Company NameRovogate Agricultural Merchants Limited
Company StatusDissolved
Company Number04666714
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 1 month ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameCharles Robert Dunford
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(same day as company formation)
RoleAgronomist
Correspondence Address55 Golf Links Road
Hull
East Yorkshire
HU6 8RE
Director NameIan William Harriman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(same day as company formation)
RoleAgricultral Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressWharfedale Mount
8 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SE
Secretary NameIan William Harriman
NationalityBritish
StatusClosed
Appointed14 February 2003(same day as company formation)
RoleAgricultral Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressWharfedale Mount
8 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
27 February 2009Return made up to 14/02/09; full list of members (4 pages)
27 February 2009Return made up to 14/02/09; full list of members (4 pages)
27 February 2009Director's Change of Particulars / charles dunford / 28/01/2009 / HouseName/Number was: , now: 55; Street was: 24 thorndale croft, now: golf links road; Area was: wetwang, now: ; Post Town was: driffield, now: hull; Region was: , now: east yorkshire; Post Code was: YO25 9XZ, now: HU6 8RE; Country was: , now: united kingdom (1 page)
27 February 2009Director's change of particulars / charles dunford / 28/01/2009 (1 page)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
19 March 2008Return made up to 14/02/08; full list of members (4 pages)
19 March 2008Return made up to 14/02/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 March 2007Return made up to 14/02/07; full list of members (7 pages)
11 March 2007Return made up to 14/02/07; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2006Return made up to 14/02/06; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 March 2005Return made up to 14/02/05; full list of members (7 pages)
14 March 2005Return made up to 14/02/05; full list of members (7 pages)
27 August 2004Accounts for a small company made up to 29 February 2004 (6 pages)
27 August 2004Accounts for a small company made up to 29 February 2004 (6 pages)
16 March 2004Return made up to 14/02/04; full list of members (7 pages)
16 March 2004Return made up to 14/02/04; full list of members (7 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Ad 14/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 March 2003Ad 14/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
14 February 2003Incorporation (17 pages)
14 February 2003Incorporation (17 pages)