Company NameAgility Communications Europe Limited
Company StatusDissolved
Company Number04227202
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 10 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rex Sterling Jackson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2012(11 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 02 July 2013)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Director NameMr Andrew Ruvane Pollack
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2012(11 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 02 July 2013)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Secretary NameMr Andrew Ruvane Pollack
StatusClosed
Appointed26 September 2012(11 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 02 July 2013)
RoleCompany Director
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Secretary NameHLM Secretaries Limited (Corporation)
StatusClosed
Appointed02 August 2001(2 months after company formation)
Appointment Duration11 years, 11 months (closed 02 July 2013)
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Director NameJames Dominic Regan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 1 Courtlands House
Courtlands Lane
Lympstone
Devon
EX8 3NZ
Director NameDennis Rutherford
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 08 November 2007)
RoleGpa Director Of Finance
Correspondence Address7763 Jenna Drive
Goleta
California
United States
Director NameArlon Martin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2002(11 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 08 November 2007)
RoleCompany Director
Correspondence Address215 Canon Drive
Santa Barbara
California
93105
United States
Director NameChristopher Smith Dewees
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2007(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2009)
RoleAttorney
Correspondence Address2391 Ross Road
Palo Alto
Ca 94303
United States
Director NameDavid W Vellequette
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2007(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2012)
RoleSr Financial Officer
Country of ResidenceUnited States
Correspondence Address13944 Fremont Pines Lane
Los Altos Hills
Ca Ca94022
United States
Secretary NameChristopher Smith Dewees
NationalityAmerican
StatusResigned
Appointed08 November 2007(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2009)
RoleAttorney
Correspondence Address2391 Ross Road
Palo Alto
Ca 94303
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
11 March 2013Application to strike the company off the register (3 pages)
8 November 2012Appointment of Mr Andrew Ruvane Pollack as a director (2 pages)
8 November 2012Appointment of Mr Rex Sterling Jackson as a director (2 pages)
8 November 2012Appointment of Mr Rex Sterling Jackson as a director on 26 September 2012 (2 pages)
8 November 2012Appointment of Mr Andrew Ruvane Pollack as a secretary (1 page)
8 November 2012Termination of appointment of David Vellequette as a director (1 page)
8 November 2012Appointment of Mr Andrew Ruvane Pollack as a director on 26 September 2012 (2 pages)
8 November 2012Appointment of Mr Andrew Ruvane Pollack as a secretary on 26 September 2012 (1 page)
8 November 2012Termination of appointment of David W Vellequette as a director on 1 September 2012 (1 page)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 1
(4 pages)
9 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 1
(4 pages)
9 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 1
(4 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 July 2010Director's details changed for David W Vellequette on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for David W Vellequette on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for David W Vellequette on 1 October 2009 (2 pages)
5 July 2010Termination of appointment of Christopher Dewees as a secretary (1 page)
5 July 2010Secretary's details changed for Hlm Secretaries Limited on 1 October 2009 (2 pages)
5 July 2010Termination of appointment of Christopher Dewees as a director (1 page)
5 July 2010Termination of appointment of Christopher Dewees as a secretary (1 page)
5 July 2010Secretary's details changed for Hlm Secretaries Limited on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Hlm Secretaries Limited on 1 October 2009 (2 pages)
5 July 2010Termination of appointment of Christopher Dewees as a director (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 July 2009Return made up to 01/06/09; full list of members (4 pages)
14 July 2009Registered office changed on 14/07/2009 from c/o hlm secretaries LTD, 1ST floor, 25 stamford street altrincham cheshire WA14 1EX (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Registered office changed on 14/07/2009 from c/o hlm secretaries LTD, 1ST floor, 25 stamford street altrincham cheshire WA14 1EX (1 page)
14 July 2009Return made up to 01/06/09; full list of members (4 pages)
13 July 2009Secretary's Change of Particulars / hlm secretaries LIMITED / 01/06/2009 / HouseName/Number was: , now: prospect house; Street was: 1ST floor, now: 2 sinderland road; Area was: 25 stamford street, now: broadheath; Post Code was: WA14 1EX, now: WA14 5ET; Country was: , now: united kingdom (1 page)
13 July 2009Secretary's change of particulars / hlm secretaries LIMITED / 01/06/2009 (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 July 2008Return made up to 01/06/08; full list of members (4 pages)
2 July 2008Return made up to 01/06/08; full list of members (4 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
6 December 2007New secretary appointed;new director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New secretary appointed;new director appointed (2 pages)
6 December 2007New director appointed (2 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 July 2007Return made up to 01/06/07; full list of members (2 pages)
4 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
14 February 2007Return made up to 01/06/06; full list of members (3 pages)
14 February 2007Return made up to 01/06/06; full list of members (3 pages)
13 February 2007Location of register of members (1 page)
13 February 2007Location of debenture register (1 page)
13 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 February 2007Registered office changed on 13/02/07 from: c/0 hlm secretaries LIMITED 9TH floor st jamess buildings 79 oxford street manchester M1 6FQ (1 page)
13 February 2007Location of debenture register (1 page)
13 February 2007Registered office changed on 13/02/07 from: c/0 hlm secretaries LIMITED 9TH floor st jamess buildings 79 oxford street manchester M1 6FQ (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 February 2007Location of register of members (1 page)
13 February 2007Secretary's particulars changed (1 page)
17 November 2005Full accounts made up to 31 December 2004 (15 pages)
17 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 July 2005Return made up to 01/06/05; full list of members (3 pages)
4 July 2005Return made up to 01/06/05; full list of members (3 pages)
31 October 2004Full accounts made up to 31 December 2003 (15 pages)
31 October 2004Full accounts made up to 31 December 2003 (15 pages)
2 September 2004Return made up to 01/06/04; full list of members (7 pages)
2 September 2004Return made up to 01/06/04; full list of members (7 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
11 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Return made up to 01/06/03; full list of members (7 pages)
27 October 2002Full accounts made up to 31 December 2001 (10 pages)
27 October 2002Full accounts made up to 31 December 2001 (10 pages)
18 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Return made up to 01/06/02; full list of members (7 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: 20-22 bedford row london WC1R 4JS (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: 20-22 bedford row london WC1R 4JS (1 page)
31 July 2001Registered office changed on 31/07/01 from: 12 plumtree court london EC4A 4HT (1 page)
31 July 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
31 July 2001Registered office changed on 31/07/01 from: 12 plumtree court london EC4A 4HT (1 page)
31 July 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
19 June 2001New secretary appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
1 June 2001Incorporation (16 pages)
1 June 2001Incorporation (16 pages)