Company NameAGI Construction Services Ltd
Company StatusDissolved
Company Number03592962
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 10 months ago)
Dissolution Date8 April 2003 (21 years ago)
Previous NameClanranold Management And Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Ross MacDonald
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed06 July 1998(same day as company formation)
RoleProposed Director
Correspondence Address100a Snakes La East
Woodford Green
Essex
IG8 7HX
Director NameIain Stewart Muir
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(3 weeks, 5 days after company formation)
Appointment Duration4 years, 8 months (closed 08 April 2003)
RoleCompany Director
Correspondence Address41 Ridge Road
Winchmore Hill
London
N21 3EB
Secretary NameClaire Jane Emmons MacDonald
NationalityBritish
StatusClosed
Appointed08 July 2000(2 years after company formation)
Appointment Duration2 years, 9 months (closed 08 April 2003)
RoleTeacher
Correspondence Address100a Snakes Lane East
Woodford Green
Essex
IG8 7HX
Secretary NameGrant Roy MacDonald
NationalitySouth African
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 71-73 Replingham Road
London
SW18 5LU

Location

Registered Address100a Snakes Lane East
Woodford Green
Essex
IG8 7HX
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£637
Cash£2,113

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
6 July 2001Return made up to 06/07/01; full list of members (6 pages)
23 April 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
11 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2000New secretary appointed (2 pages)
26 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 July 2000Secretary resigned (1 page)
22 July 1999Return made up to 06/07/99; full list of members (6 pages)
3 February 1999Company name changed clanranold management and servic es LIMITED\certificate issued on 04/02/99 (2 pages)
5 August 1998New director appointed (2 pages)
6 July 1998Incorporation (19 pages)