Company NamePg Agricultural Ltd.
Company StatusDissolved
Company Number04828511
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NameGalrick Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01630Post-harvest crop activities
SIC 01640Seed processing for propagation

Directors

Director NameMr Peter Guest
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(3 months after company formation)
Appointment Duration17 years, 7 months (closed 25 May 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address25 William Bradford Close
Austerfield
Doncaster
South Yorkshire
DN10 6RB
Director NameMr Joey Lee Guest
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-6 South Parade
Bawtry
Doncaster
DN10 6JH
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Secretary NameMary Barbour Cooper
NationalityBritish
StatusResigned
Appointed14 October 2003(3 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 February 2017)
RoleAgric Worker
Correspondence Address25 William Bradford Close
Austerfield
Doncaster
South Yorkshire
DN10 6RB
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU

Location

Registered Address4-6 South Parade
Bawtry
Doncaster
DN10 6JH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry

Financials

Year2012
Net Worth£12,842
Cash£42,889
Current Liabilities£32,949

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2020Voluntary strike-off action has been suspended (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
2 October 2020Application to strike the company off the register (1 page)
16 January 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
12 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
20 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
16 May 2019Registered office address changed from 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF to 4-6 South Parade Bawtry Doncaster DN10 6JH on 16 May 2019 (1 page)
25 October 2018Appointment of Mr Joey Lee Guest as a director on 1 September 2018 (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
9 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
1 August 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
27 July 2017Termination of appointment of Mary Barbour Cooper as a secretary on 14 February 2017 (1 page)
27 July 2017Termination of appointment of Mary Barbour Cooper as a secretary on 14 February 2017 (1 page)
31 January 2017Micro company accounts made up to 31 October 2016 (3 pages)
31 January 2017Micro company accounts made up to 31 October 2016 (3 pages)
20 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
23 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(5 pages)
23 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(5 pages)
23 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(5 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 July 2015Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 1 July 2015 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 13 July 2013 with a full list of shareholders (4 pages)
12 September 2013Annual return made up to 13 July 2013 with a full list of shareholders (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
22 August 2011Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 22 August 2011 (1 page)
10 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2010Director's details changed for Peter Guest on 13 July 2010 (2 pages)
18 October 2010Director's details changed for Peter Guest on 13 July 2010 (2 pages)
18 October 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 August 2009Return made up to 13/07/09; full list of members (3 pages)
20 August 2009Return made up to 13/07/09; full list of members (3 pages)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Return made up to 13/07/08; full list of members (3 pages)
24 February 2009Return made up to 13/07/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
20 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 July 2007Return made up to 13/07/07; no change of members (6 pages)
23 July 2007Return made up to 13/07/07; no change of members (6 pages)
10 January 2007Total exemption full accounts made up to 31 October 2006 (17 pages)
10 January 2007Total exemption full accounts made up to 31 October 2006 (17 pages)
26 July 2006Return made up to 10/07/06; full list of members
  • 363(287) ‐ Registered office changed on 26/07/06
(6 pages)
26 July 2006Return made up to 10/07/06; full list of members
  • 363(287) ‐ Registered office changed on 26/07/06
(6 pages)
9 March 2006Registered office changed on 09/03/06 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
9 March 2006Registered office changed on 09/03/06 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
21 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
21 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
16 August 2005Return made up to 10/07/05; full list of members (6 pages)
16 August 2005Return made up to 10/07/05; full list of members (6 pages)
16 December 2004Total exemption full accounts made up to 31 October 2004 (10 pages)
16 December 2004Total exemption full accounts made up to 31 October 2004 (10 pages)
15 December 2004Ad 01/03/04--------- £ si 1@1 (2 pages)
15 December 2004Ad 01/03/04--------- £ si 1@1 (2 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Secretary's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
7 September 2004Secretary's particulars changed (1 page)
6 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2003Director resigned (1 page)
23 October 2003Registered office changed on 23/10/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
23 October 2003Registered office changed on 23/10/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
22 October 2003Company name changed galrick LTD\certificate issued on 22/10/03 (2 pages)
22 October 2003Company name changed galrick LTD\certificate issued on 22/10/03 (2 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
10 July 2003Incorporation (10 pages)
10 July 2003Incorporation (10 pages)