AGA CONSUMER & FOODSERVICE LIMITED

Register to unlock more data on OkredoRegister

AGA CONSUMER & FOODSERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00892537

Incorporation date

23/11/1966

Size

Dormant

Contacts

Registered address

Registered address

Juno Drive, Leamington Spa, Warwickshire CV31 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1966)
dot icon08/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon11/09/2012
First Gazette notice for voluntary strike-off
dot icon28/08/2012
Application to strike the company off the register
dot icon06/08/2012
Statement of capital on 2012-08-06
dot icon06/08/2012
Statement by Directors
dot icon06/08/2012
Solvency Statement dated 02/08/12
dot icon06/08/2012
Resolutions
dot icon26/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon14/04/2012
Certificate of change of name
dot icon14/04/2012
Change of name notice
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon20/04/2010
Statement of company's objects
dot icon20/04/2010
Resolutions
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/10/2009
Director's details changed for Shaun Michael Smith on 2009-10-01
dot icon03/07/2009
21/06/09 no member list
dot icon19/11/2008
Location of register of members
dot icon03/11/2008
Accounts made up to 2007-12-31
dot icon16/10/2008
Director's Change of Particulars / arg corporate services LIMITED / 13/10/2008 / HouseName/Number was: 4, now: juno drive; Street was: arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: west midlands, now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon15/10/2008
Director's Change of Particulars / afg nominees LIMITED / 13/10/2008 / Date of Birth was: 07-Apr-1921, now: none; HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon15/10/2008
Registered office changed on 15/10/2008 from 4 arleston way shirley solihull B90 4LH
dot icon15/10/2008
Secretary's Change of Particulars / new sheldon LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon07/10/2008
Resolutions
dot icon12/08/2008
Director appointed shaun michael smith
dot icon30/06/2008
Return made up to 21/06/08; full list of members
dot icon23/05/2008
Director's Change of Particulars / afg corporate services LIMITED / 12/05/2008 / Surname was: afg corporate services LIMITED, now: arg corporate services LIMITED; HouseName/Number was: , now: 4; Street was: 4 arleston way, now: arleston way; Region was: , now: west midlands
dot icon05/07/2007
Return made up to 21/06/07; full list of members
dot icon15/05/2007
Accounts made up to 2006-12-31
dot icon11/10/2006
Accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 21/06/06; full list of members
dot icon28/10/2005
Accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 21/06/05; full list of members
dot icon07/09/2004
Accounts made up to 2003-12-31
dot icon29/06/2004
Return made up to 21/06/04; full list of members
dot icon31/10/2003
Accounts made up to 2002-12-31
dot icon26/07/2003
Return made up to 21/06/03; no change of members
dot icon01/05/2003
Director's particulars changed
dot icon01/05/2003
Director's particulars changed
dot icon01/05/2003
Secretary's particulars changed
dot icon13/03/2003
Location of register of members
dot icon13/03/2003
Registered office changed on 13/03/03 from: headland house new coventry road sheldon birmingham B26 3AZ
dot icon22/10/2002
Accounts made up to 2001-12-31
dot icon25/07/2002
Return made up to 21/06/02; full list of members
dot icon11/10/2001
Accounts made up to 2000-12-31
dot icon19/07/2001
Return made up to 21/06/01; no change of members
dot icon07/07/2001
Director's particulars changed
dot icon07/06/2001
Director's particulars changed
dot icon13/10/2000
Accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 21/06/00; no change of members
dot icon20/09/1999
Accounts made up to 1998-12-31
dot icon29/07/1999
Return made up to 21/06/99; full list of members
dot icon05/10/1998
Accounts made up to 1997-12-27
dot icon16/07/1998
Return made up to 21/06/98; no change of members
dot icon17/10/1997
Accounts made up to 1996-12-28
dot icon17/07/1997
Return made up to 21/06/97; no change of members
dot icon21/10/1996
Accounts made up to 1995-12-30
dot icon23/07/1996
Return made up to 21/06/96; full list of members
dot icon17/10/1995
Accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 21/06/95; no change of members
dot icon10/10/1994
Accounts made up to 1993-12-25
dot icon13/07/1994
Return made up to 21/06/94; no change of members
dot icon12/10/1993
Accounts made up to 1992-12-26
dot icon28/07/1993
Return made up to 21/06/93; full list of members
dot icon22/04/1993
Secretary resigned;new secretary appointed
dot icon10/11/1992
Director resigned;new director appointed
dot icon23/10/1992
Accounts made up to 1991-12-28
dot icon03/08/1992
Return made up to 21/06/92; no change of members
dot icon03/08/1992
Registered office changed on 03/08/92
dot icon03/08/1992
Director's particulars changed
dot icon30/10/1991
Accounts made up to 1990-12-29
dot icon05/07/1991
Return made up to 21/06/91; no change of members
dot icon18/12/1990
Resolutions
dot icon06/11/1990
Accounts made up to 1989-12-30
dot icon20/08/1990
Return made up to 21/06/90; full list of members
dot icon08/11/1989
Accounts made up to 1988-12-31
dot icon05/10/1989
Return made up to 21/06/89; full list of members
dot icon01/02/1989
Accounts made up to 1987-12-26
dot icon24/08/1988
Return made up to 06/06/88; full list of members
dot icon23/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon11/11/1987
Certificate of change of name
dot icon09/11/1987
Accounts made up to 1986-12-27
dot icon03/11/1987
Resolutions
dot icon02/09/1987
Return made up to 24/06/87; full list of members
dot icon29/07/1987
Registered office changed on 29/07/87 from: dudley rd west tipton w midlands DY4 7XD
dot icon07/07/1987
Secretary resigned;new secretary appointed
dot icon14/03/1987
Accounts made up to 1986-03-31
dot icon28/01/1987
Return made up to 14/10/86; full list of members
dot icon20/01/1987
Director resigned
dot icon11/11/1986
New director appointed
dot icon06/11/1986
Director resigned
dot icon23/11/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AFG NOMINEES LIMITED
Corporate Director
01/11/1992 - Present
174
ARG CORPORATE SERVICES LIMITED
Corporate Director
01/11/1992 - Present
178
NEW SHELDON LIMITED
Corporate Secretary
08/04/1993 - Present
150
Smith, Shaun Michael
Director
01/08/2008 - Present
193

Persons with Significant Control

0

No PSC data available.

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 AGA CONSUMER & FOODSERVICE LIMITED

AGA CONSUMER & FOODSERVICE LIMITED is an(a) Dissolved company incorporated on 23/11/1966 with the registered office located at Juno Drive, Leamington Spa, Warwickshire CV31 3RG. There are currently 4 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 AGA CONSUMER & FOODSERVICE LIMITED?

toggle

AGA CONSUMER & FOODSERVICE LIMITED is currently Dissolved. It was registered on 23/11/1966 and dissolved on 08/01/2013.

Where is AGA CONSUMER & FOODSERVICE LIMITED located?

toggle

AGA CONSUMER & FOODSERVICE LIMITED is registered at Juno Drive, Leamington Spa, Warwickshire CV31 3RG.

What does AGA CONSUMER & FOODSERVICE LIMITED do?

toggle

AGA CONSUMER & FOODSERVICE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AGA CONSUMER & FOODSERVICE LIMITED?

toggle

The latest filing was on 08/01/2013: Final Gazette dissolved via voluntary strike-off.