Company NameAgron Manufacturing Company Limited
Company StatusDissolved
Company Number00229308
CategoryPrivate Limited Company
Incorporation Date31 March 1928(96 years, 1 month ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameJacqueline Anne Gillingham
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(69 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address31 Bousfield Road
New Cross
London
SE14 5TP
Secretary NameJacqueline Anne Gillingham
NationalityBritish
StatusClosed
Appointed01 December 1997(69 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address31 Bousfield Road
New Cross
London
SE14 5TP
Director NameSimon Edward Maddox
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(71 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 28 June 2005)
RoleAccountant
Correspondence Address107 Croham Valley Road
Croydon
Surrey
CR0 7JH
Director NameDavid Sidney Dopson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(64 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address9 Penshurst Close
Pound Hill
Crawley
West Sussex
RH10 7RJ
Director NameJohn Henry Sebire
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(64 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address5 Basil Gardens
Shirley
Croydon
Surrey
CR0 8XD
Secretary NameAlfred Lim
NationalityBritish
StatusResigned
Appointed20 June 1992(64 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 1993)
RoleCompany Director
Correspondence Address3 Ethelbert Road
Wimbledon
London
SW20 8QD
Secretary NameAndre How
NationalityBritish
StatusResigned
Appointed01 June 1993(65 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address3 Ethelbert Road
Wimbledon
London
SW20 8QD

Location

Registered AddressC/O European Springs & Pressings
Limited Chaffinch Business Park
Croydon Road
Beckenham Kent
BR3 4DW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£43,182
Cash£11,632
Current Liabilities£47,406

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 June 2003Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
(7 pages)
15 June 2002Return made up to 10/06/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 July 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
7 March 2000Full accounts made up to 31 December 1999 (12 pages)
30 December 1999Director resigned (1 page)
28 June 1999Return made up to 10/06/99; no change of members
  • 363(287) ‐ Registered office changed on 28/06/99
(4 pages)
28 April 1999Full accounts made up to 31 December 1998 (13 pages)
12 June 1998Return made up to 10/06/98; full list of members (6 pages)
14 May 1998Full accounts made up to 31 December 1997 (13 pages)
30 April 1998New director appointed (2 pages)
24 April 1998Secretary resigned (1 page)
29 December 1997New secretary appointed (2 pages)
29 July 1997Director resigned (1 page)
17 June 1997Return made up to 10/06/97; no change of members (4 pages)
10 April 1997Full accounts made up to 31 December 1996 (13 pages)
7 July 1996Return made up to 20/06/96; no change of members (4 pages)
22 April 1996Full accounts made up to 31 December 1995 (13 pages)
19 June 1995Return made up to 20/06/95; full list of members (6 pages)
17 March 1995Full accounts made up to 31 December 1994 (13 pages)