A.G. MARVAC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameA.G. MARVAC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03821722
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A.G. MARVAC LIMITED?

    • (7499) /

    Where is A.G. MARVAC LIMITED located?

    Registered Office Address
    C/O Hindle Valves
    Victoria Road
    LS11 5UG Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of A.G. MARVAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSCO (427) LIMITEDAug 09, 1999Aug 09, 1999

    What are the latest accounts for A.G. MARVAC LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 25, 2009

    What are the latest filings for A.G. MARVAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of David Simpson as a director

    1 pagesTM01
    XHSTQNV7

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    ABPO6NA1

    Accounts for a dormant company made up to Sep 25, 2009

    1 pagesAA
    AEQ0BN3F

    Amended accounts for a dormant company made up to Sep 26, 2008

    1 pagesAAMD
    AEQ0AN3E

    Amended accounts for a dormant company made up to Sep 30, 2007

    1 pagesAAMD
    AEQ09N3D

    Annual return made up to Aug 01, 2007 with full list of shareholders

    5 pagesAR01
    AEQ08N3C

    Amended accounts for a dormant company made up to Sep 30, 2006

    1 pagesAAMD
    AEQ07N3B

    Annual return made up to Aug 01, 2006 with full list of shareholders

    5 pagesAR01
    AEQ06N3A

    Amended accounts for a dormant company made up to Sep 30, 2005

    1 pagesAAMD
    AEQ05N39

    Annual return made up to Aug 01, 2005 with full list of shareholders

    5 pagesAR01
    AEQ04N38

    Amended accounts for a dormant company made up to Sep 30, 2004

    1 pagesAAMD
    AEQ03N37

    Annual return made up to Aug 01, 2004 with full list of shareholders

    5 pagesAR01
    AEQ02N36

    Annual return made up to Aug 01, 2003 with full list of shareholders

    5 pagesAR01
    AEQ01N35

    Annual return made up to Aug 01, 2002 with full list of shareholders

    5 pagesAR01
    AEQ00N34

    Annual return made up to Aug 01, 2001 with full list of shareholders

    5 pagesAR01
    AEPZZN31

    Annual return made up to Aug 09, 2000

    5 pagesAR01
    AEPZYN30

    Annual return made up to Aug 01, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2010

    Statement of capital on Aug 12, 2010

    • Capital: GBP 100
    SH01
    XWJO8MHB

    Register(s) moved to registered inspection location

    1 pagesAD03
    XJ1LULHY

    Register(s) moved to registered inspection location

    1 pagesAD03
    XJ1M3LH8

    Register(s) moved to registered inspection location

    1 pagesAD03
    XJ1LYLH2

    Register(s) moved to registered inspection location

    1 pagesAD03
    XJ1LXLH1

    Register(s) moved to registered inspection location

    1 pagesAD03
    XJ1LVLHZ

    Register(s) moved to registered inspection location

    1 pagesAD03
    XJ1LTLHX

    Who are the officers of A.G. MARVAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLDISON, Alison
    28 Preston View
    Swillington
    LS26 8UG Leeds
    West Yorkshire
    Secretary
    28 Preston View
    Swillington
    LS26 8UG Leeds
    West Yorkshire
    British126408080001
    BOLDISON, Alison
    28 Preston View
    Swillington
    LS26 8UG Leeds
    West Yorkshire
    Director
    28 Preston View
    Swillington
    LS26 8UG Leeds
    West Yorkshire
    BritishAccountant126408080001
    LAWS, Richard
    3 Sycamore Walk
    LS28 5BS Farsley
    West Yorkshire
    Director
    3 Sycamore Walk
    LS28 5BS Farsley
    West Yorkshire
    United KingdomBritishAccountant125867660001
    COPELAND, Gary James
    18 Amerston Close
    Wynyard Woods
    TS22 5QX Billingham
    Cleveland
    Secretary
    18 Amerston Close
    Wynyard Woods
    TS22 5QX Billingham
    Cleveland
    British103441740001
    DUQUESNEL, Frederic
    8 Allee Louis Blanc
    F-59290 Wasquehal
    France
    Secretary
    8 Allee Louis Blanc
    F-59290 Wasquehal
    France
    FrenchFinancial Controller Europe76541550002
    LATHAM, Graham Charles Mason
    27 Whitewells Gardens
    Scholes
    HD9 1TZ Holmfirth
    Secretary
    27 Whitewells Gardens
    Scholes
    HD9 1TZ Holmfirth
    BritishDirector81181550001
    ROSS, Andrew
    10 Northampton Road
    Brixworth
    NN6 9DY Northampton
    Northamptonshire
    Secretary
    10 Northampton Road
    Brixworth
    NN6 9DY Northampton
    Northamptonshire
    BritishCompany Secretary66524570002
    TANKARD, Christopher Richard
    24 Nightingale Road
    Cheshunt
    EN7 6WD Waltham Cross
    Hertfordshire
    Secretary
    24 Nightingale Road
    Cheshunt
    EN7 6WD Waltham Cross
    Hertfordshire
    BritishSolicitor59325710001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    BRAUN, Frank
    Sevogel St.49
    FOREIGN Basel 4052
    Switzerland
    Director
    Sevogel St.49
    FOREIGN Basel 4052
    Switzerland
    GermanGenera Counsel66897350001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    DUQUESNEL, Frederic
    8 Allee Louis Blanc
    F-59290 Wasquehal
    France
    Director
    8 Allee Louis Blanc
    F-59290 Wasquehal
    France
    FrenchFinancial Controller Europe76541550002
    DURN, Alan Charles Vincent
    The Courtyard
    Loddington Hall
    NN14 1PP Loddington
    Director
    The Courtyard
    Loddington Hall
    NN14 1PP Loddington
    United KingdomBritishGroup Financial Controller92352360001
    FLEETWOOD, Christopher John
    4 The Meadows
    DL10 7DU Richmond
    North Yorkshire
    Director
    4 The Meadows
    DL10 7DU Richmond
    North Yorkshire
    United KingdomBritishDirector1718030001
    FUENZALIDA, Fernando
    1m Reinacherhot 177
    Reinach 4153
    Baselland
    Switzerland
    Director
    1m Reinacherhot 177
    Reinach 4153
    Baselland
    Switzerland
    SwitzerlandAmericanCfo69866770001
    HORNE, Philip
    6 Weaverham Road
    Sandiway
    CW8 2NJ Northwich
    Cheshire
    Director
    6 Weaverham Road
    Sandiway
    CW8 2NJ Northwich
    Cheshire
    BritishManager74211210001
    ROSS, Andrew
    10 Northampton Road
    Brixworth
    NN6 9DY Northampton
    Northamptonshire
    Director
    10 Northampton Road
    Brixworth
    NN6 9DY Northampton
    Northamptonshire
    EnglandBritishCompany Secretary66524570002
    SIMPSON, David
    4 Norwood
    Carleton
    WF8 3SD Pontefract
    West Yorkshire
    Director
    4 Norwood
    Carleton
    WF8 3SD Pontefract
    West Yorkshire
    United KingdomBritishDirector64645620001
    SPENCER, Trevor Nicholas
    16 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    Director
    16 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    BritishCompany Director59900320001
    TANKARD, Christopher Richard
    24 Nightingale Road
    Cheshunt
    EN7 6WD Waltham Cross
    Hertfordshire
    Director
    24 Nightingale Road
    Cheshunt
    EN7 6WD Waltham Cross
    Hertfordshire
    BritishSolicitor59325710001

    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