Company NameAgate Electrical Services
Company StatusDissolved
Company Number03179276
CategoryPrivate Unlimited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)
Previous NameAgate Electrical Engineers

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NamePeter Joseph Striano
Date of BirthMay 1935 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 1996(3 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (closed 07 March 2000)
RoleElectrical Contractor
Correspondence Address24 Castle Ridge Road
Manhasset Long Island
New York
United States
Director NameVincent Striano
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address30 Coleman Street
London
EC2R 5AN
Director NameDavid Elbourne
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(10 months, 4 weeks after company formation)
Appointment Duration3 years (closed 07 March 2000)
RoleCompany Director
Correspondence Address50 High Street
Greenhithe
Kent
DA9 9NN
Secretary NameDavid Elbourne
NationalityBritish
StatusClosed
Appointed20 February 1997(10 months, 4 weeks after company formation)
Appointment Duration3 years (closed 07 March 2000)
RoleCompany Director
Correspondence Address50 High Street
Greenhithe
Kent
DA9 9NN
Director NameMr Martyn William Amey
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleSolicitor
Correspondence AddressMeadow Cottage Trickses Lane
Cruise Hill Ham Green
Redditch
Worcestershire
B97 5TU
Secretary NameJennifer June Smith
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address37 Wildmoor Lane
Catshill
Bromsgrove
Worcestershire
B61 0NT
Director NameMichael Scarpelli
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1996(3 weeks, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 January 1997)
RoleCompany Director
Correspondence Address17 Pond Drive Rhinebeck
12572 New York
United States Of America
Secretary NameAnnette Marie Newport
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks, 6 days after company formation)
Appointment Duration1 week, 1 day (resigned 03 May 1996)
RoleCompany Director
Correspondence Address101 Connaught Road
Teddington
Middlesex
TW11 0QQ
Secretary NameKevin Hugh Short
NationalityBritish
StatusResigned
Appointed03 May 1996(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 February 1997)
RoleCompany Director
Correspondence Address11 Second Cross Road
Twickenham
Middlesex
TW2 5QY
Secretary NameMr Peter Brownlow Spark
NationalityBritish
StatusResigned
Appointed17 February 1997(10 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 20 February 1997)
RoleCompany Director
Correspondence Address24 First Street
London
SW3 2LD

Location

Registered Address30 Coleman Street
London
EC2R 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
11 June 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 June 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 March 1997New director appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed;new director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
3 July 1996Secretary resigned (1 page)
21 May 1996Registered office changed on 21/05/96 from: 7 kidderminster road bromsgrove worcestershire B61 7JJ (1 page)
14 May 1996Company name changed agate electrical engineers\certificate issued on 15/05/96 (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996New secretary appointed (1 page)
13 May 1996Accounting reference date notified as 30/09 (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996Secretary resigned (2 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996New director appointed (2 pages)
28 March 1996Incorporation (19 pages)