About

Registered Number: 01758205
Date of Incorporation: 03/10/1983 (40 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 3 months ago)
Registered Address: 18 Market Place, Brackley, Northamptonshire, NN13 7DP

 

Founded in 1983, Agathon (UK) Ltd are based in Brackley, Northamptonshire, it's status in the Companies House registry is set to "Dissolved". This business has 5 directors listed as May-gibson, Diane Maria, Stockton, David, Pfluger, Hugo Albert, Pfluger, Jurg, Pfluger, Walter, Doctor. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PFLUGER, Hugo Albert N/A 10 July 1996 1
PFLUGER, Jurg N/A 17 June 2013 1
PFLUGER, Walter, Doctor 10 July 1996 12 April 2016 1
Secretary Name Appointed Resigned Total Appointments
MAY-GIBSON, Diane Maria 01 March 2010 12 April 2016 1
STOCKTON, David 12 July 1997 01 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 22 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 25 April 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 09 November 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 04 May 2016
TM01 - Termination of appointment of director 29 April 2016
TM02 - Termination of appointment of secretary 19 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 16 July 2015
AD01 - Change of registered office address 16 July 2015
AD01 - Change of registered office address 09 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 13 September 2013
TM01 - Termination of appointment of director 12 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 April 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
AA - Annual Accounts 15 April 2010
AP03 - Appointment of secretary 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 09 April 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 02 April 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 05 April 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 10 May 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 16 April 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 10 April 2001
395 - Particulars of a mortgage or charge 07 April 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 13 April 2000
287 - Change in situation or address of Registered Office 18 October 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 07 April 1999
RESOLUTIONS - N/A 29 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1999
123 - Notice of increase in nominal capital 29 January 1999
AA - Annual Accounts 18 May 1998
363s - Annual Return 17 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1998
123 - Notice of increase in nominal capital 07 January 1998
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 22 April 1997
288 - N/A 24 September 1996
288 - N/A 09 September 1996
AA - Annual Accounts 09 September 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 07 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1995
123 - Notice of increase in nominal capital 06 February 1995
AA - Annual Accounts 24 June 1994
363s - Annual Return 07 April 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 January 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 13 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1993
AA - Annual Accounts 21 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1992
363s - Annual Return 01 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1992
47 - N/A 07 November 1991
AA - Annual Accounts 23 July 1991
363a - Annual Return 23 July 1991
RESOLUTIONS - N/A 28 January 1991
RESOLUTIONS - N/A 28 January 1991
RESOLUTIONS - N/A 28 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1991
123 - Notice of increase in nominal capital 28 January 1991
288 - N/A 26 July 1990
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
363 - Annual Return 19 July 1989
AA - Annual Accounts 28 June 1989
AA - Annual Accounts 08 July 1988
363 - Annual Return 17 June 1988
RESOLUTIONS - N/A 27 January 1988
PUC 2 - N/A 27 January 1988
123 - Notice of increase in nominal capital 27 January 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
363 - Annual Return 09 December 1986
AA - Annual Accounts 05 August 1986

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 01 April 2001 Outstanding

N/A

Legal charge 28 October 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.