Company NameA.G. Retail Limited
Company StatusDissolved
Company Number02277623
CategoryPrivate Limited Company
Incorporation Date15 July 1988(35 years, 9 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameHawkshead Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Colin Peter Duckels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(12 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 15 September 2009)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Secretary NameMichelle Hazel Cox
NationalityBritish
StatusClosed
Appointed31 March 2005(16 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address154 Eastwood Road North
Leigh On Sea
Essex
SS9 4LZ
Director NameMr Mark Anthony Healey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(17 years, 2 months after company formation)
Appointment Duration4 years (closed 15 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Manor House
Calverley Road Oulton
Leeds
LS26 8JD
Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(17 years, 2 months after company formation)
Appointment Duration4 years (closed 15 September 2009)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
The Street
West Clandon
Surrey
GU4 7TG
Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed16 August 2006(18 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 15 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Northwood Way
Northwood Hills
Middlesex
HA6 1RU
Secretary NameKimberly Donna Rodie
StatusClosed
Appointed13 November 2008(20 years, 4 months after company formation)
Appointment Duration10 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address34 Doulton Mews
West Hampstead
London
NW6 1XY
Director NameIan Paul Vaughan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 18 August 1995)
RoleCompany Director
Correspondence Address6 Kings Road
Richmond
Surrey
TW10 6NW
Director NameMr Nigel Victor Swabey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Roedean Crescent
Roehampton
London
SW15 5JU
Director NameMr Robin Matthew Klein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Upper Terrace
Hampstead
London
NW3 6RH
Director NameMr Corrie Alexander Ruthvem Halliday
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1992)
RoleChartered Accountant
Correspondence Address4 Richmond Way
London
W12 8LY
Director NameRussell Clive Beharrell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Grange
Wimbledon
London
SW19 4PT
Secretary NameMr Ivan Miroslav Prachar
NationalityBritish
StatusResigned
Appointed15 July 1991(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address14 Grove Leaze
Bradford On Avon
Wiltshire
BA15 1PH
Director NameMr Richard Laurence Todd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Avenue
New Malden
Surrey
KT3 4SN
Secretary NameMartin Christopher Owen Davies
NationalityBritish
StatusResigned
Appointed01 November 1995(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleSecretary
Correspondence AddressBadgers Wood 5 Hays Bridge Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JN
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed31 December 1996(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 January 1998)
RoleCompany Director
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameFraser Stuart Allan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(8 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 October 1997)
RoleAccountant
Correspondence AddressVillage Farm Barn
The Broadway, Charlton On Otmoor
Kidlington
Oxfordshire
OX5 2UB
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(8 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 November 1997)
RoleChartered Accountant
Correspondence Address8 Flora Grove
St Albans
Hertfordshire
AL1 5ET
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 January 1998)
RoleDeputy Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NamePeter Thomas Kaursland
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(9 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 January 1998)
RoleManaging Director
Correspondence AddressThe Springs Howe Road
Watlington
Oxfordshire
OX9 5EL
Director NameMr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(9 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 January 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Walland Farm
Wadhurst
Sussex
TN5 6NE
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(9 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameMr Adam Alexander Goldman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(9 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jenner Way
Clarendon Park
Epsom
Surrey
KT19 7LJ
Director NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(9 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 September 2005)
RoleSolicitor
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(9 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 September 2005)
RoleSolicitor
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameIan Peter Jackman
NationalityBritish
StatusResigned
Appointed20 January 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 1999)
RoleSecretary
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed13 December 1999(11 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 August 2000)
RoleCompany Director
Correspondence Address20 Chichester Mews
London
SE27 0NS
Secretary NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(12 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 05 September 2000)
RoleSecretary
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameRebecca Jayne Stevenson
NationalityBritish
StatusResigned
Appointed05 September 2000(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 September 2003)
RoleCompany Director
Correspondence Address49 Rivulet Road
Tottenham
London
N17 7JT
Secretary NameBeverley Hicks
NationalityBritish
StatusResigned
Appointed05 September 2003(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address7 Westminster Court
King & Queen Wharf Rotherhithe
London
SE16 5SY
Director NameJulie Sook Hein Crossland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Rowallan Road
London
SW6 6AF
Secretary NameMrs Jayabaduri Bergamin
NationalityBritish
StatusResigned
Appointed04 April 2008(19 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newry Road
Twickenham
Middlesex
TW1 1PL

Location

Registered AddressColegrave House
70 Berners Street
London
W1T 3NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 August 2008 (15 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
19 May 2009Application for striking-off (2 pages)
13 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2009Statement by directors (1 page)
13 March 2009Solvency statement dated 25/02/09 (1 page)
13 March 2009Memorandum of capital processed 13/03/09 (1 page)
25 February 2009Full accounts made up to 30 August 2008 (9 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
14 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
16 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 April 2008Secretary appointed jayabaduri bergamin (2 pages)
25 January 2008Accounts for a dormant company made up to 1 September 2007 (7 pages)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 2007Secretary's particulars changed (1 page)
20 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
18 September 2006Accounts for a dormant company made up to 2 September 2006 (7 pages)
23 June 2006Return made up to 01/06/06; full list of members (8 pages)
10 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
3 January 2006Accounts for a dormant company made up to 27 August 2005 (7 pages)
27 October 2005New director appointed (3 pages)
21 October 2005New director appointed (3 pages)
20 October 2005Director resigned (1 page)
31 August 2005Secretary's particulars changed (1 page)
23 July 2005Return made up to 01/06/05; full list of members (6 pages)
23 July 2005Director's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
8 June 2005Full accounts made up to 28 August 2004 (8 pages)
14 April 2005New secretary appointed (1 page)
14 April 2005Secretary resigned (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
30 June 2004Return made up to 01/06/04; full list of members (6 pages)
9 January 2004Director's particulars changed (1 page)
20 November 2003Accounts for a dormant company made up to 30 August 2003 (9 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
14 August 2003Memorandum and Articles of Association (6 pages)
25 June 2003Return made up to 01/06/03; full list of members (6 pages)
28 March 2003Full accounts made up to 31 August 2002 (11 pages)
27 January 2003Auditor's resignation (4 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2002Particulars of mortgage/charge (17 pages)
23 December 2002Declaration of assistance for shares acquisition (17 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2002Return made up to 01/06/02; no change of members (5 pages)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Director's particulars changed (1 page)
11 January 2002Full accounts made up to 25 August 2001 (11 pages)
27 June 2001Return made up to 01/06/01; full list of members (6 pages)
5 April 2001Full accounts made up to 26 August 2000 (11 pages)
15 November 2000Director's particulars changed (1 page)
18 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
16 October 2000New director appointed (2 pages)
4 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 September 2000Director's particulars changed (1 page)
14 September 2000Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
4 September 2000Full accounts made up to 28 August 1999 (10 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
28 June 2000Return made up to 01/06/00; change of members (8 pages)
24 March 2000Full accounts made up to 29 August 1998 (16 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
25 June 1999Return made up to 01/06/99; no change of members (7 pages)
4 December 1998Full accounts made up to 31 August 1997 (15 pages)
8 September 1998Auditor's resignation (2 pages)
13 July 1998Return made up to 06/07/98; full list of members (9 pages)
13 July 1998Return made up to 01/06/98; full list of members (9 pages)
13 July 1998Location of register of members (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New secretary appointed;new director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998Secretary resigned;director resigned (1 page)
29 December 1997Registered office changed on 29/12/97 from: 211 lower richmond road richmond surrey TW9 4LN (1 page)
12 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1997Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
12 December 1997Application for reregistration from PLC to private (3 pages)
12 December 1997Re-registration of Memorandum and Articles (9 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
8 July 1997Return made up to 17/06/97; change of members (9 pages)
21 April 1997Director resigned (1 page)
13 February 1997Location of register of directors' interests (1 page)
13 February 1997Location of register of members (1 page)
13 February 1997New director appointed (3 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
25 January 1997Accounting reference date shortened from 31/12 to 31/08 (2 pages)
10 January 1997New secretary appointed (2 pages)
10 January 1997Secretary resigned (1 page)
6 January 1997Auditor's resignation (1 page)
17 July 1996Return made up to 17/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 December 1995Company name changed nsp catalogue holdings PLC\certificate issued on 28/12/95 (4 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995New secretary appointed (2 pages)
5 September 1995Director resigned (2 pages)
2 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
28 March 1995Full accounts made up to 31 August 1994 (8 pages)