Company NameAgripharm Limited
Company StatusDissolved
Company Number01255764
CategoryPrivate Limited Company
Incorporation Date26 April 1976(48 years ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameRichard Andrew Collard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(15 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 03 February 2009)
RoleCompany Director
Correspondence Address31a Evelyn Gardens
London
SW7 3BJ
Secretary NamePaul Colin Gammon
NationalityBritish
StatusClosed
Appointed13 November 1991(15 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 03 February 2009)
RoleCompany Director
Correspondence Address26 Galleydene
Hadleigh
Benfleet
Essex
SS7 2QA
Secretary NameMrs Susan Margaret Scott
NationalityBritish
StatusResigned
Appointed24 August 1991(15 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 November 1991)
RoleCompany Director
Correspondence Address9 Herschell Road
Leigh On Sea
Essex
SS9 2NH

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,788
Cash£108,663
Current Liabilities£256,901

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 October 2004Return made up to 18/08/04; full list of members (5 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
30 August 2003Return made up to 18/08/03; full list of members (5 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
21 November 2002Return made up to 18/08/02; no change of members (5 pages)
16 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
7 December 2001Return made up to 18/08/01; full list of members (5 pages)
7 December 2001Director's particulars changed (1 page)
30 November 2001Registered office changed on 30/11/01 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
18 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 September 2000Registered office changed on 08/09/00 from: 340-342 london road hadleigh benfleet essex, SS7 2DU (1 page)
17 August 2000Return made up to 18/08/00; no change of members (5 pages)
7 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
31 August 1999Location of register of members (1 page)
31 August 1999Return made up to 18/08/99; no change of members (5 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 October 1998Return made up to 18/08/98; full list of members (6 pages)
8 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1997Full accounts made up to 30 April 1997 (16 pages)
26 August 1997Secretary's particulars changed (1 page)
18 August 1997Return made up to 18/08/97; no change of members (6 pages)
18 July 1997Location of register of members (1 page)
18 September 1996Full accounts made up to 30 April 1996 (14 pages)
12 August 1996Return made up to 18/08/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (14 pages)
16 August 1995Return made up to 18/08/95; full list of members (14 pages)
26 April 1976Certificate of incorporation (2 pages)