Company NameAG Water Commissioning Limited
Company StatusDissolved
Company Number06162564
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew William Glover
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House, Hedley Hill, Cornsay
Durham
DH7 9EU
Secretary NameMrs Joelle Gibson
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 May 2009Return made up to 15/03/09; full list of members (3 pages)
12 May 2009Return made up to 15/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 September 2008Registered office changed on 30/09/2008 from it pays LTD suite 102 newton hse the quadrant faraday street birchwood park birchwood warrington WA3 6FW (1 page)
30 September 2008Registered office changed on 30/09/2008 from it pays LTD suite 102 newton hse the quadrant faraday street birchwood park birchwood warrington WA3 6FW (1 page)
10 June 2008Return made up to 15/03/08; full list of members (3 pages)
10 June 2008Return made up to 15/03/08; full list of members (3 pages)
14 April 2008Appointment Terminated Secretary joelle gibson (1 page)
14 April 2008Appointment terminated secretary joelle gibson (1 page)
15 March 2007Incorporation (8 pages)
15 March 2007Incorporation (8 pages)