Company NameAG Realisations Ltd.
DirectorAlan David Gould
Company StatusDissolved
Company Number02248073
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)
Previous NameThe Alan Gould Upholstery Co Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameAlan David Gould
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(4 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleUpholsterer
Correspondence AddressJubilee Cottage Hill Green Lane
Fryerning
Ingatestone
Essex
CM4 0NW
Secretary NameMrs Susan Ellen Coles
NationalityBritish
StatusCurrent
Appointed30 March 1993(4 years, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address20 Forest Glade
Langdon Heights
Basildon
Essex
SS16 6SX
Director NameAnn Elizabeth Keetch
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 1992)
RoleInterior Designer
Correspondence Address168 High Street
Ingatestone
Chelmsford
Essex
CM4 9EZ
Secretary NameMrs Patricia Annette Webb
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 1993)
RoleCompany Director
Correspondence Address36 Stonards Hill
Epping
Essex
CM16 4QF

Location

Registered AddressMarks House
The Broadway
Dunmow
Essex
CM6 3BQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow North

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

16 March 2003Dissolved (1 page)
16 December 2002Liquidators statement of receipts and payments (6 pages)
16 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2002Liquidators statement of receipts and payments (5 pages)
25 March 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
4 October 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
9 March 2000Receiver's abstract of receipts and payments (3 pages)
1 March 2000Receiver ceasing to act (1 page)
27 September 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Receiver's abstract of receipts and payments (2 pages)
19 February 1999Registered office changed on 19/02/99 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page)
15 April 1998Company name changed the alan gould upholstery co lim ited\certificate issued on 15/04/98 (2 pages)
23 March 1998Appointment of a voluntary liquidator (1 page)
23 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 1998Statement of affairs (7 pages)
23 March 1998Registered office changed on 23/03/98 from: 37B new cavendish street london W1M 8JR (1 page)
18 March 1998Appointment of receiver/manager (1 page)
28 November 1997Full accounts made up to 31 October 1996 (13 pages)
21 July 1997Return made up to 10/05/97; no change of members (4 pages)
21 November 1996Full accounts made up to 31 October 1995 (13 pages)
22 July 1996Director's particulars changed (1 page)
30 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1995Accounts for a small company made up to 31 October 1994 (13 pages)
22 May 1995Return made up to 10/05/95; full list of members (6 pages)