AFG CONSUMER LIMITED
Overview
| Company Name | AFG CONSUMER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02142575 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AFG CONSUMER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AFG CONSUMER LIMITED located?
| Registered Office Address | C/O Aga Rangemaster Meadow Lane NG10 2GD Long Eaton Nottingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AFG CONSUMER LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGA CONSUMER PRODUCTS LIMITED | Jan 07, 2010 | Jan 07, 2010 |
| AGA RANGEMASTER LIMITED | Feb 26, 2008 | Feb 26, 2008 |
| AFG EHWAVE LIMITED | Mar 08, 2006 | Mar 08, 2006 |
| ELGIN & HALL WAVE LIMITED | Dec 27, 2001 | Dec 27, 2001 |
| VICTAULIC SYSTEMS LIMITED | Jan 08, 1998 | Jan 08, 1998 |
| P.T.F.E. FABRICATORS LIMITED | Nov 27, 1987 | Nov 27, 1987 |
| CRESTOVER LIMITED | Jun 26, 1987 | Jun 26, 1987 |
What are the latest accounts for AFG CONSUMER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for AFG CONSUMER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for New Sheldon Limited on Mar 22, 2017 | 1 pages | CH04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Notification of Aga Rangemaster Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on Mar 22, 2017 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for New Sheldon Limited on Jun 21, 2016 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Timothy John Fitzgerald as a director on Dec 14, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Martin Mckay Lindsay as a director on Dec 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shaun Michael Smith as a director on Dec 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Arg Corporate Services Limited as a director on Dec 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Agustin Zufia as a director on Dec 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Afg Nominees Limited as a director on Dec 14, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of AFG CONSUMER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NEW SHELDON LIMITED | Secretary | Meadow Lane Long Eaton NG10 2GD Nottingham C/O Aga Rangemaster United Kingdom |
| 34004990003 | ||||||||||
| FITZGERALD, Timothy John | Director | 1400 Toastmaster Drive 60120 Elgin The Middleby Corporation Illinois Usa | United States | American | 158624220001 | |||||||||
| LINDSAY, Martin Mckay | Director | 1400 Toastmaster Drive 60120 Elgin The Middleby Corporation Illinois Usa | United States | American | 158624230001 | |||||||||
| ZUFIA, Agustin | Director | Astintze 2 Bajo 48160 Derio Middleby Europe Sl Bizkaia Spain | Spain | Spanish | 194986730001 | |||||||||
| MUSGRAVE, David John Anthony | Secretary | Coppers Fordcombe Road TN11 8DP Penshurst Kent | British | 28436740001 | ||||||||||
| ROSE, Graham Charles | Secretary | High Banks House The Street Regil Winford BS40 8BB Bristol | British | 111569370001 | ||||||||||
| WOODS, Margaret Elaine | Secretary | Acis 13 North Close Drayton Parslow MK17 0JQ Milton Keynes Buckinghamshire | British | 31521420001 | ||||||||||
| NEW SHELDON LIMITED | Secretary | Headland House New Coventry Road Sheldon B26 3AZ Birmingham | 34004990001 | |||||||||||
| COX, Mervyn Edward | Director | 42 Watling Street AL1 2QB St Albans Hertfordshire | British | 14257980001 | ||||||||||
| MCCOLL, Ian Robert | Director | The Barn Walton Road MK17 8LY Wavendon Buckinghamshire | British | 2438600001 | ||||||||||
| PRATT, Edward John | Director | 31 Bullimore Grove CV8 2QF Kenilworth Warwickshire | British | 7666520001 | ||||||||||
| SINGLETON, John Staniforth | Director | The Oaks Orchehill Avenue SL9 8QH Gerrards Cross Buckinghamshire | British | 10085370001 | ||||||||||
| SMITH, Shaun Michael | Director | CV31 3RG Leamington Spa Juno Drive Warwickshire | United Kingdom | British | 74936190002 | |||||||||
| STEWART, David Charles | Director | The Brewery House NN6 9RH Old Northamptonshire | England | British | 75162120001 | |||||||||
| AFG NOMINEES LIMITED | Director | Juno Drive CV31 3RG Leamington Spa Warwickshire | 76800440003 | |||||||||||
| AFG NOMINEES LIMITED | Director | Headland House New Coventry Road Sheldon B26 3AZ Birmingham West Midlands | 76800440001 | |||||||||||
| ARG CORPORATE SERVICES LIMITED | Director | CV31 3RG Leamington Spa Juno Drive Warwickshire | 76800450003 | |||||||||||
| GLYNWED OVERSEAS HOLDINGS LIMITED | Director | Headland House New Coventry Road Sheldon B26 3AZ Birmingham | 75232090001 | |||||||||||
| GLYNWED PIPE SYSTEMS LIMITED | Director | Headland House New Coventry Road Sheldon B26 3AZ Birmingham West Midlands | 75232240001 |
Who are the persons with significant control of AFG CONSUMER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aga Rangemaster Group Limited | Apr 06, 2016 | Meadow Lane Long Eaton NG10 2GD Nottingham C/O Aga Rangemaster United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0