Company NameAGM Motor Company Limited
Company StatusDissolved
Company Number03211642
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 10 months ago)
Dissolution Date29 September 1998 (25 years, 6 months ago)
Previous NameInsuredecree Limited

Directors

Director NameMichael Ernest Andrews
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1996(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (closed 29 September 1998)
RoleHaulage Contractor
Correspondence AddressSt Tagelus Ings Lane
Dunswell
Hull
North Humberside
HU6 0AL
Director NameJoseph Geoffrey Mortimer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1996(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (closed 29 September 1998)
RoleGarage Proprietor
Correspondence AddressThe Bungalow
Gilberdyke Service Station
Brough
North Humberside
HU15 2SL
Secretary NameGillian Barbara Grassam
NationalityBritish
StatusClosed
Appointed02 July 1996(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (closed 29 September 1998)
RoleAccounts Clerk
Correspondence Address43 Main Road
Newport
Brough
North Humberside
HU15 2PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorwich House
Sanile Street
Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

29 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
19 August 1996Memorandum and Articles of Association (8 pages)
31 July 1996Company name changed insuredecree LIMITED\certificate issued on 01/08/96 (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New secretary appointed (2 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996New director appointed (2 pages)
28 July 1996Registered office changed on 28/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 1996Incorporation (9 pages)