Company NameAgrico International Limited
Company StatusDissolved
Company Number03034254
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years, 1 month ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameRobert Niall Ferguson Howe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressAbc Westland 300
2685 Dd Poeldijk
The Netherlands
Secretary NameJoan Howe
NationalityBritish
StatusClosed
Appointed03 November 2004(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 16 June 2009)
RoleCompany Director
Correspondence AddressMill House
Fishmarket Street
Thaxted
Essex
CM6 2PG
Director NameJorge Gomez Gomez
Date of BirthMay 1943 (Born 81 years ago)
NationalitySpanish
StatusClosed
Appointed05 May 2006(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 16 June 2009)
RoleCompany Director
Correspondence AddressAvenida Juan Carlos 1, 27, 2c
Almuqecar
Granada 18690
Spain
Director NameKaren Elisabeth Howe
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address1 Cage End
Hatfield
Broadoak
Hertfordshire
CM22 7HR
Secretary NameKaren Elisabeth Howe
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address13 Burtons Mill
Sawbridgeworth
Hertfordshire
CM21 9PL
Secretary NameDeborah Mary Fisher
NationalityBritish
StatusResigned
Appointed30 April 2001(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cassons Close
Weston Hills
Spalding
Lincolnshire
PE12 6DX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address165 New London Road
Chelmsford
Essex
CM2 0AD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
23 April 2008Return made up to 05/03/08; full list of members (4 pages)
1 April 2008Director's change of particulars / robert howe / 18/10/2007 (1 page)
1 April 2008Director's change of particulars / jorge gomez gomez / 18/10/2007 (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 April 2007Return made up to 05/03/07; full list of members (3 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 May 2006New director appointed (1 page)
21 April 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
13 March 2006Return made up to 05/03/06; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 April 2005Return made up to 05/03/05; full list of members (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (2 pages)
16 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
26 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 March 2003Return made up to 05/03/03; full list of members (6 pages)
13 September 2002Particulars of mortgage/charge (4 pages)
18 April 2002Full accounts made up to 31 August 2001 (8 pages)
2 April 2002Director resigned (1 page)
18 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2002Director resigned (1 page)
16 October 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
11 June 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
24 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 March 2000Return made up to 05/03/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
23 March 1999Return made up to 05/03/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (10 pages)
4 June 1998Return made up to 05/03/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
20 January 1997Full accounts made up to 31 March 1996 (7 pages)
19 April 1996Return made up to 17/03/96; full list of members (6 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 372 old street london EC1V 9LT (1 page)
13 April 1995Secretary resigned;new secretary appointed;director's particulars changed;new director appointed (2 pages)