Company NameA.G.D. Security And Communications Limited
Company StatusDissolved
Company Number03064758
CategoryPrivate Limited Company
Incorporation Date5 June 1995(28 years, 11 months ago)
Dissolution Date27 November 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAlan Stephen Phillips
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1995(1 day after company formation)
Appointment Duration18 years, 5 months (closed 27 November 2013)
RoleSecurity And Communications Co
Correspondence AddressHandan Court
Pole Lane Antrobus
Northwich
Cheshire
CW9 6NN
Director NameGillian Phillips
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1995(3 weeks after company formation)
Appointment Duration18 years, 5 months (closed 27 November 2013)
RoleSecretary
Correspondence AddressHandan Court
Pole Lane
Antrobus
Cheshire
CW9 6NN
Secretary NameGillian Phillips
NationalityBritish
StatusClosed
Appointed12 June 1998(3 years after company formation)
Appointment Duration15 years, 5 months (closed 27 November 2013)
RoleCompany Director
Correspondence AddressHandan Court
Pole Lane
Antrobus
Cheshire
CW9 6NN
Secretary NameGillian Phillips
NationalityBritish
StatusResigned
Appointed06 June 1995(1 day after company formation)
Appointment Duration2 years (resigned 01 July 1997)
RoleSecretary
Correspondence Address16 Brian Avenue
Stockton Heath
Warrington
Cheshire
WA4 2BG
Director NameDerek Fredrick Bird
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address43 Cawdor Street
Stockton Heath
Warrington
Cheshire
WA4 6LU
Secretary NameJulie Brown
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 June 1998)
RoleCompany Director
Correspondence Address22 Clarke Avenue
Latchford
Warrington
Cheshire
WA4 2RJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDallam Court
Dallam Lane
Warrington
Cheshire
WA2 7LT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2013Final Gazette dissolved following liquidation (1 page)
27 November 2013Final Gazette dissolved following liquidation (1 page)
27 August 2013Liquidators' statement of receipts and payments to 14 August 2013 (5 pages)
27 August 2013Liquidators' statement of receipts and payments to 22 July 2013 (5 pages)
27 August 2013Liquidators' statement of receipts and payments to 22 July 2013 (5 pages)
27 August 2013Liquidators' statement of receipts and payments to 14 August 2013 (5 pages)
27 August 2013Liquidators statement of receipts and payments to 22 July 2013 (5 pages)
27 August 2013Liquidators statement of receipts and payments to 14 August 2013 (5 pages)
27 August 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2013Liquidators statement of receipts and payments to 22 January 2013 (5 pages)
26 June 2013Liquidators' statement of receipts and payments to 22 January 2013 (5 pages)
26 June 2013Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
26 June 2013Liquidators statement of receipts and payments to 22 July 2012 (5 pages)
26 June 2013Liquidators' statement of receipts and payments to 22 January 2013 (5 pages)
26 June 2013Liquidators statement of receipts and payments to 22 January 2012 (5 pages)
26 June 2013Liquidators' statement of receipts and payments to 22 July 2012 (5 pages)
26 June 2013Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
26 June 2013Liquidators' statement of receipts and payments to 22 July 2012 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 22 January 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 22 July 2011 (5 pages)
27 July 2011Registered office address changed from C/O Debtsolve Limited Warth Business Centre Warth Road Bury Lancashire BL9 9NB on 27 July 2011 (2 pages)
27 July 2011Registered office address changed from C/O Debtsolve Limited Warth Business Centre Warth Road Bury Lancashire BL9 9NB on 27 July 2011 (2 pages)
21 September 2010Liquidators' statement of receipts and payments to 22 July 2010 (6 pages)
21 September 2010Liquidators statement of receipts and payments to 22 July 2010 (6 pages)
21 September 2010Liquidators' statement of receipts and payments to 22 July 2010 (6 pages)
3 March 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
3 March 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
3 March 2010Liquidators statement of receipts and payments to 22 January 2010 (5 pages)
4 September 2009Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
4 September 2009Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
4 September 2009Liquidators statement of receipts and payments to 22 July 2009 (5 pages)
9 October 2008Registered office changed on 09/10/2008 from new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page)
9 October 2008Registered office changed on 09/10/2008 from new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page)
5 August 2008Registered office changed on 05/08/2008 from 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
5 August 2008Registered office changed on 05/08/2008 from 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
29 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2008Statement of affairs with form 4.19 (5 pages)
29 July 2008Appointment of a voluntary liquidator (1 page)
29 July 2008Appointment of a voluntary liquidator (1 page)
29 July 2008Statement of affairs with form 4.19 (5 pages)
29 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-23
(1 page)
23 June 2008Return made up to 20/05/07; full list of members (4 pages)
23 June 2008Return made up to 20/05/07; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 June 2006Return made up to 20/05/06; full list of members (3 pages)
21 June 2006Return made up to 20/05/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 June 2005Return made up to 20/05/05; full list of members (3 pages)
30 June 2005Ad 18/05/05-18/05/05 £ si 14@1=14 (2 pages)
30 June 2005Return made up to 20/05/05; full list of members (3 pages)
30 June 2005Ad 18/05/05-18/05/05 £ si 14@1=14 (2 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
25 June 2004Return made up to 20/05/04; full list of members (7 pages)
25 June 2004Return made up to 20/05/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 May 2003Return made up to 20/05/03; full list of members (7 pages)
30 May 2003Return made up to 20/05/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 June 2002Return made up to 05/06/02; full list of members (7 pages)
17 June 2002Return made up to 05/06/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 August 2001Return made up to 05/06/01; full list of members (6 pages)
13 August 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Ad 01/04/01--------- £ si [email protected]=1 £ ic 76/77 (2 pages)
29 June 2001Ad 01/04/01--------- £ si [email protected]=1 £ ic 76/77 (2 pages)
29 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 June 2000Return made up to 05/06/00; full list of members (6 pages)
26 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1999Return made up to 05/06/99; full list of members (6 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
20 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 December 1998Registered office changed on 22/12/98 from: 43 cawdor street stockton heath warrington cheshire WA4 6LU (1 page)
22 December 1998Registered office changed on 22/12/98 from: 43 cawdor street stockton heath warrington cheshire WA4 6LU (1 page)
25 June 1998Return made up to 05/06/98; no change of members (4 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/98
(4 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
29 July 1997Accounts for a small company made up to 30 June 1997 (7 pages)
29 July 1997Accounts for a small company made up to 30 June 1997 (7 pages)
25 July 1997Return made up to 05/06/97; no change of members (4 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Return made up to 05/06/97; no change of members (4 pages)
25 July 1997Secretary resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
24 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
24 October 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
24 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
24 October 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
6 October 1996Return made up to 05/06/96; full list of members (6 pages)
6 October 1996Return made up to 05/06/96; full list of members (6 pages)
9 May 1996Ad 30/04/96--------- £ si 75@1=75 £ ic 1/76 (2 pages)
9 May 1996Ad 30/04/96--------- £ si 75@1=75 £ ic 1/76 (2 pages)
28 July 1995Particulars of mortgage/charge (3 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
19 June 1995Accounting reference date notified as 31/05 (1 page)
19 June 1995Accounting reference date notified as 31/05 (1 page)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Registered office changed on 13/06/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Registered office changed on 13/06/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
5 June 1995Incorporation (20 pages)
5 June 1995Incorporation (10 pages)