Company NameThe Agency (Marketing Communication) Limited
Company StatusDissolved
Company Number03392043
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 9 months ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid Antony Wolstenholme
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(same day as company formation)
RoleSecretary
Correspondence Address2 Rue Du Four
Campagnan
34230
France
Director NameDorothy Ann Wolstenholme
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Rue Du Four
Campagnan
34230
France
Secretary NameDavid Antony Wolstenholme
NationalityBritish
StatusClosed
Appointed25 June 1997(same day as company formation)
RoleSecretary
Correspondence Address2 Rue Du Four
Campagnan
34230
France
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address5 Old Street
Ashton Under Lyne
Lancashire
OL6 6LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£20,369
Cash£3,423
Current Liabilities£29,307

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2003Return made up to 25/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
3 July 2002Return made up to 25/06/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
20 July 2000Return made up to 25/06/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
10 August 1999Return made up to 25/06/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
7 August 1998Return made up to 25/06/98; full list of members (6 pages)
22 July 1998Registered office changed on 22/07/98 from: albion wharf albion street manchester M1 5NZ (1 page)
14 April 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 372 old street london EC1V 9LT (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
25 June 1997Incorporation (12 pages)