Company NameA G & S 1990 Limited
DirectorMaureen Elizabeth Green
Company StatusLiquidation
Company Number00612649
CategoryPrivate Limited Company
Incorporation Date8 October 1958(65 years, 7 months ago)
Previous NameAllan Green& Son Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Maureen Elizabeth Green
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressLow Fold Croft
North Road Sutton In Craven
Keighley
West Yorkshire
BD20 7PQ
Director NameMr David Stanley Clark
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 December 2003)
RoleEngineer
Correspondence AddressElmdene
Sutton-In-Craven
Keighley
West Yorkshire
BD20 7PQ
Director NameMr Harry Clarke
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 June 1994)
RoleEngineer
Correspondence Address5 Ash Grove
Sutton In Craven
Keighley
West Yorkshire
BD20 7QJ
Director NameMr Ralph Green
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 16 September 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLow Fold Croft
North Road Sutton In Craven
Keighley
West Yorkshire
BD20 7PQ
Secretary NameMr Ralph Green
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Fold Croft
North Road Sutton In Craven
Keighley
West Yorkshire
BD20 7PQ

Contact

Websiteallangreens.fsbusiness.co.uk

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

9.5k at £1Maureen E. Green
94.56%
Ordinary
272 at £1David S. Clark
2.72%
Ordinary
272 at £1Harry Clarke
2.72%
Ordinary

Financials

Year2014
Net Worth£375,345
Cash£78,882
Current Liabilities£10,390

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 December 2019 (4 years, 4 months ago)
Next Return Due4 February 2021 (overdue)

Charges

26 August 1981Delivered on: 8 September 1981
Persons entitled: R. Green

Classification: Mortgage
Secured details: £45,501.
Particulars: North road works, sutton-in-craven, nr keighley, west yorks.
Outstanding

Filing History

21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10,000
(3 pages)
3 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10,000
(3 pages)
14 October 2014Registered office address changed from North Road Works Sutton in Craven Yorkshire BD20 7PE to Low Fold Croft North Road Sutton-in-Craven Keighley West Yorkshire BD20 7PQ on 14 October 2014 (1 page)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10,000
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 March 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
20 January 2012Termination of appointment of Ralph Green as a director (1 page)
20 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 February 2011Termination of appointment of Ralph Green as a secretary (1 page)
3 February 2011Termination of appointment of Ralph Green as a secretary (1 page)
3 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 January 2010Termination of appointment of David Clark as a director (1 page)
19 January 2010Director's details changed for Mr Ralph Green on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mrs Maureen Elizabeth Green on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Ralph Green on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mrs Maureen Elizabeth Green on 1 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 January 2009Return made up to 24/12/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 March 2008Return made up to 24/12/07; full list of members (7 pages)
2 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 January 2007Return made up to 24/12/06; full list of members (8 pages)
6 April 2006Return made up to 24/12/05; full list of members (8 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 November 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 January 2004Return made up to 24/12/03; full list of members (8 pages)
25 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 January 2003Return made up to 24/12/02; full list of members (8 pages)
20 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 January 2002Return made up to 24/12/01; full list of members (8 pages)
3 January 2002Total exemption small company accounts made up to 30 September 2001 (10 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (11 pages)
28 January 2001Return made up to 24/12/00; full list of members (7 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (11 pages)
5 January 2000Return made up to 24/12/99; no change of members (7 pages)
6 September 1999Accounts for a small company made up to 30 September 1998 (12 pages)
3 February 1999Return made up to 30/12/98; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 30 September 1997 (12 pages)
19 January 1998Return made up to 30/12/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (12 pages)
13 February 1997Return made up to 30/12/96; full list of members (6 pages)
25 June 1996Accounts for a small company made up to 30 September 1995 (12 pages)
23 February 1996Return made up to 30/12/95; no change of members (4 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (3 pages)
15 October 1990Company name changed\certificate issued on 15/10/90 (2 pages)