AGS DORMANT 1 LIMITED

Register to unlock more data on OkredoRegister

AGS DORMANT 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00417146

Incorporation date

13/08/1946

Size

Dormant

Contacts

Registered address

Registered address

Willenhall Road, Darlaston, Wednesbury, West Midlands WS10 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1946)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon10/12/2024
Voluntary strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon16/10/2024
Application to strike the company off the register
dot icon26/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon15/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon13/04/2023
Notification of Barnfather Properties Ltd as a person with significant control on 2023-04-12
dot icon13/04/2023
Cessation of Barnfather Holdings Limited as a person with significant control on 2023-04-12
dot icon27/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/07/2022
Termination of appointment of David Gibson Barnfather as a director on 2018-06-23
dot icon14/07/2022
Appointment of Mr Richard Barnfather as a director on 2018-06-23
dot icon14/07/2022
Satisfaction of charge 6 in full
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon30/03/2022
Accounts for a small company made up to 2021-06-30
dot icon30/06/2021
Accounts for a small company made up to 2020-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon23/01/2020
Accounts for a small company made up to 2019-06-30
dot icon15/08/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon11/06/2018
Accounts for a small company made up to 2017-12-31
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/09/2017
Notification of Barnfather Holdings Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon06/10/2016
Audited abridged accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon08/06/2015
Termination of appointment of Michael Fenney as a director on 2015-04-07
dot icon08/06/2015
Appointment of Mr David Gibson Barnfather as a director on 2015-02-13
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon25/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Termination of appointment of Trevor Dalley as a director
dot icon25/02/2013
Appointment of Michael Fenney as a director
dot icon25/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon06/06/2012
Accounts for a small company made up to 2011-12-31
dot icon24/06/2011
Accounts for a small company made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon23/07/2010
Accounts for a small company made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon22/10/2009
Certificate of change of name
dot icon22/10/2009
Change of name notice
dot icon09/09/2009
Accounts for a small company made up to 2008-12-31
dot icon21/07/2009
Return made up to 15/06/09; full list of members
dot icon20/08/2008
Accounts for a small company made up to 2007-12-31
dot icon12/08/2008
Gbp ic 8006/2\25/07/08\gbp sr 8004@1=8004\
dot icon29/07/2008
Return made up to 15/06/08; full list of members
dot icon28/07/2008
Appointment terminated secretary james barnfather
dot icon28/05/2008
Director appointed trevor benjamin dalley
dot icon28/05/2008
Appointment terminated director natalie barnfather
dot icon28/05/2008
Appointment terminated director james barnfather
dot icon15/01/2008
Resolutions
dot icon15/01/2008
Resolutions
dot icon11/10/2007
Accounts for a small company made up to 2006-12-31
dot icon29/07/2007
Return made up to 15/06/07; full list of members
dot icon01/05/2007
Director resigned
dot icon01/05/2007
Director resigned
dot icon25/10/2006
Resolutions
dot icon22/09/2006
Declaration of satisfaction of mortgage/charge
dot icon22/09/2006
Declaration of satisfaction of mortgage/charge
dot icon22/09/2006
Declaration of satisfaction of mortgage/charge
dot icon22/09/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Return made up to 15/06/06; full list of members
dot icon27/04/2006
Accounts for a small company made up to 2005-12-31
dot icon18/01/2006
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon20/12/2005
Secretary resigned;director resigned
dot icon20/12/2005
New secretary appointed
dot icon05/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon02/07/2005
Return made up to 15/06/05; full list of members
dot icon02/06/2004
Return made up to 15/06/04; full list of members
dot icon14/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon10/11/2003
Full accounts made up to 2002-12-31
dot icon25/06/2003
Return made up to 15/06/03; full list of members
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon30/11/2002
Particulars of mortgage/charge
dot icon22/10/2002
Miscellaneous
dot icon12/07/2002
Director resigned
dot icon12/07/2002
Director resigned
dot icon05/07/2002
Return made up to 15/06/02; full list of members
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon18/01/2002
Resolutions
dot icon18/01/2002
Resolutions
dot icon08/01/2002
Declaration of assistance for shares acquisition
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Registered office changed on 08/01/02 from: wessex house 9 station parade balham high road london SW12 9AB
dot icon05/01/2002
Particulars of mortgage/charge
dot icon21/08/2001
Full accounts made up to 2000-12-31
dot icon26/07/2001
Certificate of change of name
dot icon18/06/2001
Return made up to 15/06/01; full list of members
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Return made up to 15/06/00; full list of members
dot icon27/08/1999
Full accounts made up to 1998-12-31
dot icon05/07/1999
Return made up to 15/06/99; no change of members
dot icon30/06/1998
Return made up to 15/06/98; full list of members
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon30/06/1997
Return made up to 15/06/97; change of members
dot icon29/05/1997
Secretary resigned
dot icon29/05/1997
New secretary appointed
dot icon30/04/1997
Full accounts made up to 1996-12-31
dot icon26/01/1997
Director resigned
dot icon27/12/1996
Certificate of change of name
dot icon03/09/1996
Full accounts made up to 1995-12-31
dot icon07/07/1996
Return made up to 15/06/96; full list of members
dot icon19/09/1995
Full accounts made up to 1994-12-31
dot icon16/06/1995
Return made up to 15/06/95; no change of members
dot icon03/01/1995
Resolutions
dot icon03/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Accounting reference date shortened from 31/01 to 31/12
dot icon21/10/1994
Full accounts made up to 1994-01-31
dot icon06/06/1994
Return made up to 15/06/94; no change of members
dot icon04/05/1994
Particulars of mortgage/charge
dot icon28/01/1994
Particulars of mortgage/charge
dot icon12/11/1993
Full accounts made up to 1993-01-31
dot icon13/07/1993
Return made up to 15/06/93; full list of members
dot icon16/07/1992
Full accounts made up to 1992-01-31
dot icon14/07/1992
Return made up to 15/06/92; no change of members
dot icon18/12/1991
New director appointed
dot icon18/12/1991
New director appointed
dot icon14/08/1991
Return made up to 15/06/91; no change of members
dot icon13/08/1991
Full accounts made up to 1991-01-31
dot icon27/02/1991
Registered office changed on 27/02/91 from: the old coroners court sheepcote lane battersea london SW11 5BW
dot icon26/11/1990
Return made up to 15/09/90; full list of members
dot icon17/10/1990
Full accounts made up to 1990-01-31
dot icon17/10/1990
Director resigned
dot icon16/01/1990
Registered office changed on 16/01/90 from: wessex house 9 station parade balham high road london SW12 9AZ
dot icon03/11/1989
Full accounts made up to 1989-01-31
dot icon03/11/1989
New director appointed
dot icon03/11/1989
Return made up to 15/06/89; full list of members
dot icon26/09/1989
Resolutions
dot icon14/11/1988
Return made up to 30/08/88; full list of members
dot icon14/11/1988
Full accounts made up to 1988-01-31
dot icon28/01/1988
Full accounts made up to 1987-01-31
dot icon23/01/1988
Director resigned
dot icon23/01/1988
Return made up to 14/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/08/1986
Full accounts made up to 1986-01-31
dot icon16/08/1986
Return made up to 06/06/86; full list of members
dot icon19/03/1981
Miscellaneous
dot icon19/03/1981
Miscellaneous
dot icon13/08/1946
Incorporation
dot icon13/08/1946
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
30/06/2024
dot iconNext confirmation date
15/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
0.00
-
2022
-
2.00
-
0.00
2.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnfather, Richard
Director
23/06/2018 - Present
4
Fenney, Michael
Director
01/02/2013 - 07/04/2015
3
Barnfather, David Gibson
Director
13/02/2015 - 23/06/2018
1
Barnfather, Natalie Jane
Director
02/12/2002 - 06/04/2008
1
Dalley, Trevor Benjamin
Director
06/04/2008 - 01/02/2013
1

Persons with Significant Control

2
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 AGS DORMANT 1 LIMITED

AGS DORMANT 1 LIMITED is an(a) Dissolved company incorporated on 13/08/1946 with the registered office located at Willenhall Road, Darlaston, Wednesbury, West Midlands WS10 8JG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGS DORMANT 1 LIMITED?

toggle

AGS DORMANT 1 LIMITED is currently Dissolved. It was registered on 13/08/1946 and dissolved on 03/02/2026.

Where is AGS DORMANT 1 LIMITED located?

toggle

AGS DORMANT 1 LIMITED is registered at Willenhall Road, Darlaston, Wednesbury, West Midlands WS10 8JG.

What does AGS DORMANT 1 LIMITED do?

toggle

AGS DORMANT 1 LIMITED operates in the Cold drawing of wire (24.34 - SIC 2007) sector.

What is the latest filing for AGS DORMANT 1 LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.