Company NameAgincourt Developments (Southport) Ltd
Company StatusDissolved
Company Number03079063
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Norman Horton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 06 August 2008)
RoleAccountant
Country of ResidenceWales
Correspondence Address5 Broad Sr
Bury
Lancs
BL9 0DA
Secretary NameNiranjan Roy
NationalityIndian
StatusClosed
Appointed19 March 2002(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 06 August 2008)
RoleAccountant
Correspondence Address103 Wilbraham Road
Fallowfield
Manchester
Lancashire
M14 7DN
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameDavid Baker
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(2 days after company formation)
Appointment Duration6 years, 8 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address2 Chapel Street
Tyldesley
Lancashire
M29 8FZ
Director NameStephen Baker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(2 days after company formation)
Appointment Duration6 years, 8 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address2 Chapel Street
Tyldesley
Lancashire
M29 8FZ
Secretary NameStephen Baker
NationalityBritish
StatusResigned
Appointed14 July 1995(2 days after company formation)
Appointment Duration6 years, 8 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address2 Chapel Street
Tyldesley
Lancashire
M29 8FZ

Location

Registered Address5 Broad Street
Bury
Lancashire
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
20 November 2007Application for striking-off (1 page)
17 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
18 July 2006Return made up to 12/07/06; full list of members (3 pages)
17 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
26 July 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
20 July 2005Return made up to 12/07/05; full list of members (3 pages)
27 July 2004Return made up to 12/07/04; full list of members (7 pages)
13 January 2004Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
18 December 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
14 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2002Resolutions
  • RES13 ‐ Nominate a shareholder 15/05/02
(1 page)
23 April 2002New secretary appointed (1 page)
23 April 2002New director appointed (1 page)
3 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
31 August 2001Return made up to 12/07/01; full list of members (6 pages)
9 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
7 August 2000Return made up to 12/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(6 pages)
5 October 1999Return made up to 12/07/99; full list of members (6 pages)
23 September 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
13 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
1 September 1998Return made up to 12/07/97; full list of members (5 pages)
1 September 1998Return made up to 12/07/98; full list of members (6 pages)
28 April 1998Compulsory strike-off action has been discontinued (1 page)
22 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1998Accounts for a dormant company made up to 31 July 1996 (1 page)
3 March 1998First Gazette notice for compulsory strike-off (1 page)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1996New director appointed (2 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996Return made up to 12/07/96; full list of members (5 pages)
11 December 1996New director appointed (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Secretary resigned (2 pages)
12 July 1995Incorporation (20 pages)