AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED

Register to unlock more data on OkredoRegister

AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00747532

Incorporation date

22/01/1963

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O WALSH MUSHROOMS, 1 Crab Apple Way, Vale Park, Evesham, Worcestershire WR11 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1963)
dot icon27/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2014
First Gazette notice for voluntary strike-off
dot icon07/10/2014
Application to strike the company off the register
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/01/2013
Termination of appointment of John Andrew Clay as a director on 2012-12-31
dot icon20/06/2012
Total exemption full accounts made up to 2011-10-31
dot icon07/06/2012
Appointment of Mr Mark Walsh as a director on 2009-10-07
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/09/2011
Termination of appointment of Patrick Anthony Walsh as a director on 2011-07-27
dot icon09/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Registered office address changed from Welsh Way Sunhill Cirencester Gloucester GL7 5SY on 2011-01-06
dot icon06/08/2010
Full accounts made up to 2009-10-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for John Andrew Clay on 2010-01-28
dot icon28/01/2010
Director's details changed for Alan Patrick Walsh on 2010-01-28
dot icon30/06/2009
Full accounts made up to 2008-10-31
dot icon09/02/2009
Appointment terminated director james o'sullivan
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon05/06/2008
Full accounts made up to 2007-10-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon18/08/2007
Auditor's resignation
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon05/04/2007
Full accounts made up to 2006-10-31
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-10-31
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon24/08/2005
-
dot icon31/03/2005
Director's particulars changed
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon10/09/2004
New secretary appointed
dot icon17/08/2004
Secretary resigned;director resigned
dot icon13/08/2004
-
dot icon22/07/2004
Director's particulars changed
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon05/09/2003
-
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon12/08/2002
-
dot icon16/07/2002
Director's particulars changed
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon11/09/2001
Director's particulars changed
dot icon16/08/2001
-
dot icon14/05/2001
Director resigned
dot icon03/05/2001
New director appointed
dot icon30/01/2001
Director resigned
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon19/12/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon02/06/2000
-
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon16/08/1999
-
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon13/07/1998
-
dot icon17/06/1998
Director resigned
dot icon16/01/1998
Return made up to 31/12/97; no change of members
dot icon06/11/1997
New secretary appointed
dot icon06/11/1997
Secretary resigned;director resigned
dot icon02/04/1997
-
dot icon10/03/1997
New director appointed
dot icon10/02/1997
Return made up to 31/12/96; no change of members
dot icon23/12/1996
Director resigned
dot icon26/11/1996
Accounting reference date extended from 31/05/96 to 31/10/96
dot icon20/08/1996
Particulars of mortgage/charge
dot icon20/08/1996
Particulars of mortgage/charge
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon18/09/1995
-
dot icon31/05/1995
Director resigned
dot icon31/01/1995
Return made up to 31/12/94; full list of members
dot icon31/01/1995
-
dot icon30/01/1995
Accounting reference date shortened from 31/10 to 31/05
dot icon29/07/1994
-
dot icon10/02/1994
Return made up to 31/12/93; no change of members
dot icon30/08/1993
-
dot icon03/06/1993
Return made up to 31/12/92; full list of members
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New director appointed
dot icon10/09/1992
-
dot icon02/09/1992
Director resigned
dot icon14/05/1992
Return made up to 31/12/91; change of members
dot icon16/07/1991
Memorandum and Articles of Association
dot icon16/07/1991
Resolutions
dot icon03/06/1991
Particulars of mortgage/charge
dot icon30/05/1991
Particulars of mortgage/charge
dot icon13/12/1990
Particulars of mortgage/charge
dot icon07/12/1990
Memorandum and Articles of Association
dot icon07/12/1990
Resolutions
dot icon07/12/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon07/12/1990
Accounting reference date extended from 30/04 to 31/10
dot icon05/12/1990
Declaration of satisfaction of mortgage/charge
dot icon05/12/1990
Declaration of satisfaction of mortgage/charge
dot icon08/11/1990
New director appointed
dot icon08/11/1990
Return made up to 28/09/90; full list of members
dot icon21/09/1990
Full accounts made up to 1990-04-30
dot icon20/03/1990
-
dot icon20/03/1990
Return made up to 31/12/89; full list of members
dot icon06/05/1989
Declaration of satisfaction of mortgage/charge
dot icon23/01/1989
-
dot icon23/01/1989
Return made up to 10/07/88; full list of members
dot icon10/10/1988
Registered office changed on 10/10/88 from: the white cottage london road fairford glos
dot icon14/09/1987
-
dot icon14/09/1987
Return made up to 03/08/87; full list of members
dot icon16/05/1987
Particulars of mortgage/charge
dot icon30/01/1987
-
dot icon30/01/1987
Return made up to 05/09/86; full list of members
dot icon13/12/1986
Director resigned;new director appointed
dot icon22/01/1963
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2013
dot iconLast change occurred
31/10/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2013
dot iconNext account date
31/10/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Mark
Director
07/10/2009 - Present
2
Walsh, Alan Patrick
Director
30/11/2000 - Present
6
Walsh, Mark Evan
Director
08/05/2000 - 28/12/2000
-
Wright, David John
Director
08/05/2000 - 27/07/2004
3
Barrett, Rodney
Director
24/02/1997 - 30/04/2001
2

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 AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED

AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED is an(a) Dissolved company incorporated on 22/01/1963 with the registered office located at C/O WALSH MUSHROOMS, 1 Crab Apple Way, Vale Park, Evesham, Worcestershire WR11 1GY. There are currently 3 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 AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED?

toggle

AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED is currently Dissolved. It was registered on 22/01/1963 and dissolved on 27/01/2015.

Where is AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED located?

toggle

AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED is registered at C/O WALSH MUSHROOMS, 1 Crab Apple Way, Vale Park, Evesham, Worcestershire WR11 1GY.

What does AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED do?

toggle

AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AGRICULTURAL SUPPLY COMPANY (FAIRFORD) LIMITED?

toggle

The latest filing was on 27/01/2015: Final Gazette dissolved via voluntary strike-off.