Company NameAggro Limited
Company StatusDissolved
Company Number04009732
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameCruteco Six Limited

Business Activity

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

Directors

Director NameSteven James Garrigan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 29 April 2003)
RoleEngineer
Correspondence Address3 William Terrace
Newbottle
Houghton Le Spring
Tyne & Wear
DH4 4SN
Director NameGary Hamill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 29 April 2003)
RoleLabourer
Correspondence Address12 Field Square
Ford Estate
Sunderland
Tyne & Wear
SR4 0DF
Director NameMr Darren Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 29 April 2003)
RoleLabourer
Country of ResidenceEngland
Correspondence Address43 Queens Crescent
Sunderland
Tyne & Wear
SR4 7JJ
Director NameVera Ann Bradwell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleLegal Executive
Correspondence Address44 Durham Road
East Herrington
Sunderland
Tyne & Wear
SR3 3LZ
Director NameMr Brian Anthony Mackenow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Secretary NameMr Brian Anthony Mackenow
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Secretary NameSteven James Garrigan
NationalityBritish
StatusResigned
Appointed12 February 2001(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2002)
RoleEngineer
Correspondence Address3 William Terrace
Newbottle
Houghton Le Spring
Tyne & Wear
DH4 4SN

Location

Registered Address37/38 West Sunniside
Sunderland
Tyne & Wear
SR1 1BU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
29 November 2002Secretary resigned (1 page)
27 November 2002Application for striking-off (1 page)
1 July 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
14 March 2002Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
14 March 2002Accounts for a dormant company made up to 31 January 2001 (2 pages)
25 July 2001Return made up to 07/06/01; full list of members (7 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Secretary resigned;director resigned (1 page)
27 February 2001Ad 07/02/01--------- £ si 900@1=900 £ ic 2/902 (2 pages)
27 February 2001Director resigned (1 page)
7 February 2001Company name changed cruteco six LIMITED\certificate issued on 07/02/01 (2 pages)
7 June 2000Incorporation (15 pages)