Company NameA.G.M. Fellowship Limited
Company StatusDissolved
Company Number04634277
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NamesMansalt Ltd and A. G. M. Polymers Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMrs Antonella Fossati
NationalityItalian
StatusClosed
Appointed05 November 2003(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 18 April 2006)
RoleMarketing Assistant
Country of ResidenceEngland
Correspondence AddressBetchton Villa
Newcastle Road
Sandbach
Cheshire
CW11 2WE
Director NameMrs Antonella Fossati
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed09 November 2005(2 years, 10 months after company formation)
Appointment Duration5 months, 1 week (closed 18 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBetchton Villa
Newcastle Road
Sandbach
Cheshire
CW11 2WE
Director NameAnthony Glen Forman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2005)
RoleSales Manager
Correspondence Address62 Gunnergate Lane
Marton
Middlesbrough
Cleveland
TS7 8JB
Director NameMr Mark George Styring
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBetchton Villa
Newcastle Road Betchton
Sandbach
Cheshire
CW11 2WE
Director NameGary Thomas Beach
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(9 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2005)
RoleSales Manager
Correspondence Address40 Clydesdale Road
Quinton
Birmingham
West Midlands
B32 1DS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Bright Partnership
Queen's Chambers
5 John Dalton Street
Manchester
M2 6FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,645
Cash£4,317
Current Liabilities£5,706

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
23 November 2005Application for striking-off (1 page)
18 November 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
19 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
7 February 2004Secretary's particulars changed (1 page)
29 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
5 December 2003Ad 05/11/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Registered office changed on 05/12/03 from: 75 mosley street manchester M2 3HR (1 page)
5 December 2003New secretary appointed (2 pages)
2 December 2003Company name changed mansalt LTD\certificate issued on 02/12/03 (2 pages)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
20 January 2003Secretary resigned (1 page)
13 January 2003Incorporation (9 pages)