Company NameBagset Limited
DirectorStuart Standish Stevens
Company StatusDissolved
Company Number02324214
CategoryPrivate Limited Company
Incorporation Date2 December 1988(35 years, 4 months ago)
Previous NameAdvanced Logic Research Inc. (U.K.) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stuart Standish Stevens
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1999(10 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleBarrister
Correspondence Address44 Old Gloucester Street
Bloomsbury
London
WC1N 3AD
Secretary NameLeboeuf Lamb Corporate Services Limited (Corporation)
StatusCurrent
Appointed03 November 1999(10 years, 11 months after company formation)
Appointment Duration24 years, 5 months
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7YL
Director NameGerald Vincent Kelley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 1993)
RoleSales Director
Correspondence AddressSpringfields Bell Lane
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0QE
Director NameDavid Kelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1991(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address22461 Rosebriar
Mission Viejo
California 92691
Foreign
Director NameDavid Kirkey
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1991(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1997)
RoleMarketing Director
Correspondence Address28881 Glenridge
Mission Viejo
California 92692
Foreign
Director NameGene Lu
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1991(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 1999)
RoleManaging Director
Correspondence Address4 Via Goleta
San Clemente
California 92672
United States
Director NameJames Thomas Richardson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1991(3 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 July 1992)
RoleVice President Of Finance & Secretary
Correspondence Address163 Fair Oaks Lane
Atherton
California 94027 Usa
Foreign
Secretary NameJames Thomas Richardson
NationalityAmerican
StatusResigned
Appointed02 December 1991(3 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence Address163 Fair Oaks Lane
Atherton
California 94027 Usa
Foreign
Director NameRonald Sipkovich
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1992(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 August 1998)
RoleVp Of Finance Chief Finance Of
Correspondence Address15121 Kingston Lane
Huntington Beach
California
92647
Secretary NameRonald Sipkovich
NationalityAmerican
StatusResigned
Appointed15 July 1992(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 August 1998)
RoleVp Of Finance Chief Finance Of
Correspondence Address15121 Kingston Lane
Huntington Beach
California
92647
Director NameJulian Neath
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(4 years, 2 months after company formation)
Appointment Duration6 years (resigned 28 February 1999)
RoleGeneral & Operational Manager
Correspondence Address36 Beechfield
Newton Tony
Salisbury
Wiltshire
SP4 0HH
Director NameWilliam Michael Elliot
Date of BirthApril 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1998(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1999)
RoleAttorney
Correspondence AddressPO Box 178
6554 Primea Izquierdo
Rancho Santa Fe
California
92067
Secretary NameWilliam Michael Elliot
NationalityAmerican
StatusResigned
Appointed14 August 1998(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1999)
RoleAttorney
Correspondence AddressPO Box 178
6554 Primea Izquierdo
Rancho Santa Fe
California
92067
Director NameRichard Todd Bradley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1998(10 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 November 1999)
RoleManager
Correspondence Address500 Patriots Way
Newtown Square
Pennsylvania
Usa
19073
Director NameJohn J Todd
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1998(10 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 November 1999)
RoleCompany Director
Correspondence Address7352 Vista Rancho Court
Rancho Santa Fe
Ca 92067
United States

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£2,512,464
Gross Profit-£467,098
Net Worth£1,600,731
Cash£2,942,070
Current Liabilities£850,540

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 November 2003Dissolved (1 page)
8 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
12 May 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Liquidators statement of receipts and payments (5 pages)
19 August 2002Resignation of a liquidator (1 page)
8 August 2002Appointment of a voluntary liquidator (1 page)
22 May 2002Liquidators statement of receipts and payments (5 pages)
23 November 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001Liquidators statement of receipts and payments (5 pages)
24 May 2000Full accounts made up to 31 December 1998 (23 pages)
12 May 2000Registered office changed on 12/05/00 from: 6TH floor 1 minster court london EC3R 7AA (1 page)
9 May 2000Declaration of solvency (3 pages)
9 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 May 2000Appointment of a voluntary liquidator (1 page)
16 December 1999Ad 28/12/98--------- £ si 2300000@1=2300000 £ ic 2794450/5094450 (2 pages)
16 December 1999Ad 11/12/98--------- £ si 595415@1=595415 £ ic 2199035/2794450 (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999Secretary resigned;director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999Director resigned (1 page)
1 December 1999Registered office changed on 01/12/99 from: 11 bone lane newbury berkshire RG14 5SH (1 page)
29 November 1999Company name changed advanced logic research inc. (U. K.) LIMITED\certificate issued on 30/11/99 (2 pages)
31 August 1999Director resigned (1 page)
27 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (1 page)
5 January 1999Particulars of contract relating to shares (4 pages)
5 January 1999Ad 11/12/98--------- £ si 595415@1=595415 £ ic 1603620/2199035 (2 pages)
5 January 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 December 1998Return made up to 02/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 April 1998Registered office changed on 15/04/98 from: 16 kingfisher court hambridge road newbury berks RG14 5SJ (1 page)
1 February 1998Return made up to 02/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1997Full accounts made up to 30 September 1996 (15 pages)
3 August 1997Accounting reference date shortened from 23/07/98 to 31/12/97 (1 page)
3 August 1997Accounting reference date shortened from 30/09/97 to 23/07/97 (1 page)
17 December 1996Return made up to 02/12/96; full list of members (8 pages)
27 June 1996Full accounts made up to 30 September 1995 (15 pages)
4 January 1996Return made up to 02/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)