Company NameA G Emporium Limited
DirectorAnthony Gould
Company StatusDissolved
Company Number03703889
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAnthony Gould
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1999(same day as company formation)
RoleSalesman
Correspondence Address58 Rundle Road
Sheffield
South Yorkshire
S7 1NX
Secretary NameAndrea Howe
NationalityBritish
StatusCurrent
Appointed01 January 2000(11 months, 1 week after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address12a Whitecross Avenue
Tideswell
Buxton
Derbyshire
SK17 8NZ
Secretary NameDonnalee Gould
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address58 Rundle Road
Sheffield
S7 1NX
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 April 2002Dissolved (1 page)
21 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2001Liquidators statement of receipts and payments (5 pages)
8 November 2000Appointment of a voluntary liquidator (1 page)
8 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2000Statement of affairs (8 pages)
8 November 2000Notice of Constitution of Liquidation Committee (2 pages)
28 June 2000Registered office changed on 28/06/00 from: the station building peak village chatsworth road rowsley matlock derbyshire DE4 2EJ (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
20 March 2000Return made up to 28/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
26 November 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
18 September 1999Particulars of mortgage/charge (3 pages)
19 March 1999Registered office changed on 19/03/99 from: 58 rundle road sheffield S7 1NX (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)