Company NameAGS Engineering Limited
DirectorAnthony Gerard Scullion
Company StatusDissolved
Company Number04049467
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Previous NameDigital Image Reprographic Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Gerard Scullion
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCo Director
Correspondence AddressCameron House 965 Chester Road
Great Sutton
South Wirral
Merseyside
CH66 2LR
Wales
Secretary NameLaurel Iris Busch
NationalityBritish
StatusCurrent
Appointed02 May 2002(1 year, 8 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Correspondence Address19 Abbots Mews
Ellesmere Port
South Wirral
CH65 2FB
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameReginald Lilliott
NationalityBritish
StatusResigned
Appointed25 September 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 October 2001)
RoleCo Secretary
Correspondence Address12 Luton Road
Ellesmere Port
Wirral
CH65 7DP
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 August 2006Dissolved (1 page)
26 May 2006Completion of winding up (1 page)
27 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
19 October 2004Return made up to 08/08/04; full list of members (6 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
25 September 2003Return made up to 08/08/03; full list of members (6 pages)
15 October 2002Return made up to 08/08/02; full list of members (6 pages)
27 June 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
21 May 2002New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
21 August 2001Return made up to 08/08/01; full list of members (6 pages)
19 June 2001Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
18 October 2000Company name changed digital image reprographic limit ed\certificate issued on 19/10/00 (2 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Registered office changed on 06/10/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
23 August 2000Company name changed secton LIMITED\certificate issued on 24/08/00 (2 pages)
8 August 2000Incorporation (13 pages)