Company NameAg&P-Mte Limited
Company StatusDissolved
Company Number08521351
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Marshall Kenneth Garner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMech Tool House Whessoe Road
Darlington
County Durham
DL3 0QT
Director NameMr Andrew Michael Lyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMech Tool House Whessoe Road
Darlington
County Durham
DL3 0QT
Secretary NameMr Andrew Lyon
StatusClosed
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMech Tool House Whessoe Road
Darlington
County Durham
DL3 0QT
Director NameMr Matthew Camp
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMech Tool House Whessoe Road
Darlington
County Durham
DL3 0QT

Location

Registered AddressMech Tool House
Whessoe Road
Darlington
County Durham
DL3 0QT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorth Road
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Agp International Holdings LTD
50.00%
Ordinary
50k at £1Mech-tool Engineering LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (3 pages)
21 August 2014Application to strike the company off the register (3 pages)
13 August 2014Termination of appointment of Matthew Camp as a director on 31 July 2014 (1 page)
13 August 2014Termination of appointment of Matthew Camp as a director on 31 July 2014 (1 page)
21 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2014Statement by directors (1 page)
21 July 2014Statement of capital on 21 July 2014
  • GBP 2
(4 pages)
21 July 2014Solvency statement dated 25/06/14 (1 page)
21 July 2014Solvency statement dated 25/06/14 (1 page)
21 July 2014Statement by directors (1 page)
21 July 2014Statement of capital on 21 July 2014
  • GBP 2
(4 pages)
13 May 2014Accounts made up to 31 December 2013 (2 pages)
13 May 2014Accounts made up to 31 December 2013 (2 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (4 pages)
3 December 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
3 December 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)