Aston
Stevenage
Hertfordshire
SG2 7EN
Director Name | Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 May 2007) |
Role | Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 May 2007) |
Role | Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Director Name | Mr Richard Charles Henry |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bailiffs Farmhouse Ibworth Basingstoke Hampshire RG26 5TG |
Director Name | Robert Brian Simpson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 March 2000) |
Role | Chief Executive |
Correspondence Address | 1 Combe Royal Crescent Bath Avon BA2 6EZ |
Secretary Name | Mr Richard Charles Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bailiffs Farmhouse Ibworth Basingstoke Hampshire RG26 5TG |
Secretary Name | Karen Lesley Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 7 Etchingham Road London E15 2DF |
Secretary Name | Mr Richard John Bradley Marjoribanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Director Name | Mr Richard John Bradley Marjoribanks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(41 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2003) |
Role | Company Secretary Accountant |
Country of Residence | England |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Registered Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £120 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 December 2006 | Application for striking-off (1 page) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 July 2006 | Return made up to 29/06/06; full list of members
|
8 July 2005 | Return made up to 29/06/05; full list of members
|
18 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
23 November 2004 | Return made up to 29/06/04; full list of members (7 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 August 2003 | Location of register of members (1 page) |
29 August 2003 | Location of register of directors' interests (1 page) |
11 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | New secretary appointed;new director appointed (4 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (5 pages) |
21 September 2000 | Resolutions
|
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
17 July 2000 | Return made up to 29/06/00; full list of members (5 pages) |
4 May 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
13 April 2000 | Company name changed A.G.enterprises LIMITED\certificate issued on 14/04/00 (3 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
30 July 1999 | Return made up to 29/06/99; full list of members (8 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
12 August 1998 | Return made up to 29/06/98; full list of members (6 pages) |
29 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
26 August 1997 | Return made up to 29/06/97; full list of members (6 pages) |
26 August 1997 | Secretary's particulars changed (2 pages) |
25 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
5 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 August 1996 | New director appointed (3 pages) |
31 July 1996 | New secretary appointed (2 pages) |
31 July 1996 | Secretary resigned;director resigned (1 page) |