Company NameThruxton Agricultural Products Limited
Company StatusDissolved
Company Number00612937
CategoryPrivate Limited Company
Incorporation Date14 October 1958(65 years, 7 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rodney Frederic Tolhurst
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(33 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaldock Wood
Old Ham Lane Lenham
Maidstone
Kent
ME17 2LT
Secretary NameAnthony Michael Burgess
NationalityBritish
StatusClosed
Appointed21 May 2001(42 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address71 The Street
Willesborough
Ashford
Kent
TN24 0NA
Director NameAnthony Michael Burgess
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(42 years, 12 months after company formation)
Appointment Duration1 year (closed 29 October 2002)
RoleFinancial Director
Correspondence Address71 The Street
Willesborough
Ashford
Kent
TN24 0NA
Director NameMr Paul Farren
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(33 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 11 May 2001)
RoleFinancial Director
Correspondence AddressHomefields
Marden Road
Staplehurst
Kent
TN12 0PE
Secretary NameMr Paul Farren
NationalityBritish
StatusResigned
Appointed14 November 1991(33 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 11 May 2001)
RoleCompany Director
Correspondence AddressHomefields
Marden Road
Staplehurst
Kent
TN12 0PE

Location

Registered Address117 Kingston Road
Leatherhead
Surrey
KT22 7SU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Turnover£7,945
Net Worth£72,969
Cash£6,600
Current Liabilities£3,990

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
29 May 2002Full accounts made up to 31 August 2001 (10 pages)
28 May 2002Application for striking-off (1 page)
19 December 2001Return made up to 06/11/01; full list of members (7 pages)
17 December 2001New director appointed (2 pages)
31 May 2001Secretary resigned;director resigned (1 page)
31 May 2001Full accounts made up to 31 August 2000 (10 pages)
31 May 2001New secretary appointed (2 pages)
5 December 2000Return made up to 06/11/00; full list of members (6 pages)
19 June 2000Full accounts made up to 31 August 1999 (10 pages)
24 December 1999Return made up to 06/11/99; full list of members (6 pages)
20 June 1999Full accounts made up to 31 August 1998 (11 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
7 January 1999Return made up to 06/11/98; full list of members (7 pages)
18 March 1998Full accounts made up to 31 August 1997 (10 pages)
5 December 1997Return made up to 06/11/97; no change of members (5 pages)
29 July 1997Full accounts made up to 31 January 1997 (10 pages)
25 May 1997Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page)
13 November 1996Return made up to 06/11/96; no change of members (4 pages)
23 September 1996Full accounts made up to 31 January 1996 (11 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1995Return made up to 14/11/95; full list of members (8 pages)
6 September 1995Full accounts made up to 31 January 1995 (13 pages)
24 April 1995Director's particulars changed (2 pages)
14 December 1992Return made up to 14/11/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 1992Return made up to 14/11/91; no change of members (5 pages)
7 March 1991Return made up to 31/10/90; no change of members (7 pages)
21 December 1989Return made up to 14/11/89; full list of members (6 pages)
16 November 1988Return made up to 29/08/88; full list of members (8 pages)
21 June 1988Return made up to 31/10/87; full list of members (4 pages)
29 January 1987Return made up to 30/10/86; full list of members (8 pages)