Company NameAga Printers (Haywards Heath) Limited
Company StatusDissolved
Company Number00922915
CategoryPrivate Limited Company
Incorporation Date20 November 1967(56 years, 5 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameChristopher Charles Pitman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(30 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 16 January 2007)
RolePrinter
Correspondence Address223 Percy Road
Whitton
Twickenham
Middlesex
TW2 6JL
Director NameLinda Jane Pitman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(30 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 16 January 2007)
RoleSecretary
Correspondence Address223 Percy Road
Whitton
Twickenham
Middlesex
TW2 6JL
Secretary NameLinda Jane Pitman
NationalityBritish
StatusClosed
Appointed05 February 1998(30 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 16 January 2007)
RoleSecretary
Correspondence Address223 Percy Road
Whitton
Twickenham
Middlesex
TW2 6JL
Director NameAnne Patricia Baker
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(23 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 February 1998)
RoleSecretary
Correspondence AddressLynwood High Street
Handcross
Haywards Heath
West Sussex
RH17 6BJ
Director NameGeorge Albert Baker
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(23 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 February 1998)
RolePrinter
Correspondence AddressLynwood High Street
Handcross
Haywards Heath
West Sussex
RH17 6BJ
Secretary NameAnne Patricia Baker
NationalityBritish
StatusResigned
Appointed02 October 1991(23 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressLynwood High Street
Handcross
Haywards Heath
West Sussex
RH17 6BJ

Location

Registered Address223 Percy Road
Whitton
Twickenham
Middlesex
TW2 6JL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Financials

Year2014
Turnover£34,291
Gross Profit£18,277
Net Worth£4,328
Cash£1,599
Current Liabilities£13,558

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
23 August 2006Application for striking-off (1 page)
3 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
27 November 2005Return made up to 02/10/05; full list of members (2 pages)
6 April 2005Registered office changed on 06/04/05 from: tilgate place tilgate crawley west sussex RH10 5BH (1 page)
23 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
7 October 2004Return made up to 02/10/04; full list of members (7 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 September 2003Return made up to 02/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2002Return made up to 02/10/02; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 September 2001Return made up to 02/10/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 October 2000Return made up to 02/10/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 October 1999Return made up to 02/10/99; full list of members (6 pages)
12 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 October 1997Return made up to 02/10/97; no change of members (4 pages)
6 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 October 1996Return made up to 02/10/96; full list of members (6 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)