AGT SCIENCES LIMITED

Register to unlock more data on OkredoRegister

AGT SCIENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04972874

Incorporation date

20/11/2003

Size

Small

Contacts

Registered address

Registered address

Bwc Business Solutions Limited, 8 Park Place, Leeds LS1 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2003)
dot icon03/02/2012
Final Gazette dissolved following liquidation
dot icon03/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon14/09/2011
Liquidators' statement of receipts and payments to 2011-08-16
dot icon29/08/2011
Termination of appointment of Nicholas Crowther as a director
dot icon26/08/2010
Registered office address changed from Unit 25 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR on 2010-08-27
dot icon23/08/2010
Statement of affairs with form 4.19
dot icon23/08/2010
Appointment of a voluntary liquidator
dot icon23/08/2010
Resolutions
dot icon12/07/2010
Statement of capital following an allotment of shares on 2010-07-07
dot icon31/05/2010
Accounts for a small company made up to 2010-03-31
dot icon16/05/2010
Previous accounting period shortened from 2010-08-31 to 2010-03-31
dot icon15/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon21/02/2010
Statement of capital following an allotment of shares on 2010-02-08
dot icon18/01/2010
Full accounts made up to 2009-08-31
dot icon08/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon07/12/2009
Director's details changed for Doctor Donald Eagland on 2009-12-07
dot icon07/12/2009
Director's details changed for Gordon Walter Feather on 2009-12-07
dot icon25/11/2009
Previous accounting period shortened from 2009-12-31 to 2009-08-31
dot icon22/11/2009
Director's details changed for Mr James Donald Hanson on 2009-11-23
dot icon22/11/2009
Director's details changed for Doctor Nicholas John Crowther on 2009-11-23
dot icon22/11/2009
Director's details changed for Hugh Charles Richard Crook on 2009-11-23
dot icon22/11/2009
Miscellaneous
dot icon22/11/2009
Resolutions
dot icon02/09/2009
Ad 01/09/09 gbp si [email protected]=53496.1 gbp ic 1/53497.1
dot icon02/09/2009
Resolutions
dot icon02/09/2009
Gbp nc 1000/100000 01/09/09
dot icon05/03/2009
Full accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 21/11/08; full list of members
dot icon24/11/2008
Location of register of members
dot icon23/11/2008
Director's Change of Particulars / james hanson / 31/07/2008 / HouseName/Number was: , now: flat 22; Street was: 1ST floor flat 3, now: 35-37 grosvenor square; Area was: 4 lowndes street, now: ; Post Code was: SW1X 9ET, now: W1K 2HN; Country was: , now: united kingdom
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon25/11/2007
Return made up to 21/11/07; full list of members
dot icon24/03/2007
Full accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 21/11/06; full list of members
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 21/11/05; full list of members
dot icon28/12/2005
Director's particulars changed
dot icon28/07/2005
Particulars of mortgage/charge
dot icon21/04/2005
Memorandum and Articles of Association
dot icon17/03/2005
New director appointed
dot icon13/03/2005
New director appointed
dot icon13/03/2005
New director appointed
dot icon13/03/2005
Director resigned
dot icon09/03/2005
Secretary resigned
dot icon07/03/2005
Registered office changed on 08/03/05 from: unit 25 campus road listerhills science park bradford west yorkshire BD7 1HR
dot icon06/03/2005
Return made up to 21/11/04; full list of members
dot icon06/03/2005
Secretary resigned;director resigned
dot icon06/03/2005
Registered office changed on 07/03/05
dot icon06/03/2005
Full accounts made up to 2004-12-31
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New secretary appointed
dot icon16/01/2005
Director resigned
dot icon16/01/2005
Secretary resigned
dot icon09/01/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon09/01/2005
Registered office changed on 10/01/05 from: unit 41 lister hill science park campus road bradford BD7 1HR
dot icon09/01/2005
New secretary appointed;new director appointed
dot icon09/01/2005
New director appointed
dot icon06/01/2005
Certificate of change of name
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
Director resigned
dot icon01/12/2003
Registered office changed on 02/12/03 from: 788-790 finchley road london NW11 7TJ
dot icon20/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/11/2003 - 12/08/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/11/2003 - 12/08/2004
67500
Feather, Gordon Walter
Director
12/08/2004 - Present
13
Crowther, Nicholas John, Dr
Director
16/12/2004 - 24/08/2011
4
Hanson, James Donald
Director
16/12/2004 - Present
22

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 AGT SCIENCES LIMITED

AGT SCIENCES LIMITED is an(a) Dissolved company incorporated on 20/11/2003 with the registered office located at Bwc Business Solutions Limited, 8 Park Place, Leeds LS1 2RU. There are currently 5 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 AGT SCIENCES LIMITED?

toggle

AGT SCIENCES LIMITED is currently Dissolved. It was registered on 20/11/2003 and dissolved on 03/02/2012.

Where is AGT SCIENCES LIMITED located?

toggle

AGT SCIENCES LIMITED is registered at Bwc Business Solutions Limited, 8 Park Place, Leeds LS1 2RU.

What does AGT SCIENCES LIMITED do?

toggle

AGT SCIENCES LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for AGT SCIENCES LIMITED?

toggle

The latest filing was on 03/02/2012: Final Gazette dissolved following liquidation.