Company NameAgency Realisations No.1 Limited
Company StatusDissolved
Company Number03941443
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)
Previous NameOnesaturday.com Limited

Business Activity

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

Directors

Secretary NameClaire Marie Hindle
NationalityBritish
StatusClosed
Appointed14 June 2000(3 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 06 December 2005)
RoleSolicitor
Correspondence AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director NameChristopher Francis Matthews
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(2 years, 12 months after company formation)
Appointment Duration2 years, 9 months (closed 06 December 2005)
RoleCompany Director
Correspondence AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director NameStuart Adrian Knights
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(3 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 November 2000)
RoleFinance Director
Correspondence Address12 Langdale Road
Greenwich
London
SE10 8UA
Director NameMr Conrad Llewelyn Artro Morris
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(4 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hinton Crescent
Appleton
Warrington
Cheshire
WA4 3DF
Director NameMr Terence Patrick Pudwell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(5 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge House High Street
Ewelme
Oxfordshire
OX10 6HQ
Director NameLouise Katherine Joanna Hanson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2003)
RoleCompany Director
Correspondence AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£127,488
Gross Profit£127,488
Net Worth-£504,649
Current Liabilities£504,649

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
14 April 2005Receiver's abstract of receipts and payments (2 pages)
14 April 2005Receiver ceasing to act (1 page)
30 July 2004Statement of Affairs in administrative receivership following report to creditors (8 pages)
28 July 2004Administrative Receiver's report (6 pages)
1 July 2004Registered office changed on 01/07/04 from: 2 and 3 the old shippon holly house estate middlewich road cranage cheshire CW10 9LT (1 page)
1 July 2004Company name changed onesaturday.com LIMITED\certificate issued on 01/07/04 (2 pages)
29 June 2004Appointment of receiver/manager (1 page)
26 March 2004Return made up to 07/03/04; full list of members (6 pages)
4 March 2004Full accounts made up to 30 April 2003 (13 pages)
25 March 2003Return made up to 07/03/03; full list of members (6 pages)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (3 pages)
31 December 2002Registered office changed on 31/12/02 from: davidson house gadbrook park, rudheath northwich cheshire CW9 7TW (1 page)
8 December 2002Full accounts made up to 30 April 2002 (14 pages)
29 October 2002Secretary's particulars changed (1 page)
22 July 2002Director's particulars changed (1 page)
4 April 2002Director resigned (1 page)
8 March 2002Return made up to 07/03/02; full list of members (6 pages)
7 January 2002Full accounts made up to 30 April 2001 (13 pages)
20 October 2001Particulars of mortgage/charge (7 pages)
20 October 2001Particulars of mortgage/charge (7 pages)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
5 March 2001Return made up to 07/03/01; full list of members (6 pages)
7 February 2001Director resigned (1 page)
29 December 2000Secretary's particulars changed (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
26 September 2000Director's particulars changed (1 page)
1 September 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
20 June 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
31 March 2000Company name changed inhoco 2030 LIMITED\certificate issued on 03/04/00 (2 pages)
7 March 2000Incorporation (20 pages)