Company NameAGL 2007 Limited
Company StatusDissolved
Company Number06213862
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Bruce Chisholm
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceAberdeen
Correspondence AddressUnit 14 Ashley Group Base
Pitmedden Road, Dyce
Aberdeen
Aberdeenshire
AB21 0DP
Scotland
Director NameMr John William Ray
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Ashley Group Base
Pitmedden Rd., Dyce
Aberdeen
Aberdeenshire
AB21 0DP
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusClosed
Appointed16 April 2007(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
Aberdeenshire
AB10 1PS
Scotland

Location

Registered AddressAssessment House
Dukesway
Thornaby
TS17 9LT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Shareholders

80 at £1John Willian Ray
80.00%
Ordinary
20 at £1Jpr Services LTD
20.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
13 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
26 November 2013Declaration of solvency (3 pages)
26 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 2013Appointment of a voluntary liquidator (1 page)
26 November 2013Declaration of solvency (3 pages)
26 November 2013Appointment of a voluntary liquidator (1 page)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(5 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(5 pages)
2 October 2012Accounts made up to 31 December 2011 (5 pages)
2 October 2012Accounts made up to 31 December 2011 (5 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
13 April 2011Accounts made up to 31 December 2010 (5 pages)
13 April 2011Accounts made up to 31 December 2010 (5 pages)
3 March 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
3 March 2011Statement of capital following an allotment of shares on 3 November 2010
  • GBP 100
(4 pages)
3 March 2011Statement of capital following an allotment of shares on 3 November 2010
  • GBP 100
(4 pages)
3 March 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
3 March 2011Statement of capital following an allotment of shares on 3 November 2010
  • GBP 100
(4 pages)
11 May 2010Accounts made up to 30 April 2010 (5 pages)
11 May 2010Accounts made up to 30 April 2010 (5 pages)
21 April 2010Director's details changed for Mr Bruce Chisholm on 16 April 2010 (2 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Bruce Chisholm on 16 April 2010 (2 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr John William Ray on 16 April 2010 (2 pages)
21 April 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 16 April 2010 (2 pages)
21 April 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 16 April 2010 (2 pages)
21 April 2010Director's details changed for Mr John William Ray on 16 April 2010 (2 pages)
27 May 2009Return made up to 16/04/09; full list of members (4 pages)
27 May 2009Return made up to 16/04/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Return made up to 16/04/08; full list of members (4 pages)
29 September 2008Return made up to 16/04/08; full list of members (4 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of debenture register (1 page)
18 September 2008Registered office changed on 18/09/2008 from assessment house dukesway thornaby stockton-on-tees TS17 9LT (1 page)
18 September 2008Registered office changed on 18/09/2008 from assessment house dukesway thornaby stockton-on-tees TS17 9LT (1 page)
16 April 2007Incorporation (49 pages)
16 April 2007Incorporation (49 pages)