AGRIPORK LIMITED

Register to unlock more data on OkredoRegister

AGRIPORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI030271

Incorporation date

14/12/1995

Size

-

Contacts

Registered address

Registered address

Belfast Mills, Percy Street, Belfast BT13 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1995)
dot icon16/10/2018
Final Gazette dissolved via voluntary strike-off
dot icon18/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon09/09/2017
Voluntary strike-off action has been suspended
dot icon08/08/2017
First Gazette notice for voluntary strike-off
dot icon28/07/2017
Application to strike the company off the register
dot icon24/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon29/09/2016
Appointment of Mr Ciaran Joseph Harkin as a secretary on 2016-09-29
dot icon29/09/2016
Termination of appointment of Michael Burnett Huddleston as a secretary on 2016-09-29
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon31/12/2013
Previous accounting period shortened from 2014-03-31 to 2013-09-30
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon18/06/2012
Appointment of Mr Michael Burnett Huddleston as a secretary
dot icon18/06/2012
Termination of appointment of Benjamin Mcauley as a secretary
dot icon17/04/2012
Previous accounting period extended from 2011-09-30 to 2012-03-31
dot icon23/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon23/12/2011
Termination of appointment of John Grant as a director
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon23/12/2009
Secretary's details changed for Mr Benjamin David Mc Auley on 2009-12-14
dot icon23/12/2009
Director's details changed for Howard Milbanks Tonks on 2009-12-14
dot icon23/12/2009
Director's details changed for Vincent Grant on 2009-12-14
dot icon23/12/2009
Director's details changed for John Henry Grant on 2009-12-14
dot icon23/12/2009
Director's details changed for Michael Andrew Dawson Moreland on 2009-12-14
dot icon10/07/2009
30/09/08 annual accts
dot icon04/02/2009
14/12/08
dot icon03/10/2008
Mortgage satisfaction
dot icon28/07/2008
30/09/07 annual accts
dot icon21/02/2008
Change of dirs/sec
dot icon26/01/2008
14/12/07 annual return shuttle
dot icon02/08/2007
30/09/06 annual accts
dot icon17/01/2007
14/12/06 annual return shuttle
dot icon21/08/2006
30/09/05 annual accts
dot icon27/06/2005
30/09/04 annual accts
dot icon12/08/2004
30/09/03 annual accts
dot icon08/01/2004
14/12/03 annual return shuttle
dot icon15/05/2003
30/09/02 annual accts
dot icon09/02/2003
Change of dirs/sec
dot icon20/12/2002
14/12/02 annual return shuttle
dot icon31/10/2002
30/09/01 annual accts
dot icon17/01/2002
14/12/01 annual return shuttle
dot icon04/08/2001
30/09/00 annual accts
dot icon07/01/2001
14/12/00 annual return shuttle
dot icon03/08/2000
30/09/99 annual accts
dot icon10/01/2000
14/12/99 annual return shuttle
dot icon02/08/1999
30/09/98 annual accts
dot icon30/12/1998
14/12/98 annual return shuttle
dot icon22/07/1998
30/09/97 annual accts
dot icon29/12/1997
14/12/97 annual return shuttle
dot icon25/07/1997
30/09/96 annual accts
dot icon12/12/1996
14/12/96 annual return shuttle
dot icon06/09/1996
Notice of ARD
dot icon14/02/1996
Particulars of a mortgage charge
dot icon06/02/1996
Return of allot of shares
dot icon06/02/1996
Return of allot of shares
dot icon06/02/1996
Resolutions
dot icon06/02/1996
Not of incr in nom cap
dot icon28/01/1996
Change of dirs/sec
dot icon28/01/1996
Change of dirs/sec
dot icon13/01/1996
Updated mem and arts
dot icon02/01/1996
Change of dirs/sec
dot icon02/01/1996
Change of dirs/sec
dot icon02/01/1996
Change of dirs/sec
dot icon02/01/1996
Change of dirs/sec
dot icon02/01/1996
Change in sit reg add
dot icon02/01/1996
Change of dirs/sec
dot icon02/01/1996
Resolutions
dot icon28/12/1995
Resolution to change name
dot icon14/12/1995
Memorandum
dot icon14/12/1995
Articles
dot icon14/12/1995
Decln complnce reg new co
dot icon14/12/1995
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harkin, Ciaran Joseph
Secretary
29/09/2016 - Present
-
Huddleston, Michael Burnett
Secretary
18/06/2012 - 29/09/2016
-
Moreland, Michael Andrew Dawson
Director
14/12/1995 - Present
38
Grant, Vincent
Director
14/12/1995 - Present
1
Tonks, Howard Milbanks
Director
01/10/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 AGRIPORK LIMITED

AGRIPORK LIMITED is an(a) Dissolved company incorporated on 14/12/1995 with the registered office located at Belfast Mills, Percy Street, Belfast BT13 2HW. There are currently 4 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 AGRIPORK LIMITED?

toggle

AGRIPORK LIMITED is currently Dissolved. It was registered on 14/12/1995 and dissolved on 16/10/2018.

Where is AGRIPORK LIMITED located?

toggle

AGRIPORK LIMITED is registered at Belfast Mills, Percy Street, Belfast BT13 2HW.

What does AGRIPORK LIMITED do?

toggle

AGRIPORK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AGRIPORK LIMITED?

toggle

The latest filing was on 16/10/2018: Final Gazette dissolved via voluntary strike-off.