Company NameAgro-Ganics Limited
Company StatusDissolved
Company Number05627965
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Peter Warren Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(1 week after company formation)
Appointment Duration4 years, 5 months (closed 11 May 2010)
RoleAgronomist
Country of ResidenceEngland
Correspondence AddressCoronation Farm
Cold Kirby
Thirsk
North Yorkshire
YO7 2HL
Secretary NameSteven Godfrey Jones
NationalityBritish
StatusClosed
Appointed25 November 2005(1 week after company formation)
Appointment Duration4 years, 5 months (closed 11 May 2010)
RoleCompany Director
Correspondence AddressThe Old Granary
Cold Kirby
Thirsk
North Yorkshire
YO7 2HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Granary
Cold Kirby
Thirsk
North Yorkshire
YO7 2HL
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishCold Kirby
WardHelmsley

Financials

Year2014
Net Worth-£3,872
Cash£1,321
Current Liabilities£5,444

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
11 January 2010Application to strike the company off the register (2 pages)
11 January 2010Application to strike the company off the register (2 pages)
5 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 December 2009Annual return made up to 18 November 2009 with a full list of shareholders
Statement of capital on 2009-12-17
  • GBP 2
(4 pages)
17 December 2009Annual return made up to 18 November 2009 with a full list of shareholders
Statement of capital on 2009-12-17
  • GBP 2
(4 pages)
17 December 2009Director's details changed for Peter Warren Jones on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Peter Warren Jones on 17 December 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 January 2009Return made up to 18/11/08; full list of members (3 pages)
26 January 2009Return made up to 18/11/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 December 2007Return made up to 18/11/07; full list of members (2 pages)
6 December 2007Return made up to 18/11/07; full list of members (2 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 December 2006Return made up to 18/11/06; full list of members (6 pages)
20 December 2006Return made up to 18/11/06; full list of members (6 pages)
14 March 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
14 March 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
18 November 2005Incorporation (18 pages)
18 November 2005Incorporation (18 pages)