Company NameAgency Associates (UK) Limited
DirectorVictor Anthony Helm
Company StatusDissolved
Company Number03231995
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVictor Anthony Helm
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Clarence Avenue
Cleveleys
Lancashire
FY5 2BE
Secretary NameJill Andrea Helm
NationalityBritish
StatusCurrent
Appointed31 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Clarence Avenue
Cleveleys
Lancashire
FY5 2BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 July 2005Dissolved (1 page)
18 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2005Liquidators statement of receipts and payments (6 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
4 June 2004Liquidators statement of receipts and payments (5 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
21 November 2003Liquidators statement of receipts and payments (5 pages)
7 November 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: reedham house 31 king st west manchester M3 2PJ (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
6 November 2000Liquidators statement of receipts and payments (5 pages)
12 June 2000Liquidators statement of receipts and payments (5 pages)
31 July 1998Return made up to 31/07/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
23 September 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1996Director resigned (2 pages)
18 August 1996Secretary resigned (1 page)
18 August 1996New director appointed (2 pages)
18 August 1996New secretary appointed (1 page)
31 July 1996Incorporation (17 pages)