Company NameAgricola Contracts Limited
DirectorDavid Leslie Whittingham
Company StatusDissolved
Company Number03362022
CategoryPrivate Limited Company
Incorporation Date29 April 1997(26 years, 12 months ago)

Business Activity

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

Directors

Director NameMr David Leslie Whittingham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(same day as company formation)
RoleBuilder
Correspondence Address2 Agricola Cottages
Hutton Rudby
Yarm
Cleveland
TS15 0HA
Secretary NameMr David Parkinson
NationalityBritish
StatusCurrent
Appointed29 April 1997(same day as company formation)
RoleAccountant
Correspondence AddressThe Malting
Carlton Miniott
Thirsk
North Yorkshire
YO7 4LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address36 Park Row
Leeds
West Yorkshire
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

16 October 2001Dissolved (1 page)
16 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
2 November 2000Liquidators statement of receipts and payments (5 pages)
10 August 2000O/C - replacement of liquidator (7 pages)
10 August 2000Appointment of a voluntary liquidator (1 page)
10 August 2000Court order allowing vol liquidator to resign (1 page)
2 November 1999Statement of affairs (6 pages)
2 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 1999Appointment of a voluntary liquidator (1 page)
13 October 1999Registered office changed on 13/10/99 from: 2 agricola cottages hutton rudby yarm cleveland TS15 0HA (1 page)
12 May 1998Return made up to 29/04/98; full list of members (4 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
9 June 1997Ad 15/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
29 April 1997Incorporation (17 pages)