Newthorpe
Nottingham
NG16 2DT
Secretary Name | Darren James Ware |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Company Director |
Correspondence Address | 1 Britannia Close Watnall Nottingham NG16 1GN |
Director Name | Mr Michael John Tipping |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1999) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 55 Yew Tree Lane Gedling Nottingham Nottinghamshire NG4 4AN |
Director Name | Darren James Ware |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 1 Britannia Close Watnall Nottingham NG16 1GN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 100 Wakefield Road Lepton Huddersfield West Yorkshire HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £70,818 |
Cash | £132 |
Current Liabilities | £610,165 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 August 2005 | Dissolved (1 page) |
---|---|
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 March 2005 | Liquidators statement of receipts and payments (5 pages) |
19 March 2004 | Statement of affairs (9 pages) |
15 March 2004 | Appointment of a voluntary liquidator (1 page) |
15 March 2004 | Resolutions
|
3 March 2004 | Registered office changed on 03/03/04 from: unit 2 bloomsgrove industrial es ilkeston road nottingham NG7 3JD (1 page) |
21 October 2003 | Director resigned (1 page) |
23 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
4 July 2002 | New director appointed (2 pages) |
22 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
8 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 April 2001 | Return made up to 18/03/01; full list of members
|
4 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 August 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
2 March 1999 | New director appointed (2 pages) |
1 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 October 1998 | Ad 31/07/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
16 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 May 1998 | Return made up to 18/03/98; full list of members (6 pages) |
16 April 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
16 June 1997 | Secretary's particulars changed (1 page) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
29 April 1997 | Company name changed agrona LIMITED\certificate issued on 30/04/97 (2 pages) |
18 March 1997 | Incorporation (12 pages) |