Company NameAgreepower Limited
DirectorEdward Hughes
Company StatusDissolved
Company Number03042827
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years ago)

Directors

Director NameMr Edward Hughes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(3 weeks, 1 day after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Forest Drive
Rickleton
Washington
Tyne & Wear
NE38 9JD
Secretary NameEric Sidney Armstrong
NationalityBritish
StatusCurrent
Appointed28 April 1995(3 weeks, 1 day after company formation)
Appointment Duration29 years
RoleChairman
Correspondence AddressThe Faldon Red House
Gosforth
Newcastle Upon Tyne
NE3 2AU
Director NameEric Sidney Armstrong
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(3 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 1997)
RoleChairman
Correspondence AddressThe Faldon Red House
Gosforth
Newcastle Upon Tyne
NE3 2AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address176 New Bridge Street
Newcastle Upon Tyne
NE1 2TE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 June 1999Dissolved (1 page)
1 March 1999Completion of winding up (1 page)
28 October 1998Order of court to wind up (1 page)
7 December 1995Particulars of mortgage/charge (4 pages)
21 November 1995Accounting reference date notified as 31/12 (1 page)
18 May 1995Secretary resigned;new director appointed (2 pages)
18 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 April 1995Incorporation (12 pages)