No 76
New York 10019
United States
Secretary Name | Mr Rodolfo Deseo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2003(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 06 March 2012) |
Role | Company Director |
Correspondence Address | 3jh Knickerbocker Road Cresshill New Jersey 07626 Foreign |
Director Name | Romano Venturi |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 1993) |
Role | Company Executive |
Correspondence Address | Via Mazzini 72 48100 Ravenna Foreign |
Director Name | Thomas Anthony Odwyer |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 1994) |
Role | Commodity Trader |
Correspondence Address | 89 Richmond Park Road East Sheen London SW14 8JY |
Director Name | Mr Michael Robert Engelbach |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Nassau Road Barnes London SW13 9QE |
Director Name | Mr Jeffrey Frank Davis |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Lower Canes Yateley Hampshire GU46 6PY |
Director Name | Sir Richard Clive Butler |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 March 1997) |
Role | Farmer |
Correspondence Address | Penny Pot Halstead Essex CO9 1RX |
Director Name | Giancarlo Baldini |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 1993) |
Role | Company Executive |
Correspondence Address | Vi Avenue Santi Baldini 13/A 48100 Ravenna Foreign |
Secretary Name | Mr Jeffrey Frank Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Lower Canes Yateley Hampshire GU46 6PY |
Director Name | Dr Emilio Mauri |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 August 1993(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | Conde De Penalver 88 Madrid Spain Foreign |
Director Name | Giovanni Bazzoni |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 September 1993) |
Role | Company Executive |
Correspondence Address | Conde De Penalver 88 Madrid Spain Foreign |
Director Name | Count Luca Rinaldo Contardo Padulli |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 February 1994(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2000) |
Role | Clerk |
Country of Residence | United States |
Correspondence Address | 180 Central Park South No 76 New York 10019 United States |
Director Name | Antonio Gomez |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 March 1994(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | C/Begonia 17-Madrid Soto Moraleja Madrid Spain |
Director Name | Karel Leendert Stubbe |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 March 1994(7 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Bovenstraat 54 4741 Aw Hoeven Netherlands Foreign |
Secretary Name | Richard Edward Keith Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 1998) |
Role | Company Director |
Correspondence Address | St Cuthberts Steele Lane Oxshott Surrey KT22 0QH |
Director Name | Richard Edward Keith Hutchings |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2000) |
Role | Accountant |
Correspondence Address | St Cuthberts Steele Lane Oxshott Surrey KT22 0QH |
Secretary Name | Nicholas Andrew Cheesman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 1999) |
Role | Accountant |
Correspondence Address | Holly Cottage Kingfield Road Woking Surrey GU22 9DZ |
Secretary Name | Mr Leonardo Decabo |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 06 September 1999(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Genesis Close Stanwell Middlesex TW19 7BE |
Director Name | Daniel James Lucien Maury |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2000(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 July 2000) |
Role | Banker |
Correspondence Address | 65 Chepstow Road London W2 5QR |
Director Name | Stephen James Morrell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 March 2000(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 2001) |
Role | Accountant |
Correspondence Address | Flat 2 60 Canfield Gardens London NW6 3EB |
Director Name | Bernard Pariente |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 2000(13 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 December 2000) |
Role | Trader |
Correspondence Address | 14 Avenue Foch - 64100 Bayonne France |
Director Name | Nicholas George Poole |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2000(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 2001) |
Role | Accountant |
Correspondence Address | Flat 2b 92 Whitechapel High Street London E1 7RA |
Secretary Name | Simon Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | 1 Nightingale Close Epsom Surrey KT19 7EH |
Director Name | Henry Walford Bromley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Iverna Court Iverna Gardens London W8 6TY |
Registered Address | 34 Middle Street South Driffield North Humberside YO25 6PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | Application to strike the company off the register (3 pages) |
8 November 2011 | Application to strike the company off the register (3 pages) |
29 October 2010 | Secretary's details changed for Rodolfo Deseo on 17 September 2010 (1 page) |
29 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
29 October 2010 | Director's details changed for Count Luca Rinaldo Contardo Padulli on 17 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
29 October 2010 | Secretary's details changed for Rodolfo Deseo on 17 September 2010 (1 page) |
29 October 2010 | Director's details changed for Count Luca Rinaldo Contardo Padulli on 17 September 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Registered office address changed from Carlton House Mill Street Driffield East Yorkshire YO25 6TN on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Carlton House Mill Street Driffield East Yorkshire YO25 6TN on 12 October 2009 (1 page) |
19 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
19 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Return made up to 17/09/07; no change of members (6 pages) |
30 October 2007 | Return made up to 17/09/07; no change of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 October 2006 | Return made up to 17/09/06; full list of members (8 pages) |
17 October 2006 | Return made up to 17/09/06; full list of members (8 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 October 2005 | Accounts made up to 31 December 2004 (5 pages) |
3 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
3 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
27 October 2004 | Accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
1 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 October 2003 | Return made up to 17/09/03; full list of members (9 pages) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Return made up to 17/09/03; full list of members (9 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
6 November 2002 | Return made up to 17/09/02; full list of members (8 pages) |
6 November 2002 | Return made up to 17/09/02; full list of members (8 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 February 2002 | Director's particulars changed (1 page) |
18 February 2002 | Director's particulars changed (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: 11 the green richmond surrey TW9 1PX (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: 11 the green richmond surrey TW9 1PX (1 page) |
28 September 2001 | Return made up to 17/09/01; full list of members
|
28 September 2001 | Return made up to 17/09/01; full list of members (8 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: suite 7 & 8 port house square rigger row plantation wharf york place london SW11 3TY (1 page) |
27 July 2001 | Company name changed agroceres & co. LIMITED\certificate issued on 27/07/01 (2 pages) |
27 July 2001 | Company name changed agroceres & co. LIMITED\certificate issued on 27/07/01 (2 pages) |
18 July 2001 | £ ic 10000000/1656400 22/06/01 £ sr 8343600@1=8343600 (1 page) |
18 July 2001 | £ ic 10000000/1656400 22/06/01 £ sr 8343600@1=8343600 (1 page) |
22 May 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
22 May 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
22 May 2001 | Declaration of shares redemption:auditor's report (3 pages) |
22 May 2001 | Declaration of shares redemption:auditor's report (3 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
17 April 2001 | Secretary's particulars changed (1 page) |
17 April 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
22 September 2000 | Return made up to 17/09/00; full list of members
|
22 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
21 September 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
21 September 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
12 May 2000 | Ad 04/01/00--------- £ si 4000000@1=4000000 £ ic 6000000/10000000 (2 pages) |
12 May 2000 | Ad 04/01/00--------- £ si 4000000@1=4000000 £ ic 6000000/10000000 (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
30 September 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
30 September 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
27 September 1999 | Return made up to 17/09/99; no change of members
|
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
2 October 1998 | Return made up to 17/09/98; change of members
|
2 October 1998 | Return made up to 17/09/98; change of members (6 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: st george house 17 sheen lane london SW14 8HY (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: st george house 17 sheen lane london SW14 8HY (1 page) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
16 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | New secretary appointed (2 pages) |
27 January 1998 | New director appointed (3 pages) |
27 January 1998 | New director appointed (3 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
30 September 1997 | Return made up to 17/09/97; full list of members (7 pages) |
30 September 1997 | Return made up to 17/09/97; full list of members (7 pages) |
8 August 1997 | Auditor's resignation (2 pages) |
8 August 1997 | Auditor's resignation (2 pages) |
10 July 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
10 July 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
26 June 1997 | £ ic 12500000/6000000 09/05/97 £ sr 6500000@1=6500000 (1 page) |
26 June 1997 | £ ic 12500000/6000000 09/05/97 £ sr 6500000@1=6500000 (1 page) |
3 April 1997 | Resolutions
|
3 April 1997 | Declaration of shares redemption:auditor's report (3 pages) |
3 April 1997 | Declaration of shares redemption:auditor's report (3 pages) |
3 April 1997 | Resolutions
|
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
4 November 1996 | Return made up to 17/09/96; no change of members (8 pages) |
4 November 1996 | Return made up to 17/09/96; no change of members (8 pages) |
2 August 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
2 August 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: 103 mount street london W1Y 5HE (1 page) |
21 April 1996 | Registered office changed on 21/04/96 from: 103 mount street london W1Y 5HE (1 page) |
15 January 1996 | Auditor's resignation (1 page) |
15 January 1996 | Auditor's resignation (1 page) |
9 October 1995 | Return made up to 17/09/95; no change of members
|
9 October 1995 | Return made up to 17/09/95; no change of members (9 pages) |
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
19 July 1995 | Particulars of mortgage/charge (3 pages) |
25 January 1995 | Ad 20/12/94--------- £ si 2500000@1=2500000 £ ic 10000000/12500000 (2 pages) |
25 January 1995 | Ad 20/12/94--------- £ si 2500000@1=2500000 £ ic 10000000/12500000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
5 July 1994 | Ad 30/06/94--------- premium £ si 2691871@1=2691871 £ ic 7308129/10000000 (2 pages) |
5 July 1994 | Ad 30/06/94--------- premium £ si 2691871@1=2691871 £ ic 7308129/10000000 (2 pages) |
9 May 1994 | Particulars of contract relating to shares (3 pages) |
9 May 1994 | Ad 04/02/94-23/02/94 £ si 5308129@1 (2 pages) |
25 March 1994 | Ad 04/02/94-23/02/94 £ si 5308129@1=5308129 £ ic 2000000/7308129 (2 pages) |
22 February 1994 | Resolutions
|
22 February 1994 | Resolutions
|
5 August 1991 | Ad 25/06/91--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
5 August 1991 | Ad 25/06/91--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |