A.G. FISCHER LIMITED
HARROGATE,


Company number 02580309
Status Liquidation
Incorporation Date 6 February 1991
Company Type Private Limited Company
Address OTLEY ROAD,, KILLENHALL,, HARROGATE,, N.YORKS. HG3 2DN.
Home Country United Kingdom
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Order of court to wind up ; Strike-off action suspended ; First Gazette notice for compulsory strike-off . The most likely internet sites of A.G. FISCHER LIMITED are www.agfischer.co.uk, and www.a-g-fischer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. A G Fischer Limited is a Private Limited Company. The company registration number is 02580309. A G Fischer Limited has been working since 06 February 1991. The present status of the company is Liquidation. The registered address of A G Fischer Limited is Otley Road Killenhall Harrogate N Yorks Hg3 2dn. . FISCHER, Anthony Georges is a Director of the company. Secretary ROBERTS, Valerie Jean has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned.


Current Directors

Director
FISCHER, Anthony Georges
Appointed Date: 06 February 1991
78 years old

Resigned Directors

Secretary
ROBERTS, Valerie Jean
Resigned: 03 July 1992
Appointed Date: 06 February 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 February 1991
Appointed Date: 06 February 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 February 1991
Appointed Date: 06 February 1991

A.G. FISCHER LIMITED Events

27 May 1994
Order of court to wind up

08 Feb 1994
Strike-off action suspended

11 Jan 1994
First Gazette notice for compulsory strike-off

22 Oct 1992
Secretary resigned

15 Apr 1992
Return made up to 06/02/92; full list of members

...
... and 3 more events
22 Feb 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Feb 1991
£ nc 100/45000 11/02/91

16 Feb 1991
Registered office changed on 16/02/91 from: 84 temple chambers temple avenue london EC4Y 0HP

16 Feb 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Feb 1991
Incorporation

A.G. FISCHER LIMITED Charges

20 February 1991
Debenture
Delivered: 26 February 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…