Company NameCGU Life Dormant (AFS) Limited
Company StatusDissolved
Company Number02180236
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)
Previous NameAgency Financial Services Limited

Business Activity

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

Directors

Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed25 January 1991(3 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 21 October 2003)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 November 2002(15 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 21 October 2003)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusClosed
Appointed15 November 2002(15 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 21 October 2003)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameKeith Nigel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(3 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 1998)
RoleGroup Company Secretary
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameAndrew Clive Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1994)
RoleAssistant Secretary - Cuplc
Correspondence Address57 Burnaby Gardens
Chiswick
London
W4 3DR
Director NameKeith Polsom Jenkins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1998)
RoleBarrister
Correspondence Address117 West Side
Clapham Common
London
SW4 9BA
Director NameMr Richard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStrathblane Ashgrove Road
Sevenoaks
Kent
TN13 1SS
Director NameMr Peter Robert Hales
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 November 2002)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Meadows
Thirsk Road
Easingwold
North Yorkshire
YO61 3HJ
Director NameCharles Crawford Murray
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2002)
RoleGeneral Manager
Correspondence AddressPear Tree Cottage
Horley Road, Charlwood
Horley
Surrey
RH6 0BJ
Director NameCGNU Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 1998(10 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 September 1998)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameCGNU Director Services Limited (Corporation)
StatusResigned
Appointed30 September 1998(10 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 September 1998)
Correspondence AddressSt Helen`S 1 Undershaft
London
EC3P 3DQ

Location

Registered Address2 Rougier Street
York
YO90 1UU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Financials

Year2014
Net Worth£20

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Application for striking-off (1 page)
19 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 February 2003Return made up to 26/01/03; full list of members (5 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (1 page)
23 October 2002Secretary's particulars changed (1 page)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 July 2002Secretary's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
25 January 2002Return made up to 26/01/02; full list of members (2 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 June 2001Return made up to 26/01/01; full list of members; amend (5 pages)
23 May 2001Ad 24/09/98--------- £ si 20@1 (2 pages)
1 March 2001Return made up to 26/01/01; full list of members (5 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 February 2000Return made up to 26/01/00; full list of members (3 pages)
23 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 February 1999Return made up to 26/01/99; no change of members (7 pages)
31 December 1998Secretary's particulars changed (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
14 October 1998Director's particulars changed (1 page)
7 October 1998Registered office changed on 07/10/98 from: st helens 1 undershaft london EC3P 3DQ (1 page)
1 October 1998Company name changed agency financial services limite d\certificate issued on 01/10/98 (2 pages)
26 July 1998Director resigned (1 page)
26 February 1998Return made up to 26/01/98; no change of members (5 pages)
4 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 February 1997Return made up to 26/01/97; full list of members (7 pages)
30 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 February 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
25 March 1994Accounts for a dormant company made up to 31 December 1993 (2 pages)
16 March 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
20 February 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
25 April 1991Full accounts made up to 31 December 1990 (4 pages)
5 March 1990Full accounts made up to 31 December 1989 (4 pages)
18 May 1989Accounts made up to 31 December 1988 (4 pages)