Company NameA G Computer Art Limited
DirectorsGillian Bagnall and Andrew James Smyth
Company StatusDissolved
Company Number02655408
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 6 months ago)

Directors

Director NameGillian Bagnall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(same day as company formation)
RoleBusiness Woman
Correspondence AddressEndways
Marl End
Prestbury
Cheshire
SK10 4BT
Director NameMr Andrew James Smyth
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(same day as company formation)
RoleBusinessman
Correspondence Address15 Swiss Cottage
Macclesfield
Cheshire
SK10 3DJ
Secretary NameMr Andrew James Smyth
NationalityBritish
StatusCurrent
Appointed18 October 1991(same day as company formation)
RoleBusinessman
Correspondence Address15 Swiss Cottage
Macclesfield
Cheshire
SK10 3DJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1992 (31 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 October 2001Dissolved (1 page)
3 July 2001Liquidators statement of receipts and payments (8 pages)
3 July 2001Return of final meeting in a creditors' voluntary winding up (2 pages)
30 April 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
5 May 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
6 May 1997Liquidators statement of receipts and payments (5 pages)
4 November 1996Liquidators statement of receipts and payments (6 pages)
7 May 1996Liquidators statement of receipts and payments (5 pages)
9 May 1995Liquidators statement of receipts and payments (12 pages)