Company NameAgi-Obsermet Limited
Company StatusDissolved
Company Number02568334
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 years, 4 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

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

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 03 May 2005)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 03 May 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary NameFiona Margaret Gillespie
NationalityBritish
StatusClosed
Appointed29 August 2002(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address6 Blakeney Close
London
NW1 0BR
Director NameBernard Brooks
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 28 May 1999)
RoleTechnical Director
Correspondence Address4 Manor Road
Christchurch
Dorset
BH23 1LU
Director NameMr Hugh Wingfield Melvin
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 07 August 1995)
RoleChairman
Correspondence Address44 Palmerston Way
Alverstoke
Gosport
Hampshire
PO12 2LZ
Director NameMichael William Wareham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address38 Glenwood Close
Hempstead
Gillingham
Kent
ME7 3RP
Director NameVictor George Welham
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 1995)
RoleCompany Director
Correspondence Address"Lyewood"The Close
Brighton Road
Sway Lymington
Hampshire
SO41 6ED
Secretary NameNicholas Stephen Short
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address2 Devonshire Gardens
Bursledon
Southampton
Hampshire
SO31 8HE
Secretary NameDaniel Cornelius Ray
NationalityBritish
StatusResigned
Appointed29 April 1994(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 1995)
RoleSecretary
Correspondence Address836 Kenton Lane
Harrow Weald
Harrow
Middlesex
HA3 6AG
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 1997)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 1997)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Secretary NameJeffrey Jacques Hobbs
NationalityBritish
StatusResigned
Appointed05 December 1995(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameAdrian Charles Blyth
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 August 2002)
RoleEngineer
Correspondence Address32 Cowslip Road
Broadstone
Poole
Dorset
BH18 9QZ
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Secretary NameMr Anthony Edgar Mullins
NationalityBritish
StatusResigned
Appointed28 May 1999(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 August 2002)
RoleCompany Director
Correspondence Address196 Rempstone Road
Merley
Wimborne
Dorset
BH21 1SY

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 September 2003Return made up to 20/08/03; full list of members (5 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 September 2002Director resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: fleets point willis way poole dorset BH15 3SS (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Return made up to 20/08/02; full list of members (7 pages)
18 September 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
28 August 2001Return made up to 20/08/01; full list of members (7 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 August 2000Return made up to 20/08/00; full list of members (7 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 August 1999Return made up to 20/08/99; full list of members (6 pages)
20 June 1999New director appointed (4 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 January 1999Return made up to 20/08/98; no change of members (4 pages)
3 August 1998Director resigned (1 page)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 September 1997Registered office changed on 23/09/97 from: 25 blackmoor road. Ebblake industrial estate. Verwood, dorset. BH31 6BE (1 page)
8 September 1997Return made up to 20/08/97; no change of members (6 pages)
5 September 1997New secretary appointed (2 pages)
15 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 May 1997Return made up to 29/11/96; full list of members (14 pages)
8 May 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Secretary resigned (1 page)
10 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1996Accounts for a dormant company made up to 31 December 1995 (12 pages)
15 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 February 1996Return made up to 29/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 August 1995New director appointed (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995New director appointed (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)