Company NameAgron Accessories Ltd.
DirectorsAnton Laurie Schiff and Wade Siegel
Company StatusDissolved
Company Number02840376
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAnton Laurie Schiff
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed23 August 1993(3 weeks, 5 days after company formation)
Appointment Duration30 years, 8 months
RoleFinancial Controller
Correspondence Address9112 West 24th Street
Los Angeles
California
90034
Secretary NameMr John Peavoy
NationalityBritish
StatusCurrent
Appointed01 January 1996(2 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Willowbank
Ringley Wood Radcliffe
Manchester
M26 1YW
Director NameWade Siegel
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1997(4 years, 4 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address7344 Rindge Ave
Playa Del Rey
Ca
90293
United States
Director NameMr John Peavoy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(1 week, 1 day after company formation)
Appointment Duration2 weeks, 4 days (resigned 23 August 1993)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address3 Willowbank
Ringley Wood Radcliffe
Manchester
M26 1YW
Secretary NameMrs Carole Beverley
NationalityBritish
StatusResigned
Appointed05 August 1993(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1996)
RoleSales Office
Correspondence Address1 Willowbank Outwood
Radcliffe
Manchester
M26 1YW
Director NameAgi Hirshberg
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1993(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1995)
RoleImporter
Correspondence Address11110 Ohio Avenue No 107
Los Angeles Ca 90025
Usa
Director NameRonald Hirshberg
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1993(3 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 20 May 1997)
RoleImporter
Correspondence Address11110 Ohio Avenue No 107
Los Angeles Ca 90025
Usa
Foreign
Director NameFelicity Beth Skirrow
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1995)
RoleSales Director
Correspondence AddressAnsbacher St 8
Herzogenaurach
Germany
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address15 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 April 2000Dissolved (1 page)
13 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
25 April 1999New director appointed (2 pages)
12 April 1999Appointment of a voluntary liquidator (1 page)
10 April 1999Director resigned (1 page)
8 April 1999Declaration of solvency (5 pages)
8 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
30 December 1998Registered office changed on 30/12/98 from: po box 39 the adidas centre pepper road hazel grove stockport cheshire SK7 5SD (1 page)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
9 October 1998Return made up to 28/07/98; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
1 October 1997Return made up to 28/07/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 August 1996New secretary appointed (1 page)
21 August 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
21 August 1996Secretary resigned (2 pages)
20 September 1995Particulars of mortgage/charge (10 pages)
4 September 1995Return made up to 28/07/95; change of members (6 pages)
4 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 July 1995New director appointed (2 pages)