Company NameAG Rainscreen Supplies Ltd
Company StatusDissolved
Company Number06753883
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 5 months ago)
Dissolution Date9 July 2013 (10 years, 10 months ago)
Previous NameSeagan UK Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Gilmore
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(6 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ibbetson Close
Churwell, Morley
Leeds
LS27 7SX
Director NameStephen Edmondson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ibbetson Drive
Churwell, Morley
Leeds
LS27 7TZ
Secretary NameMark David Rowlands
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Harley Terrace
Swinnow
Leeds
West Yorkshire
LS13 4RE

Location

Registered AddressSuite 5 120a Street Lane
Gildersome
Leeds
West Yorks
LS27 7JB
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Shareholders

2 at £1Alan Gilmore
50.00%
Ordinary
2 at £1Stephen Edmondson
50.00%
Ordinary

Financials

Year2014
Turnover£39,931
Gross Profit£16,014
Net Worth£3,268
Cash£155
Current Liabilities£2,963

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
6 July 2012Company name changed seagan uk LIMITED\certificate issued on 06/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-02
(3 pages)
6 July 2012Company name changed seagan uk LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2012Termination of appointment of Stephen Edmondson as a director on 29 June 2012 (1 page)
6 July 2012Termination of appointment of Mark David Rowlands as a secretary on 6 July 2012 (1 page)
6 July 2012Termination of appointment of Stephen Edmondson as a director (1 page)
6 July 2012Termination of appointment of Mark Rowlands as a secretary (1 page)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 4
(5 pages)
23 March 2012Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 4
(5 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
20 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
21 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
18 February 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
18 February 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
2 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Alan Gilmore on 20 December 2009 (2 pages)
2 February 2010Director's details changed for Stephen Edmondson on 20 December 2009 (2 pages)
2 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Stephen Edmondson on 20 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Alan Gilmore on 20 December 2009 (2 pages)
9 June 2009Ad 05/06/09 gbp si 2@1=2 gbp ic 2/4 (2 pages)
9 June 2009Ad 05/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
9 June 2009Director appointed mr alan gilmore (1 page)
9 June 2009Director appointed mr alan gilmore (1 page)
20 November 2008Incorporation (12 pages)
20 November 2008Incorporation (12 pages)