Company NameAgebrief Limited
Company StatusDissolved
Company Number02309462
CategoryPrivate Limited Company
Incorporation Date26 October 1988(35 years, 5 months ago)
Dissolution Date5 November 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Alexander Buckles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address55 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TP
Director NameSimon Knowles
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(13 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (closed 05 November 2002)
RoleCompany Director
Correspondence AddressThe Old Coach House
Coldharbour Wood, London Road, Rake
Liss
Hampshire
GU33 7JJ
Secretary NameNigel Lavender
NationalityBritish
StatusClosed
Appointed12 December 2001(13 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (closed 05 November 2002)
RoleFinancial Controller
Correspondence Address7 Crystal Way
Waterlooville
Hampshire
PO7 8NA
Director NameDavid Robert Haikney
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 1993)
RoleOcmpany Director
Correspondence Address8 Hill Way Ashley Heath
Ringwood
Hampshire
BH24 2NZ
Director NameMr Glen Douglas Adams
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1991(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 May 1993)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 Via Alicia Drive
Santa Barbara
California
Foreign
Secretary NameDavid Robert Haikney
NationalityBritish
StatusResigned
Appointed06 May 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address8 Hill Way Ashley Heath
Ringwood
Hampshire
BH24 2NZ
Director NameMiss Annabel Mary Martin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(4 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 1993)
RoleGroup Administrator
Correspondence Address30 Exeter Road
London
NW2 4SG
Secretary NamePeter Alexander Buckles
NationalityBritish
StatusResigned
Appointed17 March 1993(4 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 May 1993)
RoleManaging Director
Correspondence Address55 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TP
Director NameMr Nigel Philip Sheppard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1996)
RoleSecretary
Correspondence Address7 Fairfield Close
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LX
Director NameNicholas Andrew McMahon Turner
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stockton Hermitage Malton Road
York
North Yorkshire
YO3 9TL
Director NameDavid Christopher Courtman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 1995)
RoleCompany Director
Correspondence AddressGill House Alne Road
Tollerton
York
North Yorkshire
YO6 2EA
Director NameGeoffrey Boulton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 May 1994)
RoleSolicitor
Correspondence Address9 London Street
Little London
Rawdon
West Yorkshire
LS19 6BT
Secretary NameMr Nigel Philip Sheppard
NationalityBritish
StatusResigned
Appointed08 May 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1996)
RoleSecretary
Correspondence Address7 Fairfield Close
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LX
Director NamePaul Stuart Creasey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Falcon Coppice Broadlayings
Woolton Hill
Newbury
Berkshire
RG20 9UE
Secretary NameEamon Peter Holmes
NationalityBritish
StatusResigned
Appointed12 April 1996(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1997)
RoleCompany Director
Correspondence Address282 Varsity Drive
Twickenham
Middlesex
TW1 1AP
Secretary NameAnnabel Mary Martin
NationalityBritish
StatusResigned
Appointed28 May 1997(8 years, 7 months after company formation)
Appointment Duration7 months (resigned 24 December 1997)
RoleCompany Director
Correspondence Address6d The Barons
St Margarets
Twickenham
Middlesex
TW1 2AN
Secretary NameDavid John Gregory Jennings
NationalityBritish
StatusResigned
Appointed24 December 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address8 Magnus Drive
Basingstoke
Hampshire
RG22 4TX
Secretary NameMichael Paul Shanley
NationalityBritish
StatusResigned
Appointed30 November 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2001)
RoleCompany Director
Correspondence Address32 Southwood Drive
Surbiton
Surrey
KT5 9PH
Secretary NameSimon Knowles
NationalityBritish
StatusResigned
Appointed06 June 2001(12 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 December 2001)
RoleCompany Director
Correspondence AddressThe Old Coach House
Coldharbour Wood, London Road, Rake
Liss
Hampshire
GU33 7JJ

Location

Registered AddressUnit 16 Hampton Farm Industrial
Estate, Bolney Way
Feltham
Middlesex
TW13 6DB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
27 May 2002Application for striking-off (1 page)
18 January 2002New secretary appointed (2 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
1 May 2001Return made up to 26/04/01; full list of members (6 pages)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 August 2000New director appointed (3 pages)
1 August 2000Director resigned (1 page)
17 May 2000Return made up to 26/04/00; full list of members (6 pages)
14 January 2000New secretary appointed (2 pages)
4 December 1999Secretary resigned (1 page)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
14 June 1999Return made up to 26/04/99; full list of members (7 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 November 1998Registered office changed on 11/11/98 from: victoria villas richmond surrey TW9 2JX (1 page)
19 June 1998Return made up to 26/04/98; full list of members (6 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed (2 pages)
11 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
16 June 1997Return made up to 26/04/97; full list of members (7 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Secretary resigned (1 page)
15 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
9 October 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
30 April 1996Return made up to 26/04/96; change of members (6 pages)
30 April 1996Registered office changed on 30/04/96 from: 9 regent parade harrogate north yorkshire HG1 5AN (1 page)
26 April 1996New secretary appointed (2 pages)
26 April 1996Secretary resigned;director resigned (1 page)
2 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
18 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 May 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)