Company NameAgemma Limited
Company StatusDissolved
Company Number03163182
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Dissolution Date9 November 1999 (24 years, 6 months ago)

Business Activity

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

Directors

Director NameArchibald Gordon Murchie
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1996(1 day after company formation)
Appointment Duration3 years, 8 months (closed 09 November 1999)
RoleStructural Engineer
Correspondence Address46 Windsor Drive
Grappenhall
Warrington
Cheshire
WA4 2NU
Director NameMay Murchie
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1996(1 day after company formation)
Appointment Duration3 years, 8 months (closed 09 November 1999)
RoleDistrict Nurse Retired
Correspondence Address46 Windsor Drive
Grappenhall
Warrington
Cheshire
WA4 2NU
Secretary NameArchibald Gordon Murchie
NationalityBritish
StatusClosed
Appointed23 February 1996(1 day after company formation)
Appointment Duration3 years, 8 months (closed 09 November 1999)
RoleStructural Engineer
Correspondence Address46 Windsor Drive
Grappenhall
Warrington
Cheshire
WA4 2NU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address46 Windsor Drive
Grappenhall
Warrington
Cheshire
WA4 2NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
7 June 1999Application for striking-off (1 page)
12 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 April 1998Return made up to 22/02/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 May 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1996Accounting reference date notified as 31/12 (1 page)
17 April 1996Ad 22/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Registered office changed on 29/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
22 February 1996Incorporation (10 pages)