GAG82 LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3AD

Company number 03570558
Status Liquidation
Incorporation Date 27 May 1998
Company Type Private Limited Company
Address TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from Hazelhurst 13 Chequers Road Basingstoke Hampshire RG21 7PU to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 11 January 2017; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of GAG82 LIMITED are www.gag82.co.uk, and www.gag82.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Gag82 Limited is a Private Limited Company. The company registration number is 03570558. Gag82 Limited has been working since 27 May 1998. The present status of the company is Liquidation. The registered address of Gag82 Limited is Town Wall House Balkerne Hill Colchester Essex Co3 3ad. . STILL, Carol Ann is a Secretary of the company. COOMBER, Barry Christopher is a Director of the company. Secretary MAURICE, Michael has been resigned. Nominee Secretary METCALF, David John has been resigned. Director MAURICE, Michael has been resigned. Director MAURICE, Sharon Diane has been resigned. Nominee Director METCALF, David John has been resigned. Director THAKE, Simon Lee has been resigned. Director WALMSLEY, Neil Roderick has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
STILL, Carol Ann
Appointed Date: 01 December 2002

Director
COOMBER, Barry Christopher
Appointed Date: 08 August 2001
58 years old

Resigned Directors

Secretary
MAURICE, Michael
Resigned: 01 December 2002
Appointed Date: 30 June 1998

Nominee Secretary
METCALF, David John
Resigned: 30 June 1998
Appointed Date: 27 May 1998

Director
MAURICE, Michael
Resigned: 01 December 2002
Appointed Date: 30 June 1998
74 years old

Director
MAURICE, Sharon Diane
Resigned: 08 August 2001
Appointed Date: 30 June 1998
66 years old

Nominee Director
METCALF, David John
Resigned: 30 June 1998
Appointed Date: 27 May 1998
81 years old

Director
THAKE, Simon Lee
Resigned: 22 November 2013
Appointed Date: 10 June 2011
60 years old

Director
WALMSLEY, Neil Roderick
Resigned: 30 June 1998
Appointed Date: 27 May 1998
58 years old

GAG82 LIMITED Events

11 Jan 2017
Registered office address changed from Hazelhurst 13 Chequers Road Basingstoke Hampshire RG21 7PU to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 11 January 2017
10 Jan 2017
Appointment of a voluntary liquidator
10 Jan 2017
Declaration of solvency
10 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22

01 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

...
... and 53 more events
29 Oct 1999
Ad 30/06/98--------- £ si 98@1
29 Oct 1999
Registered office changed on 29/10/99 from: 80 guildhall street, bury st edmunds, suffolk IP33 1QB
29 Oct 1999
Accounting reference date extended from 31/05/99 to 30/06/99
10 Aug 1999
Return made up to 27/05/99; full list of members
27 May 1998
Incorporation