Company NameAGS Lock & Safe Co. Limited
DirectorsRonald Stanley Twigg and Edward Fred Rackley
Company StatusDissolved
Company Number02575537
CategoryPrivate Limited Company
Incorporation Date21 January 1991(33 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRonald Stanley Twigg
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(3 months after company formation)
Appointment Duration32 years, 11 months
RoleLocksmith
Correspondence Address69 Mortimer Hill
Tring
Hertfordshire
HP23 5JA
Secretary NameJulie Ann Twigg
NationalityBritish
StatusCurrent
Appointed23 April 1991(3 months after company formation)
Appointment Duration32 years, 11 months
RoleSales Consultant
Correspondence Address8 The Highlands
Potters Bar
Hertfordshire
EN6 1HU
Director NameMr Edward Fred Rackley
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(1 year after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address39 Canterbury Road
North Harrow
Middlesex
HA1 4PD
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address115 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 June 1992 (31 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 May 1996Dissolved (1 page)
21 February 1996Liquidators statement of receipts and payments (5 pages)
21 February 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
15 February 1996Liquidators statement of receipts and payments (5 pages)
4 September 1995Liquidators statement of receipts and payments (10 pages)