Company NameA.G.R. Developments Limited
DirectorAnthony George Rimmer
Company StatusDissolved
Company Number03308767
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnthony George Rimmer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Marine Crescent
Liverpool
Merseyside
L22 8QP
Secretary NameCarol Ann Rimmer
NationalityBritish
StatusCurrent
Appointed28 January 1997(same day as company formation)
RoleSecretary
Correspondence Address20 Marine Crescent
Liverpool
Merseyside
L22 8QP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressHilton House
27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

20 September 2000Dissolved (1 page)
20 June 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Registered office changed on 08/10/98 from: 20 marine crescent liverpool merseyside L22 8QP (1 page)
7 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 1998Appointment of a voluntary liquidator (2 pages)
7 October 1998Statement of affairs (5 pages)
26 February 1998Return made up to 28/01/98; full list of members (6 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997Director resigned (1 page)
3 February 1997Secretary resigned (1 page)
3 February 1997Registered office changed on 03/02/97 from: 372 old street london EC1V 9LT (1 page)
28 January 1997Incorporation (12 pages)