Company NameAGWS Limited
Company StatusDissolved
Company Number06721111
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jeffrey Moore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stuart Grove
Chapeltown
Sheffield
South Yorkshire
S35 1WZ
Director NameMr Gordon Rowlinson
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Berryholme Court
Chapeltown
Sheffield
South Yorkshire
S35 1AN
Director NameMr Neil Rowlinson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlees
144a Ecclesfield Road Chapeltown
Sheffield
South Yorkshire
S35 1TE
Secretary NameMr Neil Rowlinson
StatusClosed
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGreenlees 14 Ecclesfield Road
Chapeltown
Sheffield
S35 1TE

Location

Registered AddressGreenlees 144a Ecclesfield Road
Chapeltown
Sheffield
S35 1TE
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown

Financials

Year2014
Turnover£40,095
Gross Profit£25,431
Net Worth£7,171
Cash£10,208
Current Liabilities£13,944

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End12 January

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
16 August 2010Application to strike the company off the register (3 pages)
16 August 2010Application to strike the company off the register (3 pages)
28 April 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
28 April 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
12 April 2010Previous accounting period shortened from 31 March 2010 to 12 January 2010 (3 pages)
12 April 2010Previous accounting period shortened from 31 March 2010 to 12 January 2010 (3 pages)
14 October 2009Director's details changed for Jeffrey Moore on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Jeffrey Moore on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Neil Rowlinson on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Neil Rowlinson on 14 October 2009 (1 page)
14 October 2009Director's details changed for Neil Rowlinson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Gordon Rowlinson on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-10-14
  • GBP 3
(6 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-10-14
  • GBP 3
(6 pages)
14 October 2009Director's details changed for Gordon Rowlinson on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Neil Rowlinson on 14 October 2009 (1 page)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 January 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
5 January 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
20 October 2008Registered office changed on 20/10/2008 from greenlees 14 ecclesfield road chapeltown sheffield S35 1TE england (1 page)
20 October 2008Registered office changed on 20/10/2008 from greenlees 14 ecclesfield road chapeltown sheffield S35 1TE england (1 page)
10 October 2008Incorporation (14 pages)
10 October 2008Incorporation (14 pages)