Company NameAgri-Plant Contracting Ltd
DirectorMichael Bailey
Company StatusDissolved
Company Number02806221
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Bailey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(same day as company formation)
RolePlant & Construction
Country of ResidenceEngland
Correspondence Address141 High Street
Great Houghton
Barnsley
South Yorkshire
S72 0AZ
Secretary NameAngela Bailey
NationalityBritish
StatusCurrent
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address141 High Street
Great Houghton
Barnsley
South Yorkshire
S72 0AZ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Jacksons Joliffe Cork
33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,990
Cash£132
Current Liabilities£202,786

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2006Dissolved (1 page)
15 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
24 July 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
26 July 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
23 July 2004Liquidators statement of receipts and payments (5 pages)
24 July 2003Appointment of a voluntary liquidator (1 page)
24 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2003Statement of affairs (7 pages)
1 July 2003Registered office changed on 01/07/03 from: unit 46 century business centre manvers wath upon dearne rotherham south yorkshire S63 5DA (1 page)
26 March 2003Return made up to 01/04/03; full list of members (6 pages)
20 February 2003Particulars of mortgage/charge (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
15 April 2002Return made up to 01/04/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 August 2001Registered office changed on 16/08/01 from: 141 high street great houghton barnsley south yorkshire S72 0AZ (1 page)
8 May 2001Return made up to 01/04/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 April 2000Return made up to 01/04/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 May 1999Return made up to 01/04/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
28 May 1998Return made up to 01/04/98; no change of members (4 pages)
20 February 1998Registered office changed on 20/02/98 from: beech house farm hemingfield barnsley south yorkshire S73 0PF (1 page)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 May 1997Return made up to 01/04/97; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 April 1996Return made up to 01/04/96; no change of members (4 pages)
27 June 1995Return made up to 01/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)