AG FINISHING LTD
STEVENAGE A. G. CERAMICS LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2BD

Company number 01260354
Status Liquidation
Incorporation Date 26 May 1976
Company Type Private Limited Company
Address UNIT 16 ARLINGTON BUSINESS PARK, WHITTLE WAY, STEVENAGE, HERTFORDSHIRE, UNITED KINGDOM, SG1 2BD
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Order of court to wind up; Company name changed A. G. ceramics LIMITED\certificate issued on 17/10/11 RES15 ‐ Change company name resolution on 2011-10-14 NM01 ‐ Change of name by resolution ; Annual return made up to 7 October 2011 with full list of shareholders Statement of capital on 2011-10-14 GBP 102,200 . The most likely internet sites of AG FINISHING LTD are www.agfinishing.co.uk, and www.ag-finishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Ag Finishing Ltd is a Private Limited Company. The company registration number is 01260354. Ag Finishing Ltd has been working since 26 May 1976. The present status of the company is Liquidation. The registered address of Ag Finishing Ltd is Unit 16 Arlington Business Park Whittle Way Stevenage Hertfordshire United Kingdom Sg1 2bd. . HYDE, Anthony Gilbert is a Secretary of the company. HYDE, Anthony Gilbert is a Director of the company. Secretary HYDE, James Kenneth has been resigned. Secretary MILLINGTON-HORE, Christopher David Bevis has been resigned. Director ERDMAN, Dean has been resigned. Director HYDE, James Kenneth has been resigned. Director MILLINGTON-HORE, Christopher David Bevis has been resigned. Director PARKER, Colin Arthur Harold has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
HYDE, Anthony Gilbert
Appointed Date: 20 May 2011

Director

Resigned Directors

Secretary
HYDE, James Kenneth
Resigned: 22 July 2003

Secretary
MILLINGTON-HORE, Christopher David Bevis
Resigned: 20 May 2011
Appointed Date: 17 July 2003

Director
ERDMAN, Dean
Resigned: 30 April 2011
68 years old

Director
HYDE, James Kenneth
Resigned: 17 July 2003
110 years old

Director
MILLINGTON-HORE, Christopher David Bevis
Resigned: 05 March 2009
Appointed Date: 01 January 2006
77 years old

Director
PARKER, Colin Arthur Harold
Resigned: 30 April 2011
Appointed Date: 01 October 1992
75 years old

AG FINISHING LTD Events

28 Jun 2012
Order of court to wind up
17 Oct 2011
Company name changed A. G. ceramics LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
  • NM01 ‐ Change of name by resolution

14 Oct 2011
Annual return made up to 7 October 2011 with full list of shareholders
Statement of capital on 2011-10-14
  • GBP 102,200

08 Jul 2011
Total exemption small company accounts made up to 31 December 2010
04 Jul 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
...
... and 69 more events
30 Oct 1987
Return made up to 13/08/87; no change of members

30 Oct 1987
Full accounts made up to 31 December 1986

30 Oct 1987
New director appointed

20 Nov 1986
Full accounts made up to 31 December 1985

20 Nov 1986
Return made up to 18/11/86; full list of members

AG FINISHING LTD Charges

31 January 1984
Debenture
Delivered: 8 February 1984
Status: Satisfied on 29 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…