Company NameA.A.G. Manufacturing Limited
Company StatusDissolved
Company Number04935364
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Alexandra Jane Greaves
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address47 High Street
Apperknowle
Dronfield
S18 4BD
Director NameMr Keith Hunter
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 New Road
Firbeck
Worksop
Nottinghamshire
S81 8JT
Secretary NameMrs Alexandra Jane Greaves
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address47 High Street
Apperknowle
Dronfield
S18 4BD
Director NameMr Andrew John Greaves
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 High Street
Apperknowle
Dronfield
Derbyshire
S18 4BD
Director NameMarriott Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressHuttons Buildings
146 West Street
Sheffield
S1 4ES
Secretary NameMarriott Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressHuttons Buildings
146 West Street
Sheffield
S1 4ES

Location

Registered AddressThe Hart Shaw Building
Europa Link Sheffield Business
Park Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£65,823
Cash£56,165
Current Liabilities£69,956

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Return made up to 17/10/05; full list of members (8 pages)
3 February 2005Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
6 December 2004Registered office changed on 06/12/04 from: hutton`s buildings, 146 west street, sheffield south yorkshire S1 4ES (1 page)
19 February 2004New director appointed (2 pages)
16 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
1 November 2003Ad 17/10/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
1 November 2003New director appointed (2 pages)
1 November 2003New secretary appointed;new director appointed (2 pages)
1 November 2003Director resigned (1 page)
1 November 2003Secretary resigned (1 page)