Company NameAgene Limited
Company StatusLiquidation
Company Number00286270
CategoryPrivate Limited Company
Incorporation Date28 March 1934(90 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(59 years, 1 month after company formation)
Appointment Duration31 years
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed31 August 1993(59 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Secretary NameMr David William Bowler
NationalityBritish
StatusCurrent
Appointed31 December 1996(62 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NameRuth Elizabeth Watts
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(73 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Correspondence Address8 Grosvenor Terrace
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QJ
Director NameJonathan Richard Michael Cliff
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(58 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 August 1993)
RoleAccountant
Correspondence Address31 Dunbar Crescent
Southport
Merseyside
PR8 3AA
Director NameMr Adrian Gareth Morris
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(58 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed28 December 1992(58 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB

Location

Registered AddressAstral House
Imperial Way
Watford
Herts
WD2 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due31 October 2004 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2008New director appointed (1 page)
13 August 2007Order of court - dissolution void (3 pages)
9 May 2001Dissolved (1 page)
9 February 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
20 December 2000Liquidators statement of receipts and payments (5 pages)
7 June 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
9 June 1999Liquidators statement of receipts and payments (5 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
11 December 1997£ nc 1750000/4657807 19/11/97 (2 pages)
11 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 December 1997Ad 19/11/97--------- £ si [email protected]=3287293 £ ic 1320513/4607806 (2 pages)
11 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 November 1997Declaration of solvency (3 pages)
28 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 1997Appointment of a voluntary liquidator (1 page)
24 November 1997Memorandum and Articles of Association (13 pages)
21 November 1997Company name changed sge groupe LIMITED\certificate issued on 24/11/97 (3 pages)
7 October 1997Full accounts made up to 31 December 1996 (11 pages)
14 February 1997Director's particulars changed (1 page)
26 January 1997New secretary appointed (1 page)
26 January 1997Return made up to 28/12/96; full list of members (9 pages)
26 January 1997Secretary resigned (1 page)
22 January 1996Return made up to 28/12/95; full list of members (9 pages)
21 November 1995Secretary's particulars changed (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (310 pages)
6 July 1994Company name changed\certificate issued on 06/07/94 (2 pages)
28 July 1988Company name changed\certificate issued on 28/07/88 (2 pages)