AGRICOAT INDUSTRIES LIMITED
Overview
| Company Name | AGRICOAT INDUSTRIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03066524 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AGRICOAT INDUSTRIES LIMITED?
- (2466) /
Where is AGRICOAT INDUSTRIES LIMITED located?
| Registered Office Address | 37 St. Margarets Street CT1 2TU Canterbury Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AGRICOAT INDUSTRIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TURLOCK LIMITED | Jun 09, 1995 | Jun 09, 1995 |
What are the latest accounts for AGRICOAT INDUSTRIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2011 |
What are the latest filings for AGRICOAT INDUSTRIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2011 | 7 pages | AA | ||||||||||
Director's details changed for William James Barrie on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon Matthews on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Frank C Sullivan on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ronald Albert Rice on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Edward Winslow Moore as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Paul Tompkins as a secretary | 2 pages | TM02 | ||||||||||
Director's details changed for William James Barrie on Mar 29, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon Matthews on Mar 29, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2009 | 7 pages | AA | ||||||||||
Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on Oct 29, 2009 | 2 pages | AD01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to May 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to May 31, 2007 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to May 31, 2006 | 7 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of AGRICOAT INDUSTRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRIE, William James | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | United States | American | 44787660001 | |||||
| MATTHEWS, Simon Peter | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | United Kingdom | British | 116932000001 | |||||
| MOORE, Edward Winslow | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | United States | American | 151290070001 | |||||
| RICE, Ronald Albert | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | United States | American | 62311480001 | |||||
| SULLIVAN, Frank C | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | Usa | American | 49461500002 | |||||
| GRANZIER, Paul | Secretary | 17508 Dartmouth Avenue 44111 Cleveland O410 Usa | British | 39159230001 | ||||||
| TOMPKINS, Paul Kelly | Secretary | 1560 Barclay Blvd Westlake Ohio 44145 Usa | American | 116338150001 | ||||||
| CMH SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 | |||||||
| GRANZIER, Paul | Director | 17508 Dartmouth Avenue 44111 Cleveland O410 Usa | British | 39159230001 | ||||||
| KARMAN, James A | Director | 2628 Pearl Road Medina Ohio 44258 Usa | American | 49461610002 | ||||||
| MARTIN, Robert | Director | 49 Rookwood Park Guildford Road RH12 1UB Horsham Sussex | England | British | 59554560001 | |||||
| NEWENS, John Bruce | Director | Amersham House 25 Compton Way GU10 1QT Farnham Surrey | United Kingdom | British | 118255060001 | |||||
| SULLIVAN, Thomas C | Director | 30946 Lake Road Bay Village 44140 Ohio Usa | American | 51458020001 | ||||||
| CMH DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000930001 | |||||||
| CMH SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0