Company NameA.G. Plastics Ltd
Company StatusDissolved
Company Number03425045
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date1 July 2003 (20 years, 9 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 NameBrian McGinnis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1997(same day as company formation)
RoleGlazing
Correspondence Address38 Colgate Crescent
Fallowfield
Manchester
M14 6FN
Director NameJohn Tye
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1997(same day as company formation)
RoleGlazing
Correspondence Address4 Staithes Road
Woodhouse Park
Manchester
M22 0HD
Secretary NameBrian McGinnis
NationalityBritish
StatusClosed
Appointed26 August 1997(same day as company formation)
RoleGlazing
Correspondence Address38 Colgate Crescent
Fallowfield
Manchester
M14 6FN
Secretary NameJohn Tye
NationalityBritish
StatusClosed
Appointed26 August 1997(same day as company formation)
RoleGlazing
Correspondence Address4 Staithes Road
Woodhouse Park
Manchester
M22 0HD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address3b Portland Chambers
131-133 Portland Street
Manchester
Lancashire
M1 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£500
Cash£4,137
Current Liabilities£12,089

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
10 September 2002Voluntary strike-off action has been suspended (1 page)
30 July 2002Application for striking-off (1 page)
18 July 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 July 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
18 February 2002Registered office changed on 18/02/02 from: unit 1/1B meadow mill water street stockport cheshire SK12 2BU (1 page)
5 September 2001Return made up to 26/08/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
23 August 2000Return made up to 26/08/00; full list of members (7 pages)
2 February 2000Return made up to 26/08/99; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
(7 pages)
4 March 1999Full accounts made up to 31 December 1998 (9 pages)
14 September 1998Return made up to 26/08/98; full list of members (6 pages)
14 September 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
26 November 1997Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
24 September 1997Registered office changed on 24/09/97 from: unit 1/1A meadow mill water street stockport cheshire SK1 2BU (1 page)
26 August 1997Incorporation (16 pages)