About

Registered Number: 05498703
Date of Incorporation: 04/07/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2015 (9 years and 5 months ago)
Registered Address: ROYCE PEELING GREEN LIMITED, The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG,

 

Based in Manchester, Agile Spider Ltd was setup in 2005. We don't know the number of employees at the organisation. The organisation has 3 directors listed as Kellett, Leeanne, Batten, Sarah Louise, Brightcliffe, Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTEN, Sarah Louise 01 February 2012 30 September 2012 1
BRIGHTCLIFFE, Neil 01 August 2012 09 October 2013 1
Secretary Name Appointed Resigned Total Appointments
KELLETT, Leeanne 04 July 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 August 2015
LIQ MISC OC - N/A 04 August 2015
4.40 - N/A 04 August 2015
4.68 - Liquidator's statement of receipts and payments 04 March 2015
CH01 - Change of particulars for director 06 February 2014
CH03 - Change of particulars for secretary 06 February 2014
CH01 - Change of particulars for director 06 February 2014
RESOLUTIONS - N/A 28 January 2014
RESOLUTIONS - N/A 28 January 2014
4.20 - N/A 28 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2014
AA - Annual Accounts 08 January 2014
AD01 - Change of registered office address 03 January 2014
TM01 - Termination of appointment of director 04 November 2013
AR01 - Annual Return 30 July 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 12 November 2012
RESOLUTIONS - N/A 06 November 2012
RESOLUTIONS - N/A 06 November 2012
SH01 - Return of Allotment of shares 06 November 2012
SH08 - Notice of name or other designation of class of shares 06 November 2012
AP01 - Appointment of director 10 September 2012
AR01 - Annual Return 13 July 2012
CH03 - Change of particulars for secretary 12 July 2012
SH01 - Return of Allotment of shares 28 May 2012
AA - Annual Accounts 12 March 2012
CERTNM - Change of name certificate 28 February 2012
AP01 - Appointment of director 03 February 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 06 December 2010
AD01 - Change of registered office address 02 August 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 19 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 25 July 2006
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.