Company NameSumiagro (UK) Limited
Company StatusDissolved
Company Number02190423
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 6 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)
Previous NamePBI Agrochemicals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameYoshiaki Oda
Date of BirthJuly 1950 (Born 73 years ago)
NationalityJapanese
StatusClosed
Appointed15 September 2003(15 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address6 Allee Des Sources
Residence La Foret De Marly
78620 L'Entrang La Ville
Paris
Foreign
Director NameNaoji Ichisugi
Date of BirthOctober 1954 (Born 69 years ago)
NationalityJapanese
StatusClosed
Appointed20 August 2005(17 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 22 January 2008)
RoleCompany Director
Correspondence AddressFlat 8c Marlborough Hill
London
NW8 0NG
Secretary NameSteven Parrianen
NationalityBritish
StatusClosed
Appointed01 October 2005(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 22 January 2008)
RoleAccountant
Correspondence Address7 Dickens Close
Cheshunt
Hertfordshire
EN7 6BG
Director NameMr George Rae Chisholm
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 February 1995)
RoleCompany Director
Correspondence Address18 Hollies Close
Royston
Hertfordshire
SG8 7DZ
Director NameDr David Gerald Hessayon
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressHillgay 12 Mill Lane
Broxbourne
Hertfordshire
EN10 7AX
Secretary NameMr George Rae Chisholm
NationalityBritish
StatusResigned
Appointed25 February 1991(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 February 1995)
RoleCompany Director
Correspondence Address18 Hollies Close
Royston
Hertfordshire
SG8 7DZ
Director NameMr Jeremy Charles William Tear
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Jenkins
Jenkins Lane
Bishop Stortford
Hertfordshire
CM22 7QL
Director NameTakahiro Izuta
Date of BirthJune 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed28 February 1995(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address71 New Road
Digswell
Welwyn
Hertfordshire
AL6 0AL
Secretary NameTakahiro Izuta
NationalityJapanese
StatusResigned
Appointed28 February 1995(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address71 New Road
Digswell
Welwyn
Hertfordshire
AL6 0AL
Director NameBryan Leslie Rea
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(9 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address12 Abingdon Gardens
Chilwell
Nottingham
Nottinghamshire
NG9 5BJ
Director NameMr Martin Andrew Nash
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Greenacres
Werrington
Peterborough
Cambridgeshire
PE4 6LH
Director NameKazuya Kishimoto
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(9 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 1997)
RoleCompany Director
Correspondence AddressRoom 231 Nell Gwynne House
Sloane Avenue
London
SW3 3AX
Director NameTomokuni Kabuto
Date of BirthNovember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed31 January 1997(9 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 1997)
RoleCompany Director
Correspondence Address1-16-21-301 Nafamora Kita
Nerima Ku
Tokyo
F176
Director NameKeinosuke Echigoya
Date of BirthNovember 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed31 January 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 1998)
RoleCompany Director
Correspondence Address1-10-19 Shoodo Sakae-Ku
Yokohama
Japan
Director NameMakoto Shibahara
Date of BirthApril 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed31 January 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 1998)
RoleCompany Director
Correspondence Address1-9-10-307 Yawatayama
Setagaya-Ku
Tokyo
156
Japan
Director NameHidehiro Kudo
Date of BirthJune 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed28 April 1997(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 April 2002)
RoleCompany Director
Correspondence AddressSumitomo Musashino-So, 311 4-1-27
Kichijoji Kitamachi Musashino City
Tokyo
180-0001
Foreign
Director NameYoshiaki Oda
Date of BirthJuly 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed12 August 1997(9 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 November 1997)
RoleCompany Director
Correspondence Address3-2-5-102 Naka
Kunitachi
Tokyo 186
Foreign
Japan
Secretary NameMr Martin Andrew Nash
NationalityBritish
StatusResigned
Appointed24 October 1997(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Greenacres
Werrington
Peterborough
Cambridgeshire
PE4 6LH
Director NameKiyoshi Kohno
Date of BirthDecember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed28 November 1997(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 2000)
RoleCompany Director
Correspondence Address5-15-14 Takaishi Aso-Ku
Kawasaki-Si
Kannagawa
Japan
Director NameMark Rigby
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 February 1999)
RoleCompany Director
Correspondence AddressClifton
The Street
Mortimer
Berkshire
RG7 3PE
Director NameSizuka Tamura
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed26 May 1998(10 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressOkurayama Haimu 4-311
Manedo-Cho 902-2 Kohoku-Ku
Yokohama -Shi
Kanagawa
Japan
Director NameMr Kazufumi Tomita
Date of BirthMarch 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed26 May 1998(10 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 May 2000)
RoleCompany Director
Correspondence Address6-10-3 Izumi-Cho
Nishi-Tokyo-Shi
Tokyo
202-0011
Director NameMr Derrick John Cooper
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(10 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Eastfield Road
Royston
Hertfordshire
SG8 7ED
Secretary NameMr Derrick John Cooper
NationalityBritish
StatusResigned
Appointed31 December 1999(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Eastfield Road
Royston
Hertfordshire
SG8 7ED
Director NameKei Tokumitsu
Date of BirthApril 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed23 May 2000(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address57 Brycedale Crescent
Southgate
London
N14 7EX
Director NameMr Nobuhiko Yuki
Date of BirthDecember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed23 May 2000(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address20-6-102 Shimomeguro 4 Chrome
Meguroku
Tokyo
Foreign
Director NameNobuyuki Takada
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed20 June 2002(14 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 2003)
RoleSales Manager
Correspondence Address135 Rue Michel Ange
Paris
75016
Foreign
Director NameManabu Saitoh
Date of BirthJune 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed17 September 2003(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressKutitachi Heim No 204 1-14-51 Nishi
Kutitachi - City
Tokyo
Foreign

Location

Registered AddressVintners' Place
68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
16 August 2007Application for striking-off (1 page)
26 June 2007Full accounts made up to 31 December 2006 (14 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 28/03/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 28/03/06; full list of members (2 pages)
26 May 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
19 October 2005New secretary appointed (2 pages)
3 October 2005Secretary resigned;director resigned (1 page)
14 September 2005New director appointed (2 pages)
20 July 2005Full accounts made up to 31 December 2004 (19 pages)
15 July 2005Registered office changed on 15/07/05 from: merlin house falconry court epping essex CM16 5DQ (1 page)
15 April 2005Director resigned (1 page)
5 April 2005Return made up to 28/03/05; full list of members (8 pages)
4 March 2005Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2003Full accounts made up to 31 December 2002 (16 pages)
14 October 2003New director appointed (2 pages)
1 October 2003Director's particulars changed (1 page)
30 September 2003New director appointed (2 pages)
25 March 2003Return made up to 28/03/03; full list of members (7 pages)
17 January 2003Full accounts made up to 31 December 2001 (17 pages)
22 October 2002Delivery ext'd 3 mth 31/12/02 (2 pages)
4 July 2002New director appointed (2 pages)
11 June 2002Particulars of mortgage/charge (5 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
15 April 2002Return made up to 28/03/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
14 April 2001Return made up to 28/03/01; full list of members (7 pages)
3 October 2000Full accounts made up to 31 December 1999 (17 pages)
5 July 2000Director resigned (1 page)
22 June 2000Director's particulars changed (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
31 March 2000Return made up to 28/03/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 December 1998 (17 pages)
28 January 2000Location of register of members (non legible) (1 page)
28 January 2000Registered office changed on 28/01/00 from: britannica works sewardstone road waltham abbey essex EN9 1NP (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
13 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 April 1999Director resigned (1 page)
31 March 1999Return made up to 28/03/99; full list of members (8 pages)
8 March 1999Director resigned (1 page)
20 November 1998Director's particulars changed (1 page)
16 October 1998Full accounts made up to 31 December 1997 (15 pages)
5 August 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
23 April 1998Return made up to 28/03/98; full list of members (8 pages)
4 February 1998New director appointed (2 pages)
2 February 1998Director's particulars changed (1 page)
15 January 1998Director resigned (1 page)
5 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
6 November 1997Ad 16/10/97--------- £ si 6822000@1=6822000 £ ic 2/6822002 (2 pages)
29 October 1997Secretary resigned;director resigned (1 page)
28 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 October 1997Nc inc already adjusted 16/10/97 (1 page)
3 September 1997Director resigned (1 page)
13 August 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
12 August 1997Full accounts made up to 31 December 1996 (13 pages)
12 August 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
8 July 1997Registered office changed on 08/07/97 from: britannica house waltham cross hertfordshire EN8 7DR (1 page)
6 July 1997Director resigned (1 page)
9 May 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
14 April 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
12 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
15 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 April 1994Accounts for a dormant company made up to 30 September 1993 (1 page)
4 April 1993Accounts for a dormant company made up to 30 September 1992 (1 page)
22 April 1992Accounts for a dormant company made up to 30 September 1991 (1 page)
30 May 1991Accounts for a dormant company made up to 30 September 1990 (1 page)
18 April 1988Memorandum and Articles of Association (9 pages)