Company NameAGC Application Group Limited
Company StatusDissolved
Company Number02395508
CategoryPrivate Limited Company
Incorporation Date15 June 1989(34 years, 10 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NamesBaskeridge Limited and GSI Resource (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donald Edward McGuire
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed29 August 2007(18 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 07 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSyward Place Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director NameMr Michael Anthony Bonarti
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed29 December 2009(20 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 07 May 2013)
RoleAttoney
Country of ResidenceUnited States
Correspondence AddressSyward Place
Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed05 April 2010(20 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 07 May 2013)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameEric Bizalion
Date of BirthApril 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 25 January 1999)
RoleMarketing Manager
Correspondence Address11 Rue Francaise
Paris 75002
Foreign
Director NameAndoni Itturioz
Date of BirthJune 1945 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 26 January 1999)
RoleGeneral Manager
Correspondence AddressPosagrera 16 Torre A 1
8960 Sant Just Desueurn
Barcelona
Foreign
Director NameClaude Pouyat
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 26 January 1999)
RoleGeneral Manager
Correspondence Address26 Rue Descantes
Sevres 92310
Foreign
Secretary NameJohn Anthony Smith
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address19 Heatherdale Road
Camberley
Surrey
GU15 2LT
Director NameJames Bracken Benson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1999(9 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 December 2009)
RoleCompany Director
Correspondence Address110 Riverside Drive
New York New York 10024
Usa
Director NamePhilip John Griffiths
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(9 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 December 1999)
RoleChartered Accountant
Correspondence AddressThe Wyke
Holkering Road
Woking
Surrey
GU22 7HP
Director NameRichard Haviland
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1999(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2001)
RoleAccountant
Correspondence Address275 Kinnelon Road
Kinnelon
New Jersey
07045
Secretary NameMr Michael Devis Kenney
NationalityBritish
StatusResigned
Appointed28 January 1999(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bluebell Drive
Burghfield Common
Reading
Berkshire
RG7 3EF
Director NameAlan John Brennan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 December 1999(10 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address44 Elgin Mansions
Elgin Avenue
London
W9 1JN
Director NameJose Antonio Iturrioz
Date of BirthJune 1945 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed22 December 1999(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 2003)
RoleCompany Director
Correspondence AddressLarralde Berria
Amotz
Sen Pere
64310
Director NamePhilippe Lesueur
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2003(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 May 2007)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address31 Avenue Berryer
Maisons-Laffitte
F-78600
France
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1998(8 years, 9 months after company formation)
Appointment Duration12 years (resigned 05 April 2010)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressSyward Place
Pyrcroft Road
Chertsey
Surrey
KT16 9JT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Shareholders

25k at £1Automatic Data Processing LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Application to strike the company off the register (3 pages)
9 January 2013Application to strike the company off the register (3 pages)
7 January 2013Director's details changed for Mr Donald Edward Mcguire on 27 December 2012 (2 pages)
7 January 2013Director's details changed for Mr Donald Edward Mcguire on 27 December 2012 (2 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 25,011
(7 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 25,011
(7 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
30 November 2011Register(s) moved to registered inspection location (1 page)
30 November 2011Register(s) moved to registered inspection location (1 page)
29 November 2011Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU (1 page)
29 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
14 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 25,011
(4 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 25,011
(4 pages)
8 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 25,011
(3 pages)
8 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 25,011
(3 pages)
6 April 2011Full accounts made up to 30 June 2010 (12 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 30 June 2010 (12 pages)
10 December 2010Director's details changed for Mr Donald Edward Mcguire on 14 November 2008 (2 pages)
10 December 2010Director's details changed for Mr Donald Edward Mcguire on 14 November 2008 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
20 April 2010Secretary's details changed for Clifford Chance Secretaries Limited on 31 March 2010 (2 pages)
20 April 2010Secretary's details changed for Clifford Chance Secretaries Limited on 31 March 2010 (2 pages)
9 April 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
9 April 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
9 April 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 April 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (12 pages)
6 April 2010Full accounts made up to 30 June 2009 (12 pages)
6 January 2010Appointment of Mr Michael Bonarti as a director (2 pages)
6 January 2010Appointment of Mr Michael Bonarti as a director (2 pages)
5 January 2010Termination of appointment of James Benson as a director (1 page)
5 January 2010Termination of appointment of James Benson as a director (1 page)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
5 November 2008Full accounts made up to 30 June 2008 (11 pages)
5 November 2008Full accounts made up to 30 June 2008 (11 pages)
23 April 2008Full accounts made up to 30 June 2007 (12 pages)
23 April 2008Full accounts made up to 30 June 2007 (12 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
16 February 2007Full accounts made up to 30 June 2006 (13 pages)
16 February 2007Full accounts made up to 30 June 2006 (13 pages)
3 May 2006Return made up to 31/03/06; full list of members (6 pages)
3 May 2006Return made up to 31/03/06; full list of members (6 pages)
15 December 2005Full accounts made up to 30 June 2005 (12 pages)
15 December 2005Full accounts made up to 30 June 2005 (12 pages)
8 August 2005Full accounts made up to 30 June 2004 (13 pages)
8 August 2005Full accounts made up to 30 June 2004 (13 pages)
29 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
29 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
19 April 2005Return made up to 31/03/05; full list of members (6 pages)
19 April 2005Return made up to 31/03/05; full list of members (6 pages)
30 March 2005Registered office changed on 30/03/05 from: adp house 2 pine trees chertsey lane staines middlesex TW18 3DS (1 page)
30 March 2005Registered office changed on 30/03/05 from: adp house 2 pine trees chertsey lane staines middlesex TW18 3DS (1 page)
4 August 2004Full accounts made up to 30 June 2003 (14 pages)
4 August 2004Full accounts made up to 30 June 2003 (14 pages)
29 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
29 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
13 March 2004Location of register of members (1 page)
13 March 2004Location of register of members (1 page)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
7 June 2003Return made up to 31/03/03; full list of members (6 pages)
7 June 2003Return made up to 31/03/03; full list of members (6 pages)
31 May 2003Full accounts made up to 30 June 2002 (14 pages)
31 May 2003New director appointed (2 pages)
31 May 2003Director resigned (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003Full accounts made up to 30 June 2002 (14 pages)
31 May 2003Director resigned (1 page)
30 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
30 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
31 May 2002Return made up to 31/03/02; full list of members (7 pages)
31 May 2002Return made up to 31/03/02; full list of members (7 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
23 April 2002Full accounts made up to 30 June 2001 (13 pages)
23 April 2002Full accounts made up to 30 June 2001 (13 pages)
19 June 2001Full accounts made up to 30 June 2000 (12 pages)
19 June 2001Full accounts made up to 30 June 2000 (12 pages)
8 May 2001Return made up to 31/03/01; full list of members (6 pages)
8 May 2001Return made up to 31/03/01; full list of members (6 pages)
27 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
27 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
31 July 2000Full accounts made up to 30 June 1999 (12 pages)
31 July 2000Full accounts made up to 30 June 1999 (12 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
29 September 1999Memorandum and Articles of Association (12 pages)
29 September 1999Memorandum and Articles of Association (12 pages)
28 September 1999Ad 30/06/99--------- £ si 1@1=1 £ ic 25000/25001 (2 pages)
28 September 1999Statement of affairs (8 pages)
28 September 1999Statement of affairs (8 pages)
14 September 1999Company name changed gsi resource (uk) LIMITED\certificate issued on 14/09/99 (2 pages)
14 September 1999Company name changed gsi resource (uk) LIMITED\certificate issued on 14/09/99 (2 pages)
7 April 1999Return made up to 31/03/99; full list of members (10 pages)
7 April 1999Return made up to 31/03/99; full list of members (10 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
30 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
16 January 1998Full accounts made up to 30 June 1997 (11 pages)
16 January 1998Full accounts made up to 30 June 1997 (11 pages)
2 April 1997Return made up to 31/03/97; full list of members (6 pages)
2 April 1997Return made up to 31/03/97; full list of members (6 pages)
24 September 1996Full accounts made up to 30 June 1996 (13 pages)
24 September 1996Full accounts made up to 30 June 1996 (13 pages)
21 April 1996Return made up to 31/03/96; no change of members (4 pages)
21 April 1996Return made up to 31/03/96; no change of members (4 pages)
28 January 1996Auditor's resignation (1 page)
28 January 1996Auditor's resignation (1 page)
19 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
19 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
7 July 1995Full accounts made up to 31 December 1994 (15 pages)
7 July 1995Full accounts made up to 31 December 1994 (15 pages)
31 March 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)