Worksop
Nottinghamshire
S80 3DB
Director Name | Mr Mark Wilcox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2004(1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 18 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Lane South Crosland Huddersfield West Yorkshire HD4 7DB |
Director Name | Brigadier John Michael Lucken |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Paddocks Station Road Chipping Campden Gloucestershire GL55 6HY Wales |
Director Name | Emma Justine Wilcox |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | Bracken Lodge 28 Whitley Road Dewsbury West Yorkshire WF12 0LR |
Secretary Name | Mark Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracken Lodge 28 Whitley Road Dewsbury West Yorkshire WF12 0LR |
Director Name | Mr Neil Mark Guilder |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Church Lane Garforth Leeds West Yorkshire LS25 1NW |
Secretary Name | Mr Neil Mark Guilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Church Lane Garforth Leeds West Yorkshire LS25 1NW |
Director Name | Mr Neil Antony Trantum |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Matching Lane Bishops Stortford Hertfordshire CM23 2PP |
Secretary Name | Mr Neil Antony Trantum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Matching Lane Bishops Stortford Hertfordshire CM23 2PP |
Director Name | Mr Mark Albert Tattersall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dales Park Drive Swinton Manchester M27 0FP |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Date of Birth | July 2005 (Born 18 years ago) |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | St Peters House Hartshead Sheffield South Yorkshire S1 2EL |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | St Peters House Hartshead Sheffield South Yorkshire S1 2EL |
Website | agsrisksolutions.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0941990 |
Telephone region | Unknown |
Registered Address | Regent House Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mark Robert Smith 50.00% Ordinary A |
---|---|
100 at £1 | Mark Wilcox 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£81,900 |
Current Liabilities | £82,200 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-03-21
|
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Termination of appointment of Mark Tattersall as a director (1 page) |
13 December 2010 | Termination of appointment of Mark Tattersall as a director (1 page) |
30 November 2010 | Director's details changed for Mark Wilcox on 25 November 2010 (3 pages) |
30 November 2010 | Director's details changed for Mark Wilcox on 25 November 2010 (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
5 October 2010 | Registered office address changed from St Martins House Britannia Street Leeds West Yorkshire LS1 2DZ on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from St Martins House Britannia Street Leeds West Yorkshire LS1 2DZ on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from St Martins House Britannia Street Leeds West Yorkshire LS1 2DZ on 5 October 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Mark Albert Tattersall on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mark Wilcox on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Mark Albert Tattersall on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mark Robert Smith on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mark Robert Smith on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mark Wilcox on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
5 June 2009 | Director appointed mark aqlbert tattersall (3 pages) |
5 June 2009 | Director appointed mark aqlbert tattersall (3 pages) |
8 February 2009 | Appointment terminate, director and secretary neil antony trantum logged form (1 page) |
8 February 2009 | Appointment Terminate, Director And Secretary Neil Antony Trantum Logged Form (1 page) |
20 January 2009 | Appointment Terminated Secretary neil trantum (1 page) |
20 January 2009 | Appointment terminated director neil trantum (1 page) |
20 January 2009 | Appointment terminated secretary neil trantum (1 page) |
20 January 2009 | Appointment Terminated Director neil trantum (1 page) |
8 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 April 2008 | Return made up to 08/12/07; full list of members (4 pages) |
25 April 2008 | Return made up to 08/12/07; full list of members (4 pages) |
18 September 2007 | Particulars of mortgage/charge (4 pages) |
18 September 2007 | Particulars of mortgage/charge (4 pages) |
4 August 2007 | Secretary resigned;director resigned (1 page) |
4 August 2007 | Secretary resigned;director resigned (1 page) |
28 July 2007 | New secretary appointed;new director appointed (1 page) |
28 July 2007 | New secretary appointed;new director appointed (1 page) |
16 January 2007 | Memorandum and Articles of Association (15 pages) |
16 January 2007 | Memorandum and Articles of Association (15 pages) |
5 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
24 October 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
24 October 2006 | Accounts made up to 28 February 2006 (2 pages) |
7 September 2006 | Particulars of mortgage/charge (9 pages) |
7 September 2006 | Particulars of mortgage/charge (9 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: prospect house 32 sovereign street leeds west yorkshire LS1 4BJ (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: prospect house 32 sovereign street leeds west yorkshire LS1 4BJ (1 page) |
6 March 2006 | Resolutions
|
6 March 2006 | Nc inc already adjusted 07/02/06 (2 pages) |
6 March 2006 | Nc inc already adjusted 07/02/06 (2 pages) |
6 March 2006 | Resolutions
|
5 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
4 November 2005 | Accounts made up to 28 February 2005 (1 page) |
14 July 2005 | Company name changed arkanum investigative services l imited\certificate issued on 14/07/05 (2 pages) |
14 July 2005 | Company name changed arkanum investigative services l imited\certificate issued on 14/07/05 (2 pages) |
9 July 2005 | New secretary appointed;new director appointed (2 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | New secretary appointed;new director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
10 June 2005 | Ad 13/01/04--------- £ si 199@1 (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT (1 page) |
1 February 2005 | Return made up to 08/12/04; full list of members
|
1 February 2005 | Return made up to 08/12/04; full list of members (8 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: maple house bayshill road cheltenham gloucestershire GL50 3AW (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: maple house bayshill road cheltenham gloucestershire GL50 3AW (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: temple court 35 bull street birmingham B4 6JT (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: temple court 35 bull street birmingham B4 6JT (1 page) |
4 February 2004 | Registered office changed on 04/02/04 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
29 January 2004 | £ nc 100/1000 13/01/04 (1 page) |
29 January 2004 | Resolutions
|
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | Memorandum and Articles of Association (9 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
15 January 2004 | Company name changed imco (362003) LIMITED\certificate issued on 15/01/04 (3 pages) |
15 January 2004 | Company name changed imco (362003) LIMITED\certificate issued on 15/01/04 (3 pages) |
8 December 2003 | Incorporation (17 pages) |