Company NameA.G. (Patents) Limited
Company StatusDissolved
Company Number00397196
CategoryPrivate Limited Company
Incorporation Date21 July 1945(78 years, 9 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(61 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 20 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary NameJane Egan
NationalityBritish
StatusClosed
Appointed01 September 2006(61 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 20 April 2010)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusClosed
Appointed29 February 2008(62 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2008(63 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 20 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameMalcolm Wright
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(47 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 18 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherdale
Netherhall Road
Swadlincote
Derbyshire
DE11 7AA
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(47 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1995)
RoleChartered Secretary
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameMr Roger Gillard Moore
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(47 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 1995)
RoleTrade Mark Agent
Correspondence AddressYew Tree Farmhouse
Babcary
Somerset
TA11 7DZ
Director NameMr Peter Alan Martin
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(47 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 1995)
RoleCompany Director
Correspondence Address43 The Lawns
Rolleston On Dove
Burton On Trent
Staffordshire
DE13 9DA
Director NameMr Anthony Richard Allen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(47 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressForth House 4 Lovers Walk
Wells
Somerset
BA5 2QL
Secretary NameColin Ferguson Duncan
NationalityBritish
StatusResigned
Appointed14 August 1992(47 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 April 1993)
RoleCompany Director
Correspondence Address9 Woodhatch Spinney
Coulsdon
Surrey
CR5 2SU
Secretary NameClive Burns
NationalityBritish
StatusResigned
Appointed06 April 1993(47 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2000)
RoleSecretary
Correspondence AddressThe Cottage
Lamer Hill Gate Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RX
Director NameAnthony Eric Wilkinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(50 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressBupton Grange
Longford Lane Longford
Ashbourne
Derbyshire
DE6 3DT
Director NameMr Jorgen Romose
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed23 October 1995(50 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 1997)
RoleTechnical Dir
Correspondence Address11 The Beeches
Pattishall
Towcester
Northamptonshire
NN12 8LT
Director NameClive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(52 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2000)
RoleChartered Secretary
Correspondence AddressThe Cottage
Lamer Hill Gate Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RX
Director NameMr David Smith Mitchell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(52 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ
Director NameRussell Phelps Kelley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2000(54 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2001)
RoleGeneral Counsel & Company Secr
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Secretary NameRussell Phelps Kelley
NationalityAmerican
StatusResigned
Appointed31 January 2000(54 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2001)
RoleGeneral Counsel & Company Secr
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Director NameMr Peter Martin Burrell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(54 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 May 2001)
RoleChartered Accountant
Correspondence AddressOrchard House 42 The Crescent
Brinklow
Rugby
Warwickshire
CV23 0LR
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(55 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed04 May 2001(55 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 May 2003)
RoleDeputy Company Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(56 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 July 2005)
RoleDeputy Company Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameSimon Richard Reeves
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(56 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 October 2003)
RoleHead Of Trade Marks
Correspondence Address5 Springfield Grove
Westbury Park
Bristol
BS6 7XG
Secretary NameSarah Helen Hughes
NationalityBritish
StatusResigned
Appointed22 May 2003(57 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address85 Devonshire Road
Westbury Park
Bristol
BS6 7NH
Director NameByron Robert Jacobson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2003(58 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2006)
RoleTrade Marks Ip Manager
Correspondence Address39 Chaucer Road
Bath
BA2 4SN
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed07 January 2005(59 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressMillbridge Cottage
Redcliffe Street
Cheddar
Somerset
BS27 3ND
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(60 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 September 2006)
RoleGeneral Counsel
Correspondence Address5 Rue Gounod
75017
Paris
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(60 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(60 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed19 June 2006(60 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ

Location

Registered AddressKpmg Llp Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved following liquidation (1 page)
20 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
20 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 July 2009Registered office changed on 01/07/2009 from chivas house 72 chancellors road london W6 9RS (1 page)
1 July 2009Registered office changed on 01/07/2009 from chivas house 72 chancellors road london W6 9RS (1 page)
30 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2009Declaration of solvency (3 pages)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Declaration of solvency (3 pages)
30 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-17
(1 page)
15 April 2009Return made up to 13/04/09; full list of members (4 pages)
15 April 2009Return made up to 13/04/09; full list of members (4 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 April 2009Accounts made up to 30 June 2008 (1 page)
15 October 2008Appointment terminated director anthony schofield (1 page)
15 October 2008Director appointed herve denis michel fetter (4 pages)
15 October 2008Director appointed herve denis michel fetter (4 pages)
15 October 2008Appointment Terminated Director anthony schofield (1 page)
28 April 2008Return made up to 13/04/08; full list of members (6 pages)
28 April 2008Return made up to 13/04/08; full list of members (6 pages)
11 March 2008Secretary appointed stuart macnab (1 page)
11 March 2008Secretary appointed stuart macnab (1 page)
21 September 2007Accounts made up to 30 June 2007 (1 page)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
21 May 2007Return made up to 13/04/07; full list of members (5 pages)
21 May 2007Return made up to 13/04/07; full list of members (5 pages)
30 April 2007Accounts made up to 30 June 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006New director appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: the pavilions bridgewater road bedminster down bristol BS13 8AR (1 page)
12 September 2006Registered office changed on 12/09/06 from: the pavilions bridgewater road bedminster down bristol BS13 8AR (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
19 June 2006New director appointed (7 pages)
19 June 2006New director appointed (7 pages)
6 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
6 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
2 June 2006Return made up to 13/04/06; full list of members (5 pages)
2 June 2006Return made up to 13/04/06; full list of members (5 pages)
24 February 2006Accounts made up to 31 August 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
17 June 2005Accounts made up to 31 August 2004 (1 page)
17 June 2005Return made up to 13/04/05; full list of members (6 pages)
17 June 2005Return made up to 13/04/05; full list of members (6 pages)
17 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
11 June 2004Return made up to 13/04/04; full list of members (6 pages)
11 June 2004Return made up to 13/04/04; full list of members (6 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
23 December 2003Accounts made up to 31 August 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed (1 page)
6 July 2003New secretary appointed (1 page)
25 April 2003Return made up to 13/04/03; full list of members (7 pages)
25 April 2003Return made up to 13/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
(7 pages)
20 November 2002Full accounts made up to 31 August 2002 (11 pages)
20 November 2002Full accounts made up to 31 August 2002 (11 pages)
1 October 2002Secretary's particulars changed;director's particulars changed (1 page)
1 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 April 2002Return made up to 13/04/02; full list of members (3 pages)
16 April 2002Return made up to 13/04/02; full list of members (3 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
19 December 2001Full accounts made up to 31 August 2001 (13 pages)
19 December 2001Full accounts made up to 31 August 2001 (13 pages)
10 October 2001New director appointed (1 page)
10 October 2001New director appointed (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (1 page)
14 June 2001New secretary appointed (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
31 May 2001Return made up to 13/04/01; full list of members (3 pages)
31 May 2001Return made up to 13/04/01; full list of members (3 pages)
3 January 2001Full accounts made up to 31 August 2000 (13 pages)
3 January 2001Full accounts made up to 31 August 2000 (13 pages)
6 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/08/00
(1 page)
6 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/08/00
(1 page)
3 July 2000New secretary appointed;new director appointed (4 pages)
3 July 2000New secretary appointed;new director appointed (4 pages)
6 June 2000Return made up to 13/04/00; full list of members (5 pages)
6 June 2000Return made up to 13/04/00; full list of members (5 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 24 portland place london W1N 4BB (1 page)
5 May 2000Registered office changed on 05/05/00 from: 24 portland place london W1N 4BB (1 page)
18 April 2000Full accounts made up to 31 August 1999 (11 pages)
18 April 2000Full accounts made up to 31 August 1999 (11 pages)
23 February 2000Secretary resigned;director resigned (1 page)
23 February 2000Secretary resigned;director resigned (1 page)
20 April 1999Return made up to 13/04/99; full list of members (13 pages)
20 April 1999Return made up to 13/04/99; full list of members (13 pages)
20 January 1999Full accounts made up to 31 August 1998 (11 pages)
20 January 1999Full accounts made up to 31 August 1998 (11 pages)
11 June 1998Full accounts made up to 31 August 1997 (10 pages)
11 June 1998Full accounts made up to 31 August 1997 (10 pages)
27 April 1998Return made up to 13/04/98; full list of members (13 pages)
27 April 1998Return made up to 13/04/98; full list of members (13 pages)
25 September 1997New director appointed (8 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (8 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
2 September 1997Director's particulars changed (1 page)
2 September 1997Return made up to 14/08/97; full list of members (7 pages)
2 September 1997Return made up to 14/08/97; full list of members (7 pages)
2 September 1997Director's particulars changed (1 page)
16 July 1997Auditor's resignation (2 pages)
16 July 1997Auditor's resignation (2 pages)
24 June 1997Full accounts made up to 31 August 1996 (8 pages)
24 June 1997Full accounts made up to 31 August 1996 (8 pages)
21 August 1996Return made up to 14/08/96; full list of members (7 pages)
21 August 1996Return made up to 14/08/96; full list of members (7 pages)
19 June 1996Full accounts made up to 31 August 1995 (8 pages)
19 June 1996Full accounts made up to 31 August 1995 (8 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
6 November 1995New director appointed (4 pages)
3 November 1995New director appointed (4 pages)
28 September 1995Director resigned (4 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (4 pages)
28 September 1995Director resigned (2 pages)
17 August 1995Return made up to 14/08/95; full list of members (8 pages)
17 August 1995Return made up to 14/08/95; full list of members (16 pages)
28 April 1975Memorandum and Articles of Association (9 pages)
28 April 1975Memorandum and Articles of Association (9 pages)