Company NameA G R Reinforcements Limited
Company StatusDissolved
Company Number04375832
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Dissolution Date19 November 2008 (15 years, 5 months ago)
Previous NameAbbey Grove Reinforcements Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameKenneth White
NationalityBritish
StatusClosed
Appointed13 March 2002(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 19 November 2008)
RoleCompany Director
Correspondence AddressThe Stable Block
35 Middle Watch
Swavesey
Cambridge
CB4 5RN
Director NameMichelle White
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 19 November 2008)
RoleCompany Director
Correspondence Address12 Mercers Avenue
Bishops Stortford
Hertfordshire
CM23 4AG
Director NameMr Mark John Cluer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Chestnut Avenue
Grays
Essex
RM16 2UJ
Director NameKenneth Paul White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stable Block
35 Middle Watch
Swavesey
Cambridge
CB4 5RN
Secretary NameLoren Penfold
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Chestnut Avenue
Grays
Essex
RM16 2UJ
Director NameLoren Penfold
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(3 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 22 March 2006)
RoleCompany Director
Correspondence Address42 Chestnut Avenue
Grays
Essex
RM16 2UJ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address1st Floor 87/89 High Street
Hoddesdon
Hertfordshire
EN11 8TL
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,203,767
Gross Profit£61,808
Net Worth-£72,554
Cash£20,038
Current Liabilities£218,672

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 November 2008Final Gazette dissolved via compulsory strike-off (2 pages)
19 August 2008Completion of winding up (1 page)
2 August 2007Order of court to wind up (1 page)
19 February 2007Return made up to 18/02/07; full list of members (2 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (1 page)
22 February 2006Return made up to 18/02/06; full list of members (2 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 March 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 February 2004Return made up to 18/02/04; full list of members (6 pages)
4 September 2003Full accounts made up to 31 March 2003 (12 pages)
13 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
8 April 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002Director resigned (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
11 March 2002New director appointed (2 pages)
18 February 2002Incorporation (14 pages)