Company NameAgora (UK) Limited
DirectorsSean Anthony Connolly and Roland William Frederick Hall
Company StatusDissolved
Company Number02745158
CategoryPrivate Limited Company
Incorporation Date4 September 1992(31 years, 7 months ago)

Directors

Director NameMr Sean Anthony Connolly
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1992(same day as company formation)
RoleFinancial Consultant
Correspondence Address85 Hythe Close
Bracknell
Berkshire
RG12 3UZ
Director NameRoland William Frederick Hall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House
Windmill Road
Fulmer
Buckinghamshire
SL3 6HF
Secretary NameMr Sean Anthony Connolly
NationalityBritish
StatusCurrent
Appointed04 September 1992(same day as company formation)
RoleFinancial Consultant
Correspondence Address85 Hythe Close
Bracknell
Berkshire
RG12 3UZ
Director NameMr John Leonard Luttrell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(same day as company formation)
RoleFinancial Consultant
Correspondence Address16 Norelands Drive
Burnham
Slough
Berkshire
SL1 8AZ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed04 September 1992(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed04 September 1992(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

12 May 1997Dissolved (1 page)
12 February 1997Liquidators statement of receipts and payments (6 pages)
12 February 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
8 November 1996Liquidators statement of receipts and payments (5 pages)