Company NameA G Engineering Limited
Company StatusDissolved
Company Number03442506
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 6 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameAnimesh Ghosh
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1997(2 days after company formation)
Appointment Duration4 years, 5 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address5 Wallsend Court
Sandringham Gardens
Widnes
Cheshire
WA8 9WE
Secretary NameKamala Ghosh
NationalityIndian
StatusClosed
Appointed03 October 1997(2 days after company formation)
Appointment Duration4 years, 5 months (closed 05 March 2002)
RoleSecretary
Correspondence Address4 Bronte Close
Off Caldershaw Road Norden
Rochdale
Lancashire
OL12 7PY
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Way
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£25,121
Net Worth£204
Cash£10,361
Current Liabilities£10,157

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
21 September 2001Application for striking-off (1 page)
24 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
11 October 2000Return made up to 01/10/00; full list of members (6 pages)
11 August 2000Full accounts made up to 31 October 1999 (12 pages)
4 October 1999Return made up to 01/10/99; full list of members (6 pages)
3 August 1999Full accounts made up to 31 October 1998 (12 pages)
19 October 1998Return made up to 01/10/98; full list of members (6 pages)
15 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1997Ad 01/10/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Director resigned (1 page)
1 October 1997Incorporation (21 pages)