A.G. (SITE SERVICES) LIMITED

Register to unlock more data on OkredoRegister

A.G. (SITE SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01045895

Incorporation date

13/03/1972

Size

Micro Entity

Contacts

Registered address

Registered address

Sanderson House Station Road, Horsforth, Leeds LS18 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/1972)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon10/02/2024
Application to strike the company off the register
dot icon12/09/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon12/09/2023
Micro company accounts made up to 2023-04-30
dot icon04/09/2023
Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX to Sanderson House Station Road Horsforth Leeds LS18 5NT on 2023-09-04
dot icon25/01/2023
Micro company accounts made up to 2022-04-30
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon06/01/2022
Micro company accounts made up to 2021-04-30
dot icon24/11/2021
Satisfaction of charge 010458950005 in full
dot icon12/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon08/01/2021
Micro company accounts made up to 2020-04-30
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-04-30
dot icon27/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon03/01/2019
Micro company accounts made up to 2018-04-30
dot icon09/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-04-30
dot icon04/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon03/08/2017
Notification of Wilmslow Plant Hire Company Limited as a person with significant control on 2016-04-06
dot icon03/08/2017
Cessation of Nigel Paul Chippindale as a person with significant control on 2016-04-06
dot icon03/08/2017
Cessation of Peter Gordon Chippindale as a person with significant control on 2016-04-06
dot icon08/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon16/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon16/09/2015
Accounts for a dormant company made up to 2015-04-30
dot icon21/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon21/08/2015
Previous accounting period extended from 2014-12-31 to 2015-04-30
dot icon20/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon20/08/2015
Director's details changed for Mr Nigel Paul Chippindale on 2014-11-30
dot icon20/08/2015
Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 2015-08-20
dot icon20/08/2015
Director's details changed for Mr Peter Gordon Chippindale on 2014-11-30
dot icon20/08/2015
Registered office address changed from Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 2015-08-20
dot icon18/12/2014
Registration of charge 010458950005, created on 2014-12-18
dot icon04/12/2014
Termination of appointment of Geoffrey Joseph Hanks as a secretary on 2014-11-05
dot icon04/12/2014
Termination of appointment of Geoffrey Joseph Hanks as a secretary on 2014-11-05
dot icon04/12/2014
Registered office address changed from Omega Works Stuart Road Bred Bury Stockport SK6 2SR to Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ on 2014-12-04
dot icon04/12/2014
Appointment of Mr Nigel Paul Chippindale as a director on 2014-11-05
dot icon04/12/2014
Appointment of Mr Peter Gordon Chippindale as a director on 2014-11-05
dot icon04/12/2014
Termination of appointment of Robert Moreton as a director on 2014-11-05
dot icon04/12/2014
Termination of appointment of Geoffrey Joseph Hanks as a director on 2014-11-05
dot icon23/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon06/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon30/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon23/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon04/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/07/2008
Return made up to 30/06/08; full list of members
dot icon21/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/07/2007
Return made up to 30/06/07; full list of members
dot icon22/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/07/2006
Return made up to 30/06/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/07/2005
Return made up to 30/06/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/07/2004
Return made up to 30/06/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/07/2003
Return made up to 30/06/03; full list of members
dot icon02/07/2002
Return made up to 30/06/02; full list of members
dot icon26/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/04/2002
Registered office changed on 08/04/02 from: little hundridge farm little hundridge lane, great missenden buckinghamshire HP16 0RP
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/07/2001
Return made up to 30/06/01; full list of members
dot icon26/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/07/2000
Return made up to 30/06/00; full list of members
dot icon27/04/2000
Director resigned
dot icon12/07/1999
Return made up to 30/06/99; full list of members
dot icon20/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon24/08/1998
Secretary resigned;director resigned
dot icon24/08/1998
Director resigned
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New secretary appointed;new director appointed
dot icon24/08/1998
New director appointed
dot icon23/07/1998
Return made up to 30/06/98; no change of members
dot icon01/04/1998
Accounts made up to 1997-12-31
dot icon06/07/1997
Return made up to 30/06/97; no change of members
dot icon08/05/1997
Accounts made up to 1996-12-31
dot icon11/07/1996
Return made up to 30/06/96; full list of members
dot icon27/03/1996
Accounts made up to 1995-12-31
dot icon01/12/1995
Declaration of satisfaction of mortgage/charge
dot icon11/07/1995
Return made up to 30/06/95; no change of members
dot icon27/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Accounts made up to 1993-12-31
dot icon06/07/1994
Return made up to 30/06/94; no change of members
dot icon14/09/1993
Accounts for a small company made up to 1992-12-31
dot icon09/07/1993
Return made up to 30/06/93; full list of members
dot icon10/01/1993
Accounts made up to 1991-12-31
dot icon12/11/1992
Delivery ext'd 3 mth 31/12/91
dot icon04/09/1992
Return made up to 31/07/92; no change of members
dot icon10/12/1991
Registered office changed on 10/12/91 from: 59 longlands road carlisle cumbria CA3 9AE
dot icon16/10/1991
Accounts made up to 1990-12-31
dot icon16/10/1991
Return made up to 13/10/91; no change of members
dot icon17/02/1991
Director resigned
dot icon11/01/1991
Return made up to 01/12/90; full list of members
dot icon11/12/1990
Accounts made up to 1989-12-31
dot icon16/10/1990
Particulars of mortgage/charge
dot icon06/10/1990
Declaration of satisfaction of mortgage/charge
dot icon08/01/1990
Director resigned;new director appointed
dot icon08/01/1990
Secretary resigned;new secretary appointed
dot icon08/01/1990
Registered office changed on 08/01/90 from: earl road stanley green trading estate cheadle hulme cheshire SK8 6ZZ
dot icon12/12/1989
Declaration of satisfaction of mortgage/charge
dot icon12/12/1989
Declaration of satisfaction of mortgage/charge
dot icon14/11/1989
Return made up to 13/10/89; full list of members
dot icon20/04/1989
Accounts made up to 1988-12-31
dot icon11/10/1988
Return made up to 14/07/87; full list of members
dot icon11/10/1988
Accounts made up to 1987-12-31
dot icon11/10/1988
Accounts made up to 1986-12-31
dot icon11/10/1988
Return made up to 14/07/88; full list of members
dot icon03/06/1988
First gazette
dot icon30/03/1987
Accounts made up to 1985-12-31
dot icon14/03/1987
Return made up to 14/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/02/1972
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chippindale, Nigel Paul
Director
05/11/2014 - Present
6
Chippindale, Peter Gordon
Director
05/11/2014 - Present
14
Barton, Donald
Director
17/08/1998 - 07/04/2000
7
Hanks, Geoffrey Joseph
Director
17/08/1998 - 05/11/2014
4
Moreton, Robert
Director
17/08/1998 - 05/11/2014
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.G. (SITE SERVICES) LIMITED

A.G. (SITE SERVICES) LIMITED is an(a) Dissolved company incorporated on 13/03/1972 with the registered office located at Sanderson House Station Road, Horsforth, Leeds LS18 5NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.G. (SITE SERVICES) LIMITED?

toggle

A.G. (SITE SERVICES) LIMITED is currently Dissolved. It was registered on 13/03/1972 and dissolved on 07/05/2024.

Where is A.G. (SITE SERVICES) LIMITED located?

toggle

A.G. (SITE SERVICES) LIMITED is registered at Sanderson House Station Road, Horsforth, Leeds LS18 5NT.

What does A.G. (SITE SERVICES) LIMITED do?

toggle

A.G. (SITE SERVICES) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A.G. (SITE SERVICES) LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.