Company NameAgency 786 Limited
Company StatusDissolved
Company Number05005157
CategoryPrivate Limited Company
Incorporation Date31 December 2003(20 years, 3 months ago)
Dissolution Date30 January 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Salim Badrudin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 30 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 Whalley Old Road
Blackburn
Lancashire
BB1 5RS
Secretary NameSharon Badrudin
NationalityBritish
StatusClosed
Appointed11 March 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 30 January 2010)
RoleSecretary
Correspondence Address277 Whalley Old Road
Blackburn
Lancashire
BB1 5RS
Director NameMukhtar Badrudin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 30 January 2010)
RoleCompany Director
Correspondence Address76 Beardsworth Street
Blackburn
Lancashire
BB1 5PL
Director NameMrs Sharon Patricia Badrudin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 Whalley Old Road
Blackburn
Lancashire
BB1 5RS
Secretary NameMr Salim Badrudin
NationalityBritish
StatusResigned
Appointed31 December 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address277 Whalley Old Road
Blackburn
Lancashire
BB1 5RS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Salim Badrudin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 Whalley Old Road
Blackburn
Lancashire
BB1 5RS
Secretary NameSharon Badrudin
NationalityBritish
StatusResigned
Appointed11 March 2005(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 11 March 2005)
RoleSecretary
Correspondence Address277 Whalley Old Road
Blackburn
Lancashire
BB1 5RS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 December 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressDebtmatters Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2010Final Gazette dissolved following liquidation (1 page)
30 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2009Liquidators statement of receipts and payments to 26 September 2009 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 26 September 2009 (5 pages)
7 April 2009Liquidators statement of receipts and payments to 26 March 2009 (5 pages)
7 April 2009Liquidators' statement of receipts and payments to 26 March 2009 (5 pages)
16 October 2008Liquidators' statement of receipts and payments to 26 September 2008 (5 pages)
16 October 2008Liquidators statement of receipts and payments to 26 September 2008 (5 pages)
26 October 2007Statement of affairs (5 pages)
26 October 2007Statement of affairs (5 pages)
11 October 2007Registered office changed on 11/10/07 from: 15 town hall street blackburn lancashire BB2 1AG (1 page)
11 October 2007Registered office changed on 11/10/07 from: 15 town hall street blackburn lancashire BB2 1AG (1 page)
10 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2007Appointment of a voluntary liquidator (1 page)
10 October 2007Appointment of a voluntary liquidator (1 page)
10 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
14 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 October 2006New director appointed (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New secretary appointed (1 page)
27 April 2006Return made up to 31/12/05; full list of members (6 pages)
27 April 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
29 March 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 March 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
22 October 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
22 October 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
7 February 2004Director's particulars changed (1 page)
7 February 2004Director's particulars changed (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Registered office changed on 28/01/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 January 2004Registered office changed on 28/01/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 January 2004New secretary appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)
31 December 2003Incorporation (15 pages)