Company NameAGT Management Limited
Company StatusDissolved
Company Number03440352
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)
Previous NameTruckauto Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRonald John Graham
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 10 months (closed 02 September 2003)
RoleCivil Engineer
Correspondence Address11 Kittiwake Close
Blyth
Northumberland
NE24 3RG
Secretary NamePeter Angus Hall
NationalityBritish
StatusClosed
Appointed22 November 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address2 Kingsland
Newcastle Upon Tyne
Tyne & Wear
NE2 3AL
Secretary NameMichael Forster Amann
NationalityBritish
StatusResigned
Appointed16 October 1997(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 22 December 1997)
RoleCompany Director
Correspondence Address19 Pullman Court
Station Road
Low Fell
Tyne & Wear
NE9 6EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 19 Newburn Enterprise
Centre High Street, Newburn
Newcastle Upon Tyne
Tyne & Wear
NE15 8LN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Financials

Year2014
Turnover£326,668
Gross Profit£213,985
Net Worth-£12,027
Current Liabilities£219,717

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2003First Gazette notice for compulsory strike-off (1 page)
2 March 2001Full accounts made up to 31 March 2000 (12 pages)
19 February 2001Registered office changed on 19/02/01 from: 3A ridley place newcastle upon tyne NE1 8JQ (1 page)
12 October 2000Return made up to 26/09/00; full list of members (6 pages)
22 June 2000Full accounts made up to 31 March 1999 (10 pages)
22 June 2000Full accounts made up to 31 March 1998 (9 pages)
20 October 1999Return made up to 26/09/99; no change of members (4 pages)
13 October 1998Return made up to 26/09/98; full list of members (6 pages)
20 May 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
13 May 1998Particulars of mortgage/charge (3 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
10 November 1997Memorandum and Articles of Association (8 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Registered office changed on 05/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Company name changed truckauto LIMITED\certificate issued on 05/11/97 (2 pages)
26 September 1997Incorporation (9 pages)