Company NameAGRO Europe (UK) Limited
Company StatusDissolved
Company Number04447413
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr David Charles Fleetwood
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67a Seabrooke Road
Hythe
Kent
CT21 5QW
Secretary NameDiana Fleetwood
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address310 Mayplace Road East
Bexleyheath
Kent
DA7 6JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
28 June 2007Application for striking-off (1 page)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 June 2007Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
7 June 2007Return made up to 24/05/07; full list of members (2 pages)
10 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 July 2006Return made up to 24/05/06; full list of members (2 pages)
6 July 2006Director's particulars changed (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 May 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 January 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
25 May 2004Return made up to 24/05/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
22 August 2003Return made up to 24/05/03; full list of members (6 pages)
23 December 2002Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2002New secretary appointed (3 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)