Company NameAgricola Training Limited
Company StatusDissolved
Company Number02176326
CategoryPrivate Limited Company
Incorporation Date12 October 1987(36 years, 6 months ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Martin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 24 April 2001)
RoleInsurance Broker
Correspondence AddressNightingale Farmhouse
London Road Southborough
Tunbridge Wells
Kent
TN4 0UL
Director NameAgricultural Risk Management Ltd (Corporation)
StatusClosed
Appointed12 April 1991(3 years, 6 months after company formation)
Appointment Duration10 years (closed 24 April 2001)
Correspondence AddressSt Marys House
42 Vicarage Crescent
London
SW11 3LD
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 24 April 2001)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePhilip Lyall Cottle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyelands
Stow
Lincoln
Lincolnshire
LN1 2DE
Director NameJan Anthonie De Smit
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed12 April 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressSilverdene Mulberry Road
Claxby
Market Rasen
Lincolnshire
LN8 3YS
Secretary NameMrs Sally Elizabeth Cottle
NationalityBritish
StatusResigned
Appointed12 April 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 1995)
RoleCompany Director
Correspondence Address23a Church Road
Stow
Lincolnshire
LN1 2DE
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed08 February 1995(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
23 November 2000Application for striking-off (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 June 2000Return made up to 12/04/00; full list of members (5 pages)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
14 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
22 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 January 2000Registered office changed on 17/01/00 from: st marys house 42 vicarage crescent london SW11 3LB (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 July 1999Secretary's particulars changed (1 page)
5 June 1999New secretary appointed (2 pages)
5 June 1999Secretary resigned (1 page)
25 May 1999Return made up to 12/04/99; full list of members (5 pages)
25 May 1999Location of debenture register (1 page)
25 May 1999Location of register of members (1 page)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
22 May 1998Return made up to 12/04/98; full list of members (5 pages)
26 June 1997Full accounts made up to 31 December 1996 (8 pages)
20 May 1997Secretary's particulars changed (1 page)
22 April 1997Return made up to 12/04/97; full list of members (5 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
1 May 1996Return made up to 12/04/96; full list of members (5 pages)
21 April 1996Memorandum and Articles of Association (11 pages)
17 April 1996Memorandum and Articles of Association (11 pages)
17 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 May 1995Return made up to 12/04/95; full list of members (10 pages)