Company NameAgate Enterprises Limited
Company StatusDissolved
Company Number02595448
CategoryPrivate Limited Company
Incorporation Date26 March 1991(33 years, 1 month ago)
Dissolution Date27 January 1998 (26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameNigel Colin Davers
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address94 Salisbury Road
Holland On Sea
Clacton On Sea
Essex
CO15 5LS
Secretary NameSusan Jennifer Davers
NationalityBritish
StatusClosed
Appointed26 March 1991(same day as company formation)
RoleSecretary
Correspondence Address94b Salisbucy Road
Holland On Sea
Clacton On Sea
Essex
CO15 5LJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address19-21 West Avenue
Clacton-On-Sea
Essex
CO15 1PQ
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
29 March 1996Return made up to 26/03/96; no change of members (4 pages)
5 September 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 April 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)