Company NameAGRI Development Ltd
Company StatusDissolved
Company Number06795132
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Johnston Mitchell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lough Fea Road
Cookstown
County Tyrone
BT80 9QL
Northern Ireland
Director NameMr Wilfred Mitchell
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lough Fea Road
Cookstown
County Tyrone
BT80 9QL
Northern Ireland

Location

Registered AddressLevine House 233 Wigan Road
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9SR
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Wilfred Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£8,896
Cash£9,009
Current Liabilities£277

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
29 April 2015Application to strike the company off the register (3 pages)
29 April 2015Application to strike the company off the register (3 pages)
27 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 April 2013Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW United Kingdom on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW United Kingdom on 19 April 2013 (1 page)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Registered office address changed from Tax Assist Accountants 8 Chapel Street Pemberton Wigan WN5 8JP on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Tax Assist Accountants 8 Chapel Street Pemberton Wigan WN5 8JP on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr Johnston Mitchell on 18 January 2010 (2 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Wilfred Mitchell on 18 January 2010 (2 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
4 February 2010Registered office address changed from Tax Assist Accountants 8 Chapel Street Pemberton Wigan WN5 8JP on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr Wilfred Mitchell on 18 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Johnston Mitchell on 18 January 2010 (2 pages)
19 January 2009Incorporation (16 pages)
19 January 2009Incorporation (16 pages)