Company NameA.G.S. Television Limited
Company StatusDissolved
Company Number01178861
CategoryPrivate Limited Company
Incorporation Date29 July 1974(49 years, 9 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameGlynn John Palmer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(24 years, 3 months after company formation)
Appointment Duration21 years, 2 months (closed 07 January 2020)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address32 Mountview Road
Orpington
Kent
BR6 0HW
Director NameKenneth Ronald Randall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(27 years, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 07 January 2020)
RoleElectrical Service & Retailer
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameGlynn John Palmer
NationalityBritish
StatusClosed
Appointed31 December 2007(33 years, 5 months after company formation)
Appointment Duration12 years (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Mountview Road
Orpington
Kent
BR6 0HW
Director NameBeverley Palmer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2015(41 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameStephen Roy Cox
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(17 years after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressWyvern 61 Pound Road
East Peckham
Tonbridge
Kent
TN12 5AZ
Director NameGraham John Hoare
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(17 years after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address8 Archer Road
Orpington
Kent
BR5 2BS
Director NameAlan George Smith
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 1994)
RoleCompany Director
Correspondence Address11 Blackmore Chase
Wincanton
Somerset
BA9 9SB
Director NameTessa Ruth Smith
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 1994)
RoleCompany Director
Correspondence Address11 Blackmore Chase
Wincanton
Somerset
BA9 9SB
Secretary NameRobert William Caton
NationalityBritish
StatusResigned
Appointed31 July 1991(17 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressHazeldene
Green Court Road Crocken Hill
Swanley
Kent
BR8 8HE
Secretary NameGraham John Hoare
NationalityBritish
StatusResigned
Appointed01 September 2001(27 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address8 Archer Road
Orpington
Kent
BR5 2BS

Contact

Telephone01689 826749
Telephone regionOrpington

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.1k at £1Glynn John Palmer
50.00%
Ordinary
1.1k at £1Kenneth Ronald Randall
50.00%
Ordinary

Financials

Year2014
Turnover£66,040
Gross Profit£38,387
Net Worth-£18,752
Cash£111
Current Liabilities£27,991

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

6 October 1975Delivered on: 7 October 1975
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 marior crescent st margcray orpington kent.
Outstanding

Filing History

7 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Notification of Kenneth Ronald Randall as a person with significant control on 6 April 2016 (2 pages)
24 April 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
24 April 2019Previous accounting period shortened from 30 April 2019 to 31 January 2019 (1 page)
3 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
15 August 2017Unaudited abridged accounts made up to 30 April 2017 (12 pages)
15 August 2017Unaudited abridged accounts made up to 30 April 2017 (12 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 November 2015Appointment of Beverley Palmer as a director on 24 November 2015 (2 pages)
24 November 2015Appointment of Beverley Palmer as a director on 24 November 2015 (2 pages)
10 September 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
10 September 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
19 August 2015Director's details changed for Kenneth Ronald Randall on 18 August 2015 (2 pages)
19 August 2015Director's details changed for Kenneth Ronald Randall on 18 August 2015 (2 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2,100
(5 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2,100
(5 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,100
(5 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,100
(5 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 August 2010Director's details changed for Kenneth Ronald Randall on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Glynn John Palmer on 31 July 2010 (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Kenneth Ronald Randall on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Glynn John Palmer on 31 July 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 December 2009Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 17 December 2009 (2 pages)
29 September 2009Return made up to 31/07/09; full list of members (4 pages)
29 September 2009Return made up to 31/07/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned;director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned;director resigned (1 page)
11 January 2008New secretary appointed (2 pages)
11 January 2008Director resigned (1 page)
27 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 August 2007Return made up to 31/07/07; full list of members (3 pages)
14 August 2007Return made up to 31/07/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 August 2006Return made up to 31/07/06; full list of members (3 pages)
21 August 2006Return made up to 31/07/06; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 August 2004Return made up to 31/07/04; full list of members (6 pages)
9 August 2004Return made up to 31/07/04; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 August 2003Return made up to 31/07/03; full list of members (6 pages)
8 August 2003Return made up to 31/07/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 August 2002Return made up to 31/07/02; full list of members (6 pages)
6 August 2002Return made up to 31/07/02; full list of members (6 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
12 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 August 2001Return made up to 31/07/01; full list of members (6 pages)
7 August 2001Return made up to 31/07/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 August 2000Return made up to 31/07/00; full list of members (7 pages)
8 August 2000Return made up to 31/07/00; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 August 1999Return made up to 31/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 August 1999Registered office changed on 18/08/99 from: spain brothers 16 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
18 August 1999Return made up to 31/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 August 1999Registered office changed on 18/08/99 from: spain brothers 16 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
15 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 September 1998Return made up to 31/07/98; full list of members (6 pages)
11 September 1998Return made up to 31/07/98; full list of members (6 pages)
1 September 1997Return made up to 31/07/97; no change of members (4 pages)
1 September 1997Return made up to 31/07/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 30 April 1997 (12 pages)
14 August 1997Accounts for a small company made up to 30 April 1997 (12 pages)
20 September 1996Full accounts made up to 30 April 1996 (12 pages)
20 September 1996Full accounts made up to 30 April 1996 (12 pages)
30 July 1996Return made up to 31/07/96; no change of members (4 pages)
30 July 1996Return made up to 31/07/96; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 30 April 1995 (12 pages)
15 August 1995Accounts for a small company made up to 30 April 1995 (12 pages)
9 August 1995Return made up to 31/07/95; full list of members (6 pages)
9 August 1995Return made up to 31/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)