Company NameA.G.C.Consultants Limited
Company StatusDissolved
Company Number01513064
CategoryPrivate Limited Company
Incorporation Date18 August 1980(43 years, 8 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Seumas Campbell Mackay
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1992(12 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 31 March 2009)
RoleManaging Director
Correspondence Address4 Talbot Road
London
N22 4UA
Secretary NameMrs Margaret Anne Mackay
NationalityBritish
StatusClosed
Appointed09 October 1992(12 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address4 Talbot Road
London
N22 4UA
Director NameMr Douglas Hugh Prior
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(17 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 31 March 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressValeska Gringer Hill
Maidenhead
Berkshire
SL6 7LZ
Director NameMr Murray Paul Michael Fraser
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(19 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 31 March 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfirs
22 Gilletts Lane
High Wycombe
Buckinghamshire
HP12 4BB
Director NameMr Peter Burton
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(14 years after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Sandridgebury
St Albans
AL3 6JB

Location

Registered Address211 Piccadilly
London
W1J 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,864
Cash£35
Current Liabilities£7,193

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
4 November 2008Application for striking-off (1 page)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2007Return made up to 09/10/07; no change of members (7 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Return made up to 09/10/06; full list of members (9 pages)
27 October 2005Return made up to 09/10/05; full list of members (9 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 October 2004Return made up to 09/10/04; full list of members (8 pages)
23 October 2003Return made up to 09/10/03; full list of members (8 pages)
7 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 October 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/10/02
(8 pages)
19 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 October 2000Return made up to 09/10/00; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 May 2000Director resigned (1 page)
20 December 1999S-div 08/12/99 (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
16 November 1999Return made up to 09/10/99; full list of members (7 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 November 1998Return made up to 09/10/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 February 1998Return made up to 09/10/97; full list of members (6 pages)
28 October 1997Conve 13/10/97 (1 page)
28 October 1997Ad 13/10/97--------- £ si 75@1=75 £ ic 150/225 (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
3 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1996Registered office changed on 14/10/96 from: 26-28 bedford row london WC1R 4HF (1 page)
14 October 1996Return made up to 09/10/96; no change of members (4 pages)
2 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
27 September 1995Return made up to 09/10/95; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
20 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)