Company NameAGS Construction Limited
DirectorsGeorge Ernest Grove and Stephen John Grove
Company StatusDissolved
Company Number03616290
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Ernest Grove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(same day as company formation)
RoleElectrical Contractor
Correspondence AddressWynecroft Farm
Wenhaston
Halesworth
Suffolk
IP19 9DQ
Director NameStephen John Grove
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(same day as company formation)
RoleElectrical Contractor
Correspondence Address45 Raglan Gardens
Watford
Hertfordshire
WD1 4LJ
Secretary NameSusan Jean Grove
NationalityBritish
StatusCurrent
Appointed17 August 1998(same day as company formation)
RoleSecretary
Correspondence AddressWynecroft Farm
Wenhaston
Halesworth
Suffolk
IP19 9DQ
Director NameSusan Jean Grove
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleSecretary
Correspondence Address45 Raglan Gardens
Watford
Hertfordshire
WD1 4LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClareville House
16-27eet
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 December 2001Dissolved (1 page)
12 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
24 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
3 February 2000Appointment of a voluntary liquidator (1 page)
3 February 2000Statement of affairs (6 pages)
3 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2000Registered office changed on 23/01/00 from: wynecroft farm wenhaston halesworth suffolk IP19 9DQ (1 page)
15 November 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1999Registered office changed on 15/11/99 from: 45 raglan gardens oxhey watford hertfordshire WD1 4LJ (1 page)
5 October 1999Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1999Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998New secretary appointed;new director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New director appointed (2 pages)
17 August 1998Incorporation (17 pages)