Company NameA.G.S. Courier Services Limited
Company StatusDissolved
Company Number04610934
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameSimon Andrew Foster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(same day as company formation)
RoleCourier
Correspondence Address6 Brook Avenue
Timperley
Altrincham
Cheshire
WA15 6SJ
Secretary NameGillian Foster
NationalityBritish
StatusClosed
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brook Avenue
Timperley
Altrincham
Cheshire
WA15 6SJ

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£6,678
Cash£3,146
Current Liabilities£37,060

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 October 2010Final Gazette dissolved following liquidation (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2010Liquidators' statement of receipts and payments to 13 July 2010 (5 pages)
26 July 2010Liquidators statement of receipts and payments to 13 July 2010 (5 pages)
26 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
5 May 2010Liquidators' statement of receipts and payments to 7 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages)
9 November 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
9 November 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
9 November 2009Liquidators' statement of receipts and payments to 7 October 2009 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 7 April 2009 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 7 April 2009 (5 pages)
4 May 2009Liquidators' statement of receipts and payments to 7 April 2009 (5 pages)
30 October 2008Liquidators statement of receipts and payments to 7 October 2008 (5 pages)
30 October 2008Liquidators' statement of receipts and payments to 7 October 2008 (5 pages)
30 October 2008Liquidators statement of receipts and payments to 7 October 2008 (5 pages)
27 October 2008Registered office changed on 27/10/2008 from york house york street manchester M2 3BB (1 page)
27 October 2008Registered office changed on 27/10/2008 from york house york street manchester M2 3BB (1 page)
30 January 2008Registered office changed on 30/01/08 from: york house york street manchester M2 3BB (1 page)
30 January 2008Registered office changed on 30/01/08 from: york house york street manchester M2 3BB (1 page)
25 January 2008Appointment of a voluntary liquidator (1 page)
25 January 2008Statement of affairs (5 pages)
25 January 2008Appointment of a voluntary liquidator (1 page)
25 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2008Statement of affairs (5 pages)
24 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2008Appointment of a voluntary liquidator (1 page)
24 January 2008Appointment of a voluntary liquidator (1 page)
7 December 2006Return made up to 06/12/06; full list of members (2 pages)
7 December 2006Return made up to 06/12/06; full list of members (2 pages)
31 January 2006Return made up to 06/12/05; full list of members (2 pages)
31 January 2006Return made up to 06/12/05; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 December 2004Return made up to 06/12/04; full list of members (6 pages)
15 December 2004Return made up to 06/12/04; full list of members (6 pages)
13 December 2003Return made up to 06/12/03; full list of members (6 pages)
13 December 2003Return made up to 06/12/03; full list of members (6 pages)
6 December 2002Incorporation (10 pages)
6 December 2002Incorporation (10 pages)