Company NameAg-Bag Europe Limited
DirectorJohn William Isles
Company StatusDissolved
Company Number02175074
CategoryPrivate Limited Company
Incorporation Date7 October 1987(36 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr John William Isles
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1992(4 years, 6 months after company formation)
Appointment Duration32 years
RoleOperations Director
Correspondence AddressOakwood Preston Road
Inskip
Preston
Lancashire
PR4 0TT
Secretary NameChristine Sanderson
NationalityBritish
StatusCurrent
Appointed31 December 1997(10 years, 2 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence AddressOakwood Preston Road
Inskip
Preston
Lancashire
PR4 0TT
Director NameFrederick Neil Bamber
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration5 months (resigned 04 June 1992)
RoleCompany Director
Correspondence AddressThe Laund Whittingham Lane
Grimsargh
Preston
Lancashire
PR2 5LH
Director NameMr Colin Victor Hanson-Orr
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCown Edge Farm Monks Road
Glossop
Derbyshire
SK13 6JZ
Director NameMr Larry Inman
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleChairman Ag-Bag Corporation
Correspondence Address2320 Se Ag Bag Lane
Warrenton
Oregon 97146
United States
Director NameMr Sohail Masood
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 1993)
RolePresident Ag-Bag Corporation
Correspondence Address2320 Se Ag Bag Lane
Warrenton
Oregon 97146
United States
Secretary NameMr Colin Victor Hanson-Orr
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration5 months (resigned 04 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCown Edge Farm Monks Road
Glossop
Derbyshire
SK13 6JZ
Director NameMr Gerald Howard Piggott
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleSales Director
Country of ResidenceEngland
Correspondence Address22 Burton Edge
Bakewell
Derbyshire
DE45 1FQ
Secretary NameBankimchandra Babubhai Mistry
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1992)
RoleSecretary
Correspondence Address98 Powis Road
Ashton On Ribble
Preston
Lancashire
PR2 1AE
Secretary NameMr John William Isles
NationalityBritish
StatusResigned
Appointed05 October 1992(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressOakwood Preston Road
Inskip
Preston
Lancashire
PR4 0TT

Location

Registered AddressAireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£473,168

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 September 2001Dissolved (1 page)
19 June 2001Return of final meeting in a creditors' voluntary winding up (2 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
2 April 2001Liquidators statement of receipts and payments (7 pages)
19 April 2000Registered office changed on 19/04/00 from: oakwood preston road inskip preston lancashire PR4 0TT (1 page)
6 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2000Statement of affairs (4 pages)
6 April 2000Appointment of a voluntary liquidator (1 page)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 May 1998Return made up to 31/12/97; full list of members (6 pages)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
2 February 1998Full accounts made up to 31 December 1997 (17 pages)
19 January 1998Declaration of assistance for shares acquisition (18 pages)
7 January 1998Re-registration of Memorandum and Articles (27 pages)
7 January 1998Certificate of re-registration from Public Limited Company to Private (1 page)
7 January 1998Application for reregistration from PLC to private (1 page)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1997Full accounts made up to 31 December 1996 (18 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 February 1996Full accounts made up to 31 December 1995 (18 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 March 1995Return made up to 31/12/94; full list of members (6 pages)