Company NameFertecon Limited
Company StatusDissolved
Company Number01383523
CategoryPrivate Limited Company
Incorporation Date11 August 1978(45 years, 8 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameFertecon-Fertilizer Economic Studies Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(33 years, 6 months after company formation)
Appointment Duration4 years (closed 02 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(33 years, 6 months after company formation)
Appointment Duration4 years (closed 02 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameMrs Julie Louise Woollard
StatusClosed
Appointed01 February 2012(33 years, 6 months after company formation)
Appointment Duration4 years (closed 02 February 2016)
RoleCompany Director
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Barrie Bain
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(12 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWealden House
Castle Walk
Wadhurst
East Sussex
TN5 6DB
Director NameMs Vivien Margaret Bright
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(12 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 1991)
RoleCompany Director
Correspondence Address26 Prior Street
Greenwich
London
SE10 8SF
Director NameMr Michael Mew
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(12 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 January 1992)
RoleCompany Director
Correspondence AddressMews Cottage Farm
Meldon
Okehampton
Devon
EX20 4LU
Director NameMr Terence David Phillips
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(12 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Prospect Road
Farnborough
Hampshire
GU14 8NS
Director NameMr Ian Malcolm Service
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(12 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 January 1992)
RoleCompany Director
Correspondence Address29 Holmes Road
Twickenham
Middlesex
TW1 4RF
Secretary NameMr Ian Malcolm Service
NationalityBritish
StatusResigned
Appointed26 July 1991(12 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 January 1992)
RoleCompany Director
Correspondence Address29 Holmes Road
Twickenham
Middlesex
TW1 4RF
Secretary NameMr Terence David Phillips
NationalityBritish
StatusResigned
Appointed12 March 1992(13 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Prospect Road
Farnborough
Hampshire
GU14 8NS
Director NameMrs Vivien Margaret Bright
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(14 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 02 February 2012)
RoleMarket Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressWealden House
Castle Walk
Wadhurst
East Sussex
TN5 6DB
Secretary NameBarry Michael Nead
NationalityBritish
StatusResigned
Appointed23 September 1992(14 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 03 August 2011)
RoleCompany Director
Correspondence Address2 Shaw Close
Bushey
Watford
Hertfordshire
WD23 1RB
Secretary NameMr Terence David Phillips
StatusResigned
Appointed03 August 2011(33 years after company formation)
Appointment Duration6 months (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(33 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(33 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusResigned
Appointed01 February 2012(33 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH

Contact

Websitefertecon.agra-net.com/

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

120 at £1Informa Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,065,343
Gross Profit£3,830,040
Net Worth£4,301,460
Cash£72,709
Current Liabilities£2,060,044

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015Application to strike the company off the register (3 pages)
15 September 2015Solvency Statement dated 07/09/15 (1 page)
15 September 2015Statement of capital on 15 September 2015
  • GBP 120
(3 pages)
15 September 2015Statement by Directors (1 page)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 120
(5 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Mrs Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Mortimer House 37/41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37/41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 120
(5 pages)
14 May 2014Full accounts made up to 31 December 2013 (19 pages)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
2 January 2014Termination of appointment of Peter Rigby as a director (1 page)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
21 May 2013Section 519 (1 page)
17 May 2013Full accounts made up to 31 December 2012 (19 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
23 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
27 February 2012Termination of appointment of Terence Phillips as a director (1 page)
27 February 2012Termination of appointment of Terence Phillips as a secretary (1 page)
27 February 2012Termination of appointment of Barrie Bain as a director (1 page)
27 February 2012Termination of appointment of Vivien Bright as a director (1 page)
24 February 2012Appointment of Mrs Julie Louise Woollard as a secretary (2 pages)
24 February 2012Appointment of Emily Louise Martin as a secretary (2 pages)
24 February 2012Appointment of Mr Peter Stephen Rigby as a director (2 pages)
24 February 2012Appointment of Rupert John Joseph Hopley as a director (2 pages)
24 February 2012Registered office address changed from Royal Victoria House the Pantiles Tunbridge Wells Kent TN2 5TE on 24 February 2012 (1 page)
24 February 2012Appointment of Adam Christopher Walker as a director (2 pages)
24 February 2012Appointment of Mr Gareth Richard Wright as a director (2 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 December 2011Appointment of Mr Terence David Phillips as a secretary (1 page)
11 August 2011Termination of appointment of Barry Nead as a secretary (1 page)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
2 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Ms Vivien Margaret Bright on 26 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Terence David Phillips on 26 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Barrie Bain on 26 July 2010 (2 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 July 2009Return made up to 26/07/09; full list of members (4 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 August 2008Return made up to 26/07/08; full list of members (4 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 August 2007Return made up to 26/07/07; no change of members (7 pages)
29 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 August 2006Return made up to 26/07/06; full list of members (7 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 August 2005Return made up to 26/07/05; full list of members (7 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 2003Return made up to 26/07/03; full list of members (8 pages)
19 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 July 2003Director's particulars changed (1 page)
8 July 2003Director's particulars changed (1 page)
29 October 2002£ ic 147/120 25/09/02 £ sr 27@1=27 (1 page)
17 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2002Return made up to 26/07/02; full list of members (8 pages)
2 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 February 2002Auditor's resignation (1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 August 2001Return made up to 26/07/01; full list of members (8 pages)
1 June 2001Registered office changed on 01/06/01 from: suite b 25 copperfield street london SE1 0EN (1 page)
31 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 August 2000Return made up to 26/07/00; full list of members (8 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 August 1999Return made up to 26/07/99; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 August 1998Return made up to 26/07/98; full list of members (6 pages)
18 August 1997Return made up to 26/07/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1997Memorandum and Articles of Association (9 pages)
17 July 1996Return made up to 26/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
21 August 1995Return made up to 26/07/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1992Full accounts made up to 31 December 1991 (18 pages)
10 October 1991Full accounts made up to 31 December 1990 (11 pages)
9 April 1991Full group accounts made up to 31 December 1989 (28 pages)
11 April 1989Full accounts made up to 30 June 1987 (14 pages)
18 May 1988Return made up to 14/12/87; full list of members (6 pages)
18 May 1988Full accounts made up to 30 June 1986 (14 pages)
18 December 1986Registered office changed on 18/12/86 from: 60 welbeck st london W1M 8JN (1 page)
21 June 1986Full accounts made up to 30 June 1985 (14 pages)
21 June 1986Return made up to 01/08/85; full list of members (4 pages)