Company NameAgile Financial Services Limited
Company StatusDissolved
Company Number04026534
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 9 months ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Caroline Rosemary Jane Chapman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSatley House
Satley
Bishop Auckland
County Durham
DL13 4HU
Director NameMr Peter Nixon Chapman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSatley House
Satley
Bishop Auckland
County Durham
DL13 4HU
Secretary NameMrs Caroline Rosemary Jane Chapman
NationalityBritish
StatusClosed
Appointed04 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSatley House
Satley
Bishop Auckland
County Durham
DL13 4HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressChapman & Chapman Satley House
Satley
Bishop Auckland
County Durham
DL13 4HU
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishSatley
WardEsh and Witton Gilbert

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
8 August 2002Application for striking-off (1 page)
4 September 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
4 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 July 2001Return made up to 04/07/01; full list of members (6 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
4 July 2000Incorporation (20 pages)