Company NameAgricultural Finance Co
Company StatusDissolved
Company Number03953066
CategoryPrivate Unlimited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Isadore Fisch
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address30 The Moorings
Harrogate Road
Leeds
West Yorkshire
LS17 8EN
Secretary NameAlexandra Smith
NationalityBritish
StatusClosed
Appointed21 April 2006(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 14 July 2009)
RoleSecretary
Correspondence AddressCroft Cottage
Moor Road Bramhope
Leeds
West Yorkshire
LS16 9HH
Secretary NameKeeley Amanda Ward
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleSecretary
Correspondence Address235 Winrose Drive
Leeds
West Yorkshire
LS10 3HA
Secretary NameAlexandra Smith
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 2005)
RoleSecretary
Correspondence Address191 Green Lane
Cookridge
Leeds
LS16 7JL
Secretary NameGlenda Margaret Smith
NationalityBritish
StatusResigned
Appointed12 January 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 2006)
RoleLegal Secretary
Correspondence Address12 Heather Close
Outwood
Wakefield
West Yorkshire
WF1 3HE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Fisch & Co Solicitors
2nd Floor Phoenix House
3 South Parade
Leeds
LS1 5QX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
13 March 2009Application for striking-off (1 page)
9 July 2007Return made up to 16/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
9 July 2007New secretary appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
24 April 2006Return made up to 16/03/06; full list of members
  • 363(287) ‐ Registered office changed on 24/04/06
(6 pages)
6 July 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: fountain house 4 south parade leeds west yorkshire LS1 5QX (1 page)
8 May 2004Return made up to 16/03/04; full list of members (6 pages)
15 April 2003Return made up to 16/03/03; full list of members (6 pages)
26 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 March 2002New secretary appointed (2 pages)
21 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/03/00
(1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: the britannia suite st james s buildings 79 oxford street manchester M1 6FR (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (2 pages)
21 March 2000New secretary appointed (2 pages)
16 March 2000Incorporation (12 pages)