Company NameMichael Agerled (UK) Limited
DirectorsMichael Agerled and Susanne Andersen
Company StatusDissolved
Company Number02372714
CategoryPrivate Limited Company
Incorporation Date17 April 1989(35 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMichael Agerled
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed17 April 1991(2 years after company formation)
Appointment Duration33 years
RoleAntiques Dealer
Correspondence AddressRungsted Stranvej 36
2960 Rungsted Kyst
Denmark
Director NameSusanne Andersen
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityDanish
StatusCurrent
Appointed17 April 1991(2 years after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence AddressBadstruestraede 13
1209 Copenhagen K
Denmark
Secretary NameSusanne Andersen
NationalityDanish
StatusCurrent
Appointed17 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressBadstruestraede 13
1209 Copenhagen K
Denmark

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£349,643
Gross Profit£99,927
Net Worth£55,694
Current Liabilities£332,470

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 December 2005Dissolved (1 page)
8 September 2005Return of final meeting of creditors (1 page)
18 September 2002Registered office changed on 18/09/02 from: crown house 37 high street east grinstead sussex RH19 3AF (1 page)
10 September 2002Appointment of a liquidator (1 page)
10 May 2002Order of court to wind up (2 pages)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
16 October 2001Strike-off action suspended (1 page)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001Strike-off action suspended (1 page)
28 September 1999Full accounts made up to 31 December 1997 (8 pages)
28 September 1999Full accounts made up to 31 December 1998 (8 pages)
23 April 1999Return made up to 17/04/99; no change of members (4 pages)
5 May 1998Full accounts made up to 31 December 1996 (10 pages)
28 October 1997Return made up to 17/04/97; no change of members (4 pages)
3 October 1996Full accounts made up to 31 December 1994 (9 pages)
3 October 1996Full accounts made up to 31 December 1995 (9 pages)
17 September 1996Return made up to 17/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)