalityBritish
StatusResigned
Appointed11 July 1991(83 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressBates Moor Farm
Foulsham
Dereham
Norfolk
NR20 5RS
Director NameRobert Joseph Ayotte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 1995(87 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address3 Farm Grove
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2UA
Secretary NameClive Jackson
NationalityBritish
StatusResigned
Appointed09 May 1995(87 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Digswell Rise
Welwyn Garden City
Hertfordshire
AL8 7PW
Secretary NameGlenn Roland Leduc
NationalityBritish
StatusResigned
Appointed25 July 1997(89 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressPonders Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 8SY
Secretary NamePhilip James Vine
NationalityBritish
StatusResigned
Appointed01 May 1998(90 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 May 1999)
RoleFinancial Accountant
Correspondence AddressRooftops
26 Spring View Road
Ware
Hertfordshire
SG12 9LB
Director NameMr Kevin Neil Edwards
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(91 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 January 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Rothesay Avenue
Chelmsford
Essex
CM2 9BU
Director NamePeter George
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(91 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2001)
RoleManaging Director
Correspondence Address20 Chestnut Grove
Benfleet
Essex
SS7 5RX
Secretary NameLinda Margaret Ashman
NationalityBritish
StatusResigned
Appointed28 May 1999(91 years, 2 months after company formation)
Appointment Duration5 months (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressBlue Fields
421 Huddersfield Road, Shelley
Woodhouse Huddersfield
West Yorkshire
HD8 8NE
Secretary NameKaren Ann Tulley
NationalityBritish
StatusResigned
Appointed24 November 1999(91 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 June 2006)
RoleCompany Director
Correspondence Address61 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameRichard Weller
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2000(91 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 October 2000)
RoleExecutive
Correspondence Address10116 Pine Valley Cr
Belvidere Il
Us
Director NameReginald Alistair Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(91 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 August 2003)
RoleFinanace Director
Correspondence Address11 Northwood End Road
Haynes
Bedford
Bedfordshire
MK45 3PH
Director NameBhikhaji Maneck Maneckji
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2000(91 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 June 2000)
RoleLawyer
Correspondence Address38 Adelphi Avenue
Providence 02906
Rhode Island Usa
Foreign
Director NameBev Arnold
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(95 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2006)
RoleCompany Director
Correspondence AddressThe Orchard
Castleton Rise, Castleton
Cardiff
South Glamorgan
CF3 2WA
Wales

Location

Registered Address23 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,165,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 July 2007Dissolved (1 page)
1 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2006Declaration of solvency (3 pages)
19 October 2006Appointment of a voluntary liquidator (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (1 page)
14 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 July 2006Return made up to 10/07/06; full list of members (3 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 June 2006New secretary appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: pacific house 2 swiftfields watchmead industrial estate welwyn garden city hertfordshire AL7 1LY (1 page)
15 June 2006Secretary resigned (1 page)
19 April 2006Resolutions
  • RES13 ‐ Loan due to textron fa 31/03/06
(3 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (3 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 February 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
13 September 2005Return made up to 10/07/05; full list of members (2 pages)
15 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 April 2005Registered office changed on 14/04/05 from: c/o avdel PLC. Mundells welwyn garden city hertfordshire AL7 1QB (1 page)
8 February 2005Full accounts made up to 31 December 2003 (10 pages)
11 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
15 October 2003New director appointed (2 pages)
23 September 2003Return made up to 10/07/03; full list of members (6 pages)
22 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2002Full accounts made up to 31 December 2001 (10 pages)
12 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 November 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
14 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2000Director resigned (1 page)
24 August 2000Return made up to 10/07/00; full list of members (8 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
21 December 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
10 September 1999Return made up to 10/07/99; no change of members (4 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999New secretary appointed (2 pages)
12 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
10 December 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
2 October 1997Director resigned (1 page)
27 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
23 July 1997Return made up to 11/07/97; full list of members (6 pages)
10 September 1996Full accounts made up to 31 December 1995 (8 pages)
8 July 1996Return made up to 11/07/96; no change of members (4 pages)
21 August 1995Full accounts made up to 31 December 1994 (7 pages)
11 July 1995Return made up to 11/07/95; no change of members (4 pages)
13 June 1995Secretary resigned (2 pages)
13 June 1995New secretary appointed (2 pages)
25 April 1995Director resigned (2 pages)
10 October 1988Declaration of satisfaction of mortgage/charge (1 page)
5 August 1987Full accounts made up to 31 December 1986 (10 pages)
5 May 1987Particulars of mortgage/charge (3 pages)
18 June 1986Full accounts made up to 31 December 1985 (9 pages)
26 March 1908Certificate of incorporation (1 page)