AGRARIAN MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AGRARIAN MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05166736

Incorporation date

29/06/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Mistle House Ashbrook Lane, Ampney Crucis, Cirencester, Gloucs GL7 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2004)
dot icon30/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2016
First Gazette notice for voluntary strike-off
dot icon01/03/2016
Application to strike the company off the register
dot icon01/12/2015
Satisfaction of charge 1 in full
dot icon19/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon10/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon07/03/2015
Termination of appointment of Timothy Bernard Byrne as a director on 2015-02-05
dot icon18/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon20/08/2014
Termination of appointment of Paul Ashby Pickford as a director on 2014-03-01
dot icon06/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/09/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon11/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon31/10/2011
Registered office address changed from Dovecot Barn Marston Hill Farm Meysey Hampton Gloucestershire GL7 5LQ on 2011-11-01
dot icon30/10/2011
Termination of appointment of Mark Binder as a director
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon27/04/2011
Termination of appointment of Nigel Bridges as a director
dot icon21/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon11/07/2010
Director's details changed for Paul Ashby Pickford on 2010-06-30
dot icon11/07/2010
Director's details changed for Mr David Philip Hardy on 2010-06-30
dot icon11/07/2010
Director's details changed for Mark Lee Binder on 2010-06-30
dot icon11/07/2010
Director's details changed for Timothy Bernard Byrne on 2010-06-30
dot icon11/07/2010
Secretary's details changed for Mr David Philip Hardy on 2010-06-30
dot icon17/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/03/2010
Director's details changed for Mr David Philip Hardy on 2009-10-01
dot icon23/03/2010
Secretary's details changed for David Philip Hardy on 2009-10-01
dot icon13/07/2009
Return made up to 30/06/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/08/2008
Ad 01/07/08\gbp si 50000@1=50000\gbp ic 3000/53000\
dot icon17/08/2008
Nc inc already adjusted 01/07/08
dot icon17/08/2008
Resolutions
dot icon06/07/2008
Return made up to 30/06/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/08/2007
Return made up to 30/06/07; change of members
dot icon23/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/02/2007
Declaration of satisfaction of mortgage/charge
dot icon26/02/2007
Director resigned
dot icon17/07/2006
Return made up to 30/06/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/07/2005
Return made up to 30/06/05; full list of members
dot icon26/04/2005
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon28/09/2004
Ad 18/08/04--------- £ si 2999@1=2999 £ ic 1/3000
dot icon10/09/2004
Particulars of mortgage/charge
dot icon10/09/2004
Particulars of mortgage/charge
dot icon10/09/2004
Particulars of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon08/07/2004
New secretary appointed;new director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Registered office changed on 09/07/04 from: dovecot barn, marston hill farm meyseyhampton gloucestershire GL7 5LQ
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
Director resigned
dot icon29/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
29/06/2004 - 29/06/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
29/06/2004 - 29/06/2004
36021
Mr Nigel Malcolm Bridges
Director
21/11/2004 - 03/04/2011
3
Pickford, Paul Ashby
Director
04/07/2004 - 28/02/2014
3
Hardy, David Philip
Director
29/06/2004 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGRARIAN MANAGEMENT SERVICES LIMITED

AGRARIAN MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 29/06/2004 with the registered office located at Mistle House Ashbrook Lane, Ampney Crucis, Cirencester, Gloucs GL7 5SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGRARIAN MANAGEMENT SERVICES LIMITED?

toggle

AGRARIAN MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 29/06/2004 and dissolved on 30/05/2016.

Where is AGRARIAN MANAGEMENT SERVICES LIMITED located?

toggle

AGRARIAN MANAGEMENT SERVICES LIMITED is registered at Mistle House Ashbrook Lane, Ampney Crucis, Cirencester, Gloucs GL7 5SG.

What does AGRARIAN MANAGEMENT SERVICES LIMITED do?

toggle

AGRARIAN MANAGEMENT SERVICES LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

What is the latest filing for AGRARIAN MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 30/05/2016: Final Gazette dissolved via voluntary strike-off.