Company NameAgency Limited
Company StatusDissolved
Company Number03202566
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Godfrey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74a Chiswick Lane
London
W4 2LA
Secretary NameAnne Shirley Harvey
NationalityBritish
StatusClosed
Appointed22 May 1996(same day as company formation)
RoleSecretary
Correspondence AddressThe Summit
Witheridge Lane
Penn
Bucks
HP10 8PG
Director NameAnne Shirley Harvey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBroomfield House
Westwood Road
Windlesham
Surrey
GU20 6LW
Secretary NamePaul Richard Godfrey
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address45 Eden Vale Road
Westbury
Wiltshire
BA13 3NY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1 Chestwood Close
Billericay
Essex
CM12 0PB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
7 September 2007Application for striking-off (1 page)
2 July 2007Return made up to 22/05/07; full list of members (2 pages)
2 July 2007Secretary's particulars changed (1 page)
15 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
20 July 2006Director's particulars changed (1 page)
7 July 2006Return made up to 22/05/06; full list of members (2 pages)
5 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
21 June 2004Return made up to 22/05/04; full list of members (6 pages)
9 February 2004Director resigned (1 page)
23 July 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
30 June 2003Return made up to 22/05/03; full list of members (7 pages)
24 July 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
30 May 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
15 June 2001Return made up to 22/05/01; full list of members (6 pages)
29 March 2001Director's particulars changed (1 page)
20 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Full accounts made up to 31 October 1999 (11 pages)
16 June 1999Director's particulars changed (1 page)
16 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/99
(6 pages)
25 May 1999Amended full accounts made up to 31 October 1998 (11 pages)
30 March 1999Full accounts made up to 31 October 1998 (11 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
9 June 1998Return made up to 22/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1998Full accounts made up to 31 October 1997 (10 pages)
23 May 1997Return made up to 22/05/97; full list of members
  • 363(287) ‐ Registered office changed on 23/05/97
(6 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997Secretary resigned (1 page)
19 January 1997Accounting reference date extended from 31/05/97 to 30/10/97 (1 page)
8 July 1996Secretary resigned (2 pages)
8 July 1996New secretary appointed;new director appointed (1 page)
8 July 1996Director resigned (2 pages)
8 July 1996New director appointed (1 page)
3 July 1996Ad 24/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 May 1996Incorporation (12 pages)