Company NameAgency Realisations No.2 Limited
Company StatusDissolved
Company Number02812910
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)
Previous NameClub Sirius Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKatherine Bannon Corbett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed27 April 1994(1 year after company formation)
Appointment Duration11 years, 9 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address15 Aberdeen Walk
Upton Priory
Macclesfield
Cheshire
SK10 3EB
Director NameChristopher Francis Matthews
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(2 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 31 January 2006)
RoleCompany Director
Correspondence AddressMonkswell
Vale Royal
Whitegate
Cheshire
CW8 2BA
Director NamePaul Nicholas Kennington
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Suffolk Close
Congleton
Cheshire
CW12 1SQ
Secretary NameClaire Marie Hindle
NationalityBritish
StatusClosed
Appointed01 June 2001(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 31 January 2006)
RoleCompany Director
Correspondence AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameDr John Michael Newsam
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1993(1 month after company formation)
Appointment Duration8 years (resigned 25 June 2001)
RoleTechnical Director
Correspondence Address4303 Corte Al Fresco
Sandiego
Ca 92130
Secretary NameKatherine Bannon Corbett
NationalityAmerican
StatusResigned
Appointed27 April 1994(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 1995)
RoleCompany Director
Correspondence Address15 Aberdeen Walk
Upton Priory
Macclesfield
Cheshire
SK10 3EB
Director NameMr Peter Richard Randall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1995(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressRose Cottage
Whitegate
Northwich Cheshire
CW8 2BP
Secretary NamePaul Nicholas Kennington
NationalityBritish
StatusResigned
Appointed27 April 1996(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Suffolk Close
Congleton
Cheshire
CW12 1SQ
Director NameMr Conrad Llewelyn Artro Morris
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hinton Crescent
Appleton
Warrington
Cheshire
WA4 3DF
Director NameClaire Marie Hindle
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2001)
RoleSolicitor
Correspondence Address3 Old Mill Close
Heatley
Lymm
Cheshire
WA13 9RW
Director NameStuart Adrian Knights
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2002)
RoleFinance Director
Correspondence Address12 Langdale Road
Greenwich
London
SE10 8UA
Director NameLouise Katherine Joanna Hanson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 March 2003)
RoleCompany Director
Correspondence AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,791,825
Gross Profit£950,417
Net Worth-£42,860
Current Liabilities£334,667

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
13 April 2005Receiver ceasing to act (1 page)
13 April 2005Receiver's abstract of receipts and payments (1 page)
29 July 2004Statement of Affairs in administrative receivership following report to creditors (15 pages)
28 July 2004Administrative Receiver's report (6 pages)
1 July 2004Registered office changed on 01/07/04 from: 2 and 3 the old shippon holly house estate middlewich road cranage cheshire CW10 9LT (1 page)
1 July 2004Company name changed club sirius LIMITED\certificate issued on 01/07/04 (2 pages)
29 June 2004Appointment of receiver/manager (1 page)
28 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 2004Full accounts made up to 30 April 2003 (16 pages)
27 April 2003Return made up to 27/04/03; full list of members (7 pages)
17 March 2003Director resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: davidson house gadbrook park, rudheath northwich cheshire CW9 7TW (1 page)
8 December 2002Full accounts made up to 30 April 2002 (14 pages)
29 October 2002Secretary's particulars changed (1 page)
23 April 2002Return made up to 27/04/02; full list of members (8 pages)
4 April 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
4 March 2002Full accounts made up to 30 April 2001 (14 pages)
4 December 2001Director resigned (1 page)
20 October 2001Particulars of mortgage/charge (7 pages)
20 October 2001Particulars of mortgage/charge (7 pages)
3 July 2001Director resigned (1 page)
27 June 2001Director's particulars changed (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
22 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2000Director's particulars changed (1 page)
4 July 2000Full accounts made up to 30 April 2000 (20 pages)
15 June 2000Ad 13/06/00--------- £ si [email protected]=14 £ ic 100/114 (2 pages)
9 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 June 2000S-div 01/06/00 (1 page)
25 May 2000Return made up to 27/04/00; full list of members (8 pages)
6 April 2000New director appointed (2 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 February 2000Registered office changed on 15/02/00 from: sirius house ashlea,alderley road chelford cheshire SK11 9AP (1 page)
27 July 1999Return made up to 27/04/99; no change of members (8 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 July 1998Return made up to 27/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
23 June 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 March 1997Company name changed sirius introductions LIMITED\certificate issued on 26/03/97 (2 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 May 1996Return made up to 27/04/96; no change of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
30 August 1995Return made up to 27/04/95; no change of members (6 pages)
30 August 1995Secretary resigned (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Secretary resigned (2 pages)
27 April 1993Incorporation (16 pages)