A G CORPORATION LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 03814774
Status Liquidation
Incorporation Date 27 July 1999
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from 17 Denehurst Gardens Woodford Green Essex IG8 0PA on 10 November 2011; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of A G CORPORATION LIMITED are www.agcorporation.co.uk, and www.a-g-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. A G Corporation Limited is a Private Limited Company. The company registration number is 03814774. A G Corporation Limited has been working since 27 July 1999. The present status of the company is Liquidation. The registered address of A G Corporation Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . GANDHI, Atul is a Secretary of the company. GANDHI, Kantilal Chunilal is a Secretary of the company. GANDHI, Kantilal Chunilal is a Director of the company. GANDHI, Kusum is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GANDHI, Atul has been resigned. Director GANDHI, Varuna has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
GANDHI, Atul
Appointed Date: 20 March 2000

Secretary
GANDHI, Kantilal Chunilal
Appointed Date: 01 April 2005

Director
GANDHI, Kantilal Chunilal
Appointed Date: 01 April 2005
86 years old

Director
GANDHI, Kusum
Appointed Date: 01 April 2005
84 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 27 July 1999
Appointed Date: 27 July 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 27 July 1999
Appointed Date: 27 July 1999
73 years old

Director
GANDHI, Atul
Resigned: 25 April 2005
Appointed Date: 20 March 2000
61 years old

Director
GANDHI, Varuna
Resigned: 25 April 2005
Appointed Date: 20 March 2000
54 years old

A G CORPORATION LIMITED Events

10 Nov 2011
Registered office address changed from 17 Denehurst Gardens Woodford Green Essex IG8 0PA on 10 November 2011
15 Mar 2010
Appointment of a liquidator
25 Sep 2007
Order of court to wind up
24 Jul 2007
Strike-off action suspended
10 Apr 2007
First Gazette notice for compulsory strike-off
...
... and 26 more events
08 Apr 2000
Particulars of mortgage/charge
03 Aug 1999
Secretary resigned
03 Aug 1999
Registered office changed on 03/08/99 from: c/o nationwide co services LTD kemp house, 152-160 city road london EC1V 2HH
03 Aug 1999
Director resigned
27 Jul 1999
Incorporation

A G CORPORATION LIMITED Charges

9 May 2005
Deed of rental assignment
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Assigns all the right, title, benefit and interest in and…
9 May 2005
Mortgage
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a unit c shadsworth gateway estate, haslingden…
3 October 2001
Legal charge
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: The property k/a the f/h land and buildings phase 1 unit c…
3 October 2001
Deed of assignments of rents
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: The benefits of all rents and licence or tenancy fees with…
3 October 2001
Floating charge
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: All the. Undertaking and all property and assets.
31 March 2000
Legal charge
Delivered: 8 April 2000
Status: Satisfied on 2 October 2001
Persons entitled: Skipton Building Society
Description: 7 trafalgar business centre 77 river road barking essex and…
31 March 2000
Legal charge
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 6 trafalgar business centre 77 river road barking essex and…