Company NameAgentpiece Limited
Company StatusDissolved
Company Number04482839
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael John Maloney
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed11 April 2008(5 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Beechwood Road
Ranelagh
Dublin 6
Ireland
Director NameMr Julian Gordon Rothwell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Secretary NameMs Maris Vask
StatusClosed
Appointed07 May 2015(12 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 09 February 2016)
RoleCompany Director
Correspondence AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director NameMr John David Williamson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 16 October 2008)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressDarton
Butterhill
Blessington
Wicklow
Ireland
Secretary NameBrenda Hogan
StatusResigned
Appointed21 August 2002(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 07 May 2015)
RoleCompany Director
Correspondence AddressApt 55 Sandyford View Simonsridge
Blackglen Road
Sandyford
Dublin 18
Irish
Director NameJohn Timothy Nagle
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 October 2008)
RoleCompany Director
Correspondence AddressFalmor
Falls Road
Shankill
Co Dublin
Irish
Director NameJames Timmerman Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2008(5 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 January 2009)
RoleCompany Director
Correspondence Address1120 Park Ave #10c
Nyc
10728 New York
United States
Director NameMrs Mary Margaret Turrell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDavidson House Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

1 at £1Payzone Group
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015Application to strike the company off the register (3 pages)
17 November 2015Application to strike the company off the register (3 pages)
10 September 2015Termination of appointment of Mary Margaret Turrell as a director on 30 June 2015 (1 page)
10 September 2015Termination of appointment of Mary Margaret Turrell as a director on 30 June 2015 (1 page)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(6 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(6 pages)
24 June 2015Termination of appointment of Brenda Hogan as a secretary on 7 May 2015 (1 page)
24 June 2015Termination of appointment of Brenda Hogan as a secretary on 7 May 2015 (1 page)
24 June 2015Appointment of Ms Maris Vask as a secretary on 7 May 2015 (2 pages)
24 June 2015Termination of appointment of Brenda Hogan as a secretary on 7 May 2015 (1 page)
24 June 2015Appointment of Ms Maris Vask as a secretary on 7 May 2015 (2 pages)
24 June 2015Appointment of Ms Maris Vask as a secretary on 7 May 2015 (2 pages)
26 May 2015Full accounts made up to 30 September 2014 (13 pages)
26 May 2015Full accounts made up to 30 September 2014 (13 pages)
7 January 2015Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
  • ANNOTATION Replacement This document replaces the AR01 registered on 15/07/2014 as it was not properly delivered
(17 pages)
7 January 2015Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
  • ANNOTATION Replacement This document replaces the AR01 registered on 15/07/2014 as it was not properly delivered
(17 pages)
5 September 2014Appointment of Mr Julian Gordon Rothwell as a director on 4 September 2014 (2 pages)
5 September 2014Appointment of Mr Julian Gordon Rothwell as a director on 4 September 2014 (2 pages)
5 September 2014Appointment of Mr Julian Gordon Rothwell as a director on 4 September 2014 (2 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 07/01/2015
(7 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 07/01/2015
(7 pages)
12 June 2014Accounts made up to 30 September 2013 (15 pages)
12 June 2014Accounts made up to 30 September 2013 (15 pages)
19 November 2013Registration of charge 044828390017 (52 pages)
19 November 2013Registration of charge 044828390017 (52 pages)
19 August 2013Satisfaction of charge 16 in full (4 pages)
19 August 2013Satisfaction of charge 13 in full (4 pages)
19 August 2013Satisfaction of charge 13 in full (4 pages)
19 August 2013Satisfaction of charge 12 in full (4 pages)
19 August 2013Satisfaction of charge 14 in full (4 pages)
19 August 2013Satisfaction of charge 12 in full (4 pages)
19 August 2013Satisfaction of charge 16 in full (4 pages)
19 August 2013Satisfaction of charge 14 in full (4 pages)
19 August 2013Satisfaction of charge 15 in full (4 pages)
19 August 2013Satisfaction of charge 15 in full (4 pages)
13 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
2 May 2013Accounts made up to 30 September 2012 (13 pages)
2 May 2013Accounts made up to 30 September 2012 (13 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
23 May 2012Accounts made up to 30 September 2011 (13 pages)
23 May 2012Accounts made up to 30 September 2011 (13 pages)
14 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 16 (17 pages)
14 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 16 (17 pages)
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 12 (3 pages)
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages)
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages)
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 14 (3 pages)
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 12 (3 pages)
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 14 (3 pages)
6 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 15 (21 pages)
6 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 15 (21 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
7 February 2011Accounts made up to 30 September 2010 (13 pages)
7 February 2011Accounts made up to 30 September 2010 (13 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Accounts made up to 30 September 2009 (17 pages)
26 May 2010Accounts made up to 30 September 2009 (17 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 14 (18 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 14 (18 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 13 (11 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 13 (11 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 October 2009Director's details changed for Mary Margaret Turrell on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mary Margaret Turrell on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mary Margaret Turrell on 1 October 2009 (2 pages)
24 August 2009Accounts made up to 30 September 2008 (15 pages)
24 August 2009Accounts made up to 30 September 2008 (15 pages)
22 July 2009Return made up to 11/07/09; full list of members (3 pages)
22 July 2009Return made up to 11/07/09; full list of members (3 pages)
2 February 2009Appointment terminated director james murphy (1 page)
2 February 2009Appointment terminated director james murphy (1 page)
22 October 2008Appointment terminated director john nagle (1 page)
22 October 2008Appointment terminated director john williamson (1 page)
22 October 2008Appointment terminated director john nagle (1 page)
22 October 2008Appointment terminated director john williamson (1 page)
31 July 2008Accounts made up to 30 September 2007 (15 pages)
31 July 2008Accounts made up to 30 September 2007 (15 pages)
15 July 2008Return made up to 11/07/08; full list of members (4 pages)
15 July 2008Return made up to 11/07/08; full list of members (4 pages)
12 May 2008Director appointed mary turrell (3 pages)
12 May 2008Director appointed mary turrell (3 pages)
7 May 2008Director appointed james timmerman murphy (3 pages)
7 May 2008Director appointed michael maloney (3 pages)
7 May 2008Director appointed james timmerman murphy (3 pages)
7 May 2008Director appointed michael maloney (3 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 December 2007Particulars of mortgage/charge (10 pages)
15 December 2007Particulars of mortgage/charge (10 pages)
26 October 2007Accounts made up to 31 December 2006 (14 pages)
26 October 2007Accounts made up to 31 December 2006 (14 pages)
4 October 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
4 October 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
8 May 2007Director's particulars changed (3 pages)
8 May 2007Director's particulars changed (3 pages)
22 September 2006Accounts made up to 31 December 2005 (14 pages)
22 September 2006Accounts made up to 31 December 2005 (14 pages)
25 August 2006Return made up to 11/07/06; full list of members (7 pages)
25 August 2006Return made up to 11/07/06; full list of members (7 pages)
30 May 2006Registered office changed on 30/05/06 from: 364 harlington high street hayes middlesex UB3 5LF (1 page)
30 May 2006Registered office changed on 30/05/06 from: 364 harlington high street, hayes, middlesex UB3 5LF (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Accounts made up to 31 December 2004 (13 pages)
26 October 2005Accounts made up to 31 December 2004 (13 pages)
19 September 2005Return made up to 11/07/05; full list of members (7 pages)
19 September 2005Return made up to 11/07/05; full list of members (7 pages)
8 August 2005Particulars of mortgage/charge (7 pages)
8 August 2005Particulars of mortgage/charge (9 pages)
8 August 2005Particulars of mortgage/charge (7 pages)
8 August 2005Particulars of mortgage/charge (12 pages)
8 August 2005Particulars of mortgage/charge (9 pages)
8 August 2005Particulars of mortgage/charge (12 pages)
5 August 2005Particulars of mortgage/charge (7 pages)
5 August 2005Particulars of mortgage/charge (7 pages)
6 May 2005Particulars of mortgage/charge (8 pages)
6 May 2005Particulars of mortgage/charge (8 pages)
4 May 2005Particulars of mortgage/charge (7 pages)
4 May 2005Particulars of mortgage/charge (7 pages)
4 February 2005Particulars of mortgage/charge (6 pages)
4 February 2005Particulars of mortgage/charge (9 pages)
4 February 2005Particulars of mortgage/charge (6 pages)
4 February 2005Particulars of mortgage/charge (9 pages)
5 August 2004Return made up to 11/07/04; full list of members (7 pages)
5 August 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
5 August 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
5 August 2004Return made up to 11/07/04; full list of members (7 pages)
14 July 2004Accounts made up to 31 July 2003 (16 pages)
14 July 2004Accounts made up to 31 July 2003 (16 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2004Memorandum and Articles of Association (15 pages)
5 April 2004Memorandum and Articles of Association (15 pages)
16 March 2004Particulars of mortgage/charge (13 pages)
16 March 2004Particulars of mortgage/charge (9 pages)
16 March 2004Particulars of mortgage/charge (9 pages)
16 March 2004Particulars of mortgage/charge (13 pages)
18 October 2003Return made up to 11/07/03; full list of members (6 pages)
18 October 2003Return made up to 11/07/03; full list of members (6 pages)
2 September 2002New secretary appointed (3 pages)
2 September 2002Registered office changed on 02/09/02 from: 1 mitchell lane, bristol, BS1 6BU (2 pages)
2 September 2002New secretary appointed (3 pages)
2 September 2002New director appointed (3 pages)
2 September 2002New director appointed (3 pages)
2 September 2002Registered office changed on 02/09/02 from: 1 mitchell lane bristol BS1 6BU (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
11 July 2002Incorporation (17 pages)
11 July 2002Incorporation (17 pages)