Company NameE A G Industries Limited
DirectorTresa Maria Spruce
Company StatusDissolved
Company Number03119723
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 6 months ago)
Previous NameGaposa (UK) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTresa Maria Spruce
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(7 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address16 The Crescent
Wednesbury
West Midlands
WS10 9BE
Secretary NameCheryl Joanne Attwood
NationalityBritish
StatusCurrent
Appointed30 April 2004(8 years, 6 months after company formation)
Appointment Duration20 years
RoleAccountant
Correspondence Address2 Old School Drive
Rowley Regis
West Midlands
B65 8DD
Director NameMr Eric Andrew Green
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleSales Executive
Correspondence Address2 Bowling Green Road
Stourbridge
West Midlands
DY8 3TT
Secretary NameMrs Margaret Anne Jane Green
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleOffice Administrator
Correspondence Address2 Bowling Green Road
Stourbridge
West Midlands
DY8 3TT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Resolutions
  • RES13 ‐ Wound up voluntarily 23/09/04
(1 page)
5 October 2004Registered office changed on 05/10/04 from: broadglass house timmis road stourbridge west midlands DY9 7BQ (1 page)
4 October 2004Statement of affairs (9 pages)
4 October 2004Appointment of a voluntary liquidator (1 page)
4 June 2004Ad 12/05/04--------- £ si 9@1=9 £ ic 1099/1108 (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
3 November 2003Return made up to 30/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
27 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
27 March 2003Ad 24/02/03--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
7 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2002Nc inc already adjusted 14/10/02 (1 page)
7 November 2002Return made up to 30/10/02; full list of members (6 pages)
7 November 2002Registered office changed on 07/11/02 from: unit 10 broadwyn trading estate waterfall lane cradley heath warley west midlands B64 6PS (1 page)
11 June 2002Particulars of mortgage/charge (3 pages)
7 November 2001Return made up to 30/10/01; full list of members (6 pages)
29 October 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
25 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
19 April 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
14 November 2000Return made up to 30/10/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 November 1999Return made up to 30/10/99; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 November 1998Return made up to 30/10/98; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 November 1997Return made up to 30/10/97; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 November 1996Return made up to 30/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1996Registered office changed on 13/11/96 from: abberley house 9 himley road dudley west midlands DY1 2RQ (1 page)
13 November 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
2 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
30 October 1995Incorporation (19 pages)