Company NameA G Limited
DirectorDavid Alexander John Neyland
Company StatusDissolved
Company Number02425820
CategoryPrivate Limited Company
Incorporation Date22 September 1989(34 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Alexander John Neyland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1996(6 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address108 Benhams Drive
Horley
Surrey
RH6 8QP
Director NameDavid Bloss Kingsbury
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 19 January 1996)
RoleCompany Director
Correspondence Address1 College Cross
London
N1 1PT
Secretary NameMiss Sally Jane O Neill
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address1 College Cross
Islington
London
N1 1PT

Location

Registered AddressSterling House
Maple Court
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£35,459
Current Liabilities£285,384

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 November 2001Dissolved (1 page)
14 August 2001Return of final meeting of creditors (1 page)
12 June 2000Registered office changed on 12/06/00 from: 3/4 great marlborough street london W1V 2AR (1 page)
18 May 1999Order of court to wind up (2 pages)
7 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 1999 (2 pages)
30 April 1999Order of court to wind up (1 page)
7 April 1999Appointment of a liquidator (1 page)
15 March 1999Court order notice of winding up (1 page)
14 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 1998 (2 pages)
4 December 1998Notice of completion of voluntary arrangement (2 pages)
18 September 1998Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 1998 (6 pages)
8 September 1998Secretary resigned (1 page)
15 July 1998O/C re appointment of supervisor (5 pages)
11 April 1998Return made up to 22/09/97; no change of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 July 1997Modifications to form 1.1 (4 pages)
29 July 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
23 April 1997Registered office changed on 23/04/97 from: 3/4 great marlborough street london W1V 2AR (1 page)
11 March 1997New director appointed (2 pages)
10 March 1997Return made up to 22/09/96; no change of members (4 pages)
7 March 1997New director appointed (1 page)
3 March 1997Director resigned (1 page)
8 January 1997Accounts for a small company made up to 31 December 1995 (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 September 1995Return made up to 22/09/95; full list of members (6 pages)
6 September 1995Return made up to 22/09/94; full list of members (6 pages)