Company NameAGH Shopfitting Limited
DirectorAndrew Graham Heatley
Company StatusDissolved
Company Number03504597
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameAndrew Graham Heatley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleShopfitting
Correspondence Address46 Whixley Lane
Whixley Gate Whixley
York
YO26 8BF
Secretary NameAmanda Jayne Baker
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address46 Gilsforth Lane
Whixley Gate Whixley
York
YO26 8BF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£835
Current Liabilities£835

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 August 2004Dissolved (1 page)
12 May 2004Liquidators statement of receipts and payments (8 pages)
11 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilly carlton house, grammer school street bradford BD1 4NS (1 page)
20 December 2002Appointment of a voluntary liquidator (1 page)
12 December 2002Statement of affairs (9 pages)
12 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2002Registered office changed on 12/11/02 from: 18 elgar court 29-35 valley drive harrogate HG2 0JN (1 page)
10 June 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
12 March 2002Return made up to 05/02/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Ad 31/01/01--------- £ si 98@1 (2 pages)
12 March 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
30 August 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
30 August 2000Return made up to 05/02/00; full list of members (6 pages)
30 June 2000Registered office changed on 30/06/00 from: delta house 12B north park road harrogate north yorkshire HG1 5PG (1 page)
20 June 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
20 June 2000Registered office changed on 20/06/00 from: shady glen slingsby avenue knaresborough north yorkshire HG5 9EG (1 page)
15 April 1999Return made up to 05/02/99; full list of members (6 pages)
10 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (14 pages)