Company NameAgrivera (UK) Limited
Company StatusDissolved
Company Number03495731
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameStephen Austin Cox
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleManager
Correspondence AddressNo 7 Atajillo Felix
Almeria Almeria
Spain
Foreign
Secretary NameMrs Lynne Anne Hunt
NationalityBritish
StatusClosed
Appointed20 April 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedar Crescent
Thame
Oxfordshire
OX9 2AX
Director NameDonald Arthur Hudd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address26a Devonshire Street
London
W1N 1RJ
Director NameRobert Sawdon Pritchett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address150 Ashley Gardens
Thirleby Road
London
SW1P 1HW
Secretary NameRobert Sawdon Pritchett
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address150 Ashley Gardens
Thirleby Road
London
SW1P 1HW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7 Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£55,314
Cash£3,497
Current Liabilities£58,811

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
2 May 2002Application for striking-off (1 page)
15 February 2002Return made up to 20/01/02; full list of members (6 pages)
21 November 2001Full accounts made up to 30 April 2001 (10 pages)
21 November 2001Full accounts made up to 31 December 2000 (9 pages)
22 March 2001Accounting reference date shortened from 31/12/01 to 30/04/01 (1 page)
30 January 2001Return made up to 20/01/01; full list of members (6 pages)
30 January 2001Director resigned (1 page)
30 January 2001Registered office changed on 30/01/01 from: 18 bentinck street london W1M 5RL (1 page)
2 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/09/00
(1 page)
5 September 2000Secretary resigned;director resigned (1 page)
5 September 2000New secretary appointed (2 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 January 1999Return made up to 20/01/99; full list of members (6 pages)
16 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
20 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Registered office changed on 18/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
20 January 1998Incorporation (13 pages)