Company NameA G Consultants Limited
Company StatusDissolved
Company Number05033248
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameAlistair Stuart Gordon
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(same day as company formation)
RoleRecruitment Adviser
Correspondence Address58 Upper Washer Lane
Halifax
West Yorkshire
HX2 7DR
Director NameAndrew Douglas Gordon
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(same day as company formation)
RoleProduct Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Delph Hill Road
Halifax
West Yorkshire
HX2 7EL
Director NameAnthony James Gordon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(same day as company formation)
RoleCommercial Manager
Correspondence Address76 Calderglen Avenue
Blantyre
South Lanarkshire
G72 9UN
Scotland
Secretary NameAlistair Stuart Gordon
NationalityBritish
StatusClosed
Appointed30 March 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address58 Upper Washer Lane
Halifax
West Yorkshire
HX2 7DR
Director NameMrs Sally Elizabeth Ayrton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Wakefield Road
Halifax
West Yorkshire
HX3 8TH
Secretary NameMrs Sally Elizabeth Ayrton
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Wakefield Road
Halifax
West Yorkshire
HX3 8TH

Location

Registered AddressWest House, King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts2 August 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 August

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Application for striking-off (1 page)
9 December 2005Total exemption small company accounts made up to 2 August 2005 (6 pages)
24 November 2005Accounting reference date extended from 28/02/05 to 02/08/05 (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned;director resigned (1 page)
24 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004Incorporation (14 pages)