Company NameAG Payroll Ltd
Company StatusDissolved
Company Number06610069
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Simon Colin Scotchbrook
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House Brunel Road
Middlesbrough
TS6 6JA
Secretary NameMiss Victoria Louise Turner
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressQnet House Malleable Way
Stockton-On-Tees
Cleveland
TS18 2QX
Director NameMr Paul Jones
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressBrunel House Brunel Road
Middlesbrough
Cleveland
TS6 6JA
Director NameMr Gavin James Scotchbrook
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2016)
RoleSolutions Director
Country of ResidenceEngland
Correspondence AddressBrunel House Brunel Road
Middlesbrough
Cleveland
TS6 6JA
Director NameMr Stephen Harrington
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2016)
RoleDirector Of Organisational Development
Country of ResidenceEngland
Correspondence AddressBrunel House Brunel Road
Middlesbrough
Cleveland
TS6 6JA
Director NameMiss Victoria Louise Turner
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrunel House Brunel Road
Middlesbrough
Cleveland
TS6 6JA
Director NameMr Shaun Jones
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(7 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 June 2016)
RoleService Director
Country of ResidenceEngland
Correspondence AddressBrunel House Brunel Road
Middlesbrough
Cleveland
TS6 6JA
Director NameQNET Group Holdings Limited (Corporation)
StatusResigned
Appointed01 October 2008(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 2010)
Correspondence AddressQnet House Malleable Way
Stockton-On-Tees
Cleveland
TS18 2QX

Location

Registered AddressBrunel House
Brunel Road
Middlesbrough
TS6 6JA
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65k at £1Simon Scotchbrook
100.00%
Ordinary

Financials

Year2014
Net Worth£426,357
Cash£644,545
Current Liabilities£1,182,794

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2018Registered office address changed from Qnet House Malleable Way Stockton-on-Tees TS18 2QX England to Brunel House Brunel Road Middlesbrough TS6 6JA on 27 June 2018 (1 page)
8 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
(3 pages)
5 January 2018Withdraw the company strike off application (1 page)
5 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
21 November 2017Registered office address changed from Brunel House Brunel Road Middlesbrough Cleveland TS6 6JA to Qnet House Malleable Way Stockton-on-Tees TS18 2QX on 21 November 2017 (1 page)
21 November 2017Registered office address changed from Brunel House Brunel Road Middlesbrough Cleveland TS6 6JA to Qnet House Malleable Way Stockton-on-Tees TS18 2QX on 21 November 2017 (1 page)
17 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016Application to strike the company off the register (3 pages)
6 December 2016Application to strike the company off the register (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 August 2016Termination of appointment of Shaun Jones as a director on 5 June 2016 (1 page)
3 August 2016Termination of appointment of Gavin James Scotchbrook as a director on 6 June 2016 (1 page)
3 August 2016Termination of appointment of Stephen Harrington as a director on 5 June 2016 (1 page)
3 August 2016Termination of appointment of Shaun Jones as a director on 5 June 2016 (1 page)
3 August 2016Termination of appointment of Paul Jones as a director on 5 June 2016 (1 page)
3 August 2016Termination of appointment of Stephen Harrington as a director on 5 June 2016 (1 page)
3 August 2016Termination of appointment of Victoria Louise Turner as a director on 5 June 2016 (1 page)
3 August 2016Termination of appointment of Gavin James Scotchbrook as a director on 6 June 2016 (1 page)
3 August 2016Termination of appointment of Victoria Louise Turner as a director on 5 June 2016 (1 page)
3 August 2016Termination of appointment of Paul Jones as a director on 5 June 2016 (1 page)
13 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 65,000
(7 pages)
13 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 65,000
(7 pages)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Appointment of Mr Shaun Jones as a director on 22 June 2015 (2 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 65,000
(5 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 65,000
(5 pages)
30 June 2015Appointment of Mr Shaun Jones as a director on 22 June 2015 (2 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 65,000
(5 pages)
29 May 2015Appointment of Mr Stephen Harrington as a director on 1 April 2015 (2 pages)
29 May 2015Appointment of Mr Stephen Harrington as a director on 1 April 2015 (2 pages)
29 May 2015Appointment of Mr Stephen Harrington as a director on 1 April 2015 (2 pages)
28 May 2015Appointment of Miss Victoria Louise Turner as a director on 1 April 2015 (2 pages)
28 May 2015Appointment of Miss Victoria Louise Turner as a director on 1 April 2015 (2 pages)
28 May 2015Appointment of Miss Victoria Louise Turner as a director on 1 April 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 65,000
(4 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 65,000
(4 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 65,000
(4 pages)
14 January 2014Registered office address changed from Qnet House Malleable Way Stockton-on-Tees Cleveland TS18 2QX on 14 January 2014 (1 page)
14 January 2014Registered office address changed from Qnet House Malleable Way Stockton-on-Tees Cleveland TS18 2QX on 14 January 2014 (1 page)
29 November 2013Appointment of Mr Gavin James Scotchbrook as a director (2 pages)
29 November 2013Appointment of Mr Gavin James Scotchbrook as a director (2 pages)
29 November 2013Appointment of Mr Paul Jones as a director (2 pages)
29 November 2013Appointment of Mr Paul Jones as a director (2 pages)
14 November 2013Company name changed a group (uk) LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2013Company name changed a group (uk) LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 65,000
(3 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
28 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 65,000
(3 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
28 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 65,000
(3 pages)
31 January 2012Termination of appointment of Victoria Turner as a secretary (1 page)
31 January 2012Termination of appointment of Victoria Turner as a secretary (1 page)
2 November 2011Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
2 November 2011Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages)
2 November 2011Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
2 November 2011Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
2 November 2011Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 August 2011Company name changed agile digital LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
(2 pages)
16 August 2011Company name changed agile digital LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
(2 pages)
10 August 2011Change of name notice (2 pages)
10 August 2011Change of name notice (2 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
1 September 2010Termination of appointment of Qnet Group Holdings Limited as a director (1 page)
1 September 2010Termination of appointment of Qnet Group Holdings Limited as a director (1 page)
1 July 2010Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
22 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
22 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
30 June 2009Return made up to 03/06/09; full list of members (3 pages)
30 June 2009Return made up to 03/06/09; full list of members (3 pages)
4 March 2009Company name changed CLICK2QNET LIMITED\certificate issued on 05/03/09 (2 pages)
4 March 2009Company name changed CLICK2QNET LIMITED\certificate issued on 05/03/09 (2 pages)
9 January 2009Director appointed qnet group holdings LIMITED (2 pages)
9 January 2009Director appointed qnet group holdings LIMITED (2 pages)
3 June 2008Incorporation (15 pages)
3 June 2008Incorporation (15 pages)