Company NameA & G Removal Limited
Company StatusDissolved
Company Number04145677
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew James Stott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(same day as company formation)
RoleRemovals Storage
Correspondence Address22 Larch Rise
Spring Meadows
Easingwold
North Yorkshire
YO61 3RZ
Director NameDennis Stott
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(same day as company formation)
RoleHGV Driver
Correspondence Address10 Quarry Moor Park
Ripon
North Yorkshire
HG4 3AQ
Director NameGraham Neville Stott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(same day as company formation)
RoleDriver
Correspondence Address4 Mowbray Place
Sowerby
Thirsk
North Yorkshire
YO7 1RF
Secretary NameAndrew James Stott
NationalityBritish
StatusClosed
Appointed23 January 2001(same day as company formation)
RoleRemovals Storage
Correspondence Address22 Larch Rise
Spring Meadows
Easingwold
North Yorkshire
YO61 3RZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 6 Keld Close
Barker Business Park Melmerby
Ripon
North Yorkshire
HG4 5NB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHutton Conyers
WardWathvale
Built Up AreaMelmerby

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
6 August 2004Application for striking-off (1 page)
18 March 2004Return made up to 23/01/03; no change of members (7 pages)
7 November 2002Registered office changed on 07/11/02 from: unit 23 sycamore business park dishforth road copt hewick ripon north yorkshire HG4 5DP (1 page)
6 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
22 March 2002Return made up to 23/01/02; full list of members (7 pages)
22 March 2002Ad 23/01/01--------- £ si 5@1=5 £ ic 1/6 (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)