Company NameAntagrade Acquisitions Ltd
Company StatusDissolved
Company Number04658012
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 3 months ago)
Dissolution Date5 May 2009 (15 years ago)
Previous NameOriginal Discovery Ltd

Business Activity

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

Directors

Secretary NameRebecca An Strong
NationalityBritish
StatusClosed
Appointed19 June 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 05 May 2009)
RoleManager
Correspondence Address52 St Johns Avenue
Knutsford
Cheshire
WA16 0DH
Director NameMatthew William Strong
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 05 May 2009)
RoleManager
Correspondence Address52 Saint Johns Avenue
Knutsford
Cheshire
WA16 0DH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address20 Kingshurst Road
Northfield
Birmingham
B31 2LN
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address52 Saint Johns Avenue
Knutsford
Cheshire
WA16 0DH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
5 March 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
22 February 2007Return made up to 06/02/07; full list of members (6 pages)
27 February 2006Return made up to 06/02/06; full list of members (6 pages)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
7 March 2005Return made up to 06/02/05; full list of members (6 pages)
17 January 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
18 August 2004Company name changed original discovery LTD\certificate issued on 18/08/04 (2 pages)
29 June 2004Compulsory strike-off action has been discontinued (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Return made up to 06/02/04; full list of members (6 pages)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
5 June 2003Registered office changed on 05/06/03 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
6 February 2003Incorporation (13 pages)