ELY AGRONOMY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ELY AGRONOMY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01648435

Incorporation date

05/07/1982

Size

Micro Entity

Contacts

Registered address

Registered address

21 The Vision Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk IP32 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1987)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon01/08/2023
Application to strike the company off the register
dot icon09/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon28/12/2022
Micro company accounts made up to 2022-09-30
dot icon28/12/2022
Termination of appointment of Adrian Nicholas Mole as a secretary on 2022-12-28
dot icon17/10/2022
Termination of appointment of Christopher James Hiam Wilson as a director on 2022-09-30
dot icon17/10/2022
Termination of appointment of Guy Peter Shropshire as a director on 2022-09-30
dot icon17/10/2022
Termination of appointment of Peter Henry Rains as a director on 2022-09-30
dot icon17/10/2022
Termination of appointment of Malcolm Henry Rains as a director on 2022-09-30
dot icon17/10/2022
Termination of appointment of David Rains as a director on 2022-09-30
dot icon17/10/2022
Termination of appointment of Alistair Ambrose Morbey as a director on 2022-09-30
dot icon05/10/2022
Termination of appointment of Clyde William Langley as a director on 2022-09-30
dot icon05/10/2022
Termination of appointment of Mark James Gilbert as a director on 2022-09-30
dot icon05/10/2022
Termination of appointment of James Alexander Gilbert as a director on 2022-09-30
dot icon20/06/2022
Micro company accounts made up to 2021-09-30
dot icon25/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon08/10/2020
Micro company accounts made up to 2020-09-30
dot icon18/06/2020
Termination of appointment of Joseph James Martin as a director on 2020-06-18
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-09-30
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon24/10/2018
Micro company accounts made up to 2018-09-30
dot icon25/09/2018
Appointment of Mr Joseph James Martin as a director on 2018-07-06
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon31/05/2018
Registered office address changed from Talpa Hall Station Road Old Newton Stowmarket Suffolk IP14 4HQ to 21 the Vision Centre 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB on 2018-05-31
dot icon11/10/2017
Micro company accounts made up to 2017-09-30
dot icon15/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon03/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon05/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon07/12/2013
Termination of appointment of Robert Lawrence as a director
dot icon11/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon10/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon06/06/2012
Termination of appointment of Anthony Morbey as a director
dot icon06/06/2012
Appointment of Mr Alistair Ambrose Morbey as a director
dot icon01/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon05/04/2012
Appointment of Mr Adrian Nicholas Mole as a secretary
dot icon05/04/2012
Termination of appointment of David Clarke as a secretary
dot icon03/04/2012
Secretary's details changed for Mr David Charles Clarke on 2012-04-01
dot icon03/04/2012
Registered office address changed from 7 Andrew Burtt's Close Framlingham Woodbridge Suffolk IP13 9TD United Kingdom on 2012-04-03
dot icon28/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon22/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon22/06/2011
Secretary's details changed for Mr David Charles Clarke on 2010-08-27
dot icon23/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon04/10/2010
Registered office address changed from 14 Silver Drive Aldeburgh Suffolk IP15 5JY on 2010-10-04
dot icon30/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon29/06/2010
Director's details changed for Robert John Lawrence on 2010-05-31
dot icon29/06/2010
Director's details changed for Anthony John Morbey on 2010-05-31
dot icon29/06/2010
Director's details changed for David Rains on 2010-05-31
dot icon29/06/2010
Director's details changed for Clyde William Langley on 2010-05-31
dot icon29/06/2010
Director's details changed for Mr James Alexander Gilbert on 2010-05-31
dot icon14/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon30/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon06/06/2009
Return made up to 31/05/09; full list of members
dot icon27/06/2008
Appointment terminated director roger adshead
dot icon26/06/2008
Return made up to 31/05/08; full list of members
dot icon16/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon06/07/2007
Return made up to 31/05/07; no change of members
dot icon03/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon09/10/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon27/06/2006
Return made up to 31/05/06; full list of members
dot icon27/06/2006
Director resigned
dot icon29/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon12/07/2005
Return made up to 31/05/05; full list of members
dot icon12/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon07/07/2004
New director appointed
dot icon01/07/2004
Return made up to 31/05/04; full list of members
dot icon11/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon12/08/2003
Registered office changed on 12/08/03 from: 17 castle street framlingham woodbridge suffolk IP13 9BP
dot icon24/06/2003
Director resigned
dot icon24/06/2003
Return made up to 31/05/03; full list of members
dot icon10/01/2003
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon13/12/2002
Total exemption full accounts made up to 2002-08-31
dot icon31/07/2002
New director appointed
dot icon23/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Director resigned
dot icon25/06/2002
Return made up to 31/05/02; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2001-08-31
dot icon08/06/2001
Return made up to 31/05/01; full list of members
dot icon14/03/2001
Registered office changed on 14/03/01 from: springfield house mount pleasant, framlingham woodbridge suffolk IP13 9HQ
dot icon06/11/2000
Full accounts made up to 2000-08-31
dot icon05/06/2000
Return made up to 31/05/00; full list of members
dot icon23/03/2000
Full accounts made up to 1999-08-31
dot icon30/06/1999
Registered office changed on 30/06/99 from: nutwood 2 ivy close church road worlingworth woodbridge suffolk IP13 7PF
dot icon27/05/1999
Return made up to 31/05/99; no change of members
dot icon13/03/1999
Full accounts made up to 1998-08-31
dot icon01/07/1998
Return made up to 31/05/98; full list of members
dot icon01/07/1998
New director appointed
dot icon10/03/1998
Registered office changed on 10/03/98 from: 4 bridge street framlingham woodbridge suffolk IP13 9DP
dot icon03/03/1998
Full accounts made up to 1997-08-31
dot icon03/06/1997
Return made up to 31/05/97; no change of members
dot icon25/01/1997
Full accounts made up to 1996-08-31
dot icon10/06/1996
Return made up to 31/05/96; full list of members
dot icon10/06/1996
Ad 10/05/95--------- £ si 10@1
dot icon30/04/1996
New director appointed
dot icon30/04/1996
Full accounts made up to 1995-08-31
dot icon09/06/1995
Return made up to 31/05/95; full list of members
dot icon09/06/1995
New director appointed
dot icon09/06/1995
New director appointed
dot icon09/06/1995
Director resigned
dot icon08/12/1994
Full accounts made up to 1994-08-31
dot icon23/05/1994
Return made up to 31/05/94; full list of members
dot icon26/04/1994
Director resigned;new director appointed
dot icon26/04/1994
New director appointed
dot icon25/01/1994
Accounts for a small company made up to 1993-08-31
dot icon21/05/1993
Director resigned;new director appointed
dot icon21/05/1993
Return made up to 31/05/93; no change of members
dot icon15/02/1993
Accounts for a small company made up to 1992-08-31
dot icon15/09/1992
Return made up to 31/05/92; full list of members
dot icon15/09/1992
Director resigned;new director appointed
dot icon15/09/1992
New director appointed
dot icon15/09/1992
New director appointed
dot icon15/09/1992
Director resigned
dot icon09/06/1992
Accounts for a small company made up to 1991-08-31
dot icon02/06/1992
Registered office changed on 02/06/92 from: new road framlingham woodbridge suffolk IP13 9AT
dot icon09/08/1991
Return made up to 31/05/91; no change of members
dot icon09/08/1991
Registered office changed on 09/08/91
dot icon05/06/1991
Full accounts made up to 1990-08-31
dot icon15/06/1990
Return made up to 31/05/90; full list of members
dot icon04/06/1990
Full accounts made up to 1989-08-31
dot icon12/12/1989
Return made up to 23/10/89; full list of members
dot icon20/06/1989
Return made up to 31/12/88; full list of members
dot icon08/06/1989
Full accounts made up to 1988-08-31
dot icon21/06/1988
Accounts made up to 1987-08-31
dot icon17/05/1988
Return made up to 31/12/87; full list of members
dot icon14/03/1987
Return made up to 31/12/86; full list of members
dot icon09/03/1987
Full accounts made up to 1986-08-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.84K
-
0.00
-
-
2022
0
32.00
-
0.00
-
-
2022
0
32.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

32.00 £Descended-98.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, David John Trevor
Director
20/05/1992 - 11/07/2002
3
Mole, Adrian Nicholas
Secretary
01/04/2012 - 28/12/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELY AGRONOMY SERVICES LIMITED

ELY AGRONOMY SERVICES LIMITED is an(a) Dissolved company incorporated on 05/07/1982 with the registered office located at 21 The Vision Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk IP32 7AB. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ELY AGRONOMY SERVICES LIMITED?

toggle

ELY AGRONOMY SERVICES LIMITED is currently Dissolved. It was registered on 05/07/1982 and dissolved on 24/10/2023.

Where is ELY AGRONOMY SERVICES LIMITED located?

toggle

ELY AGRONOMY SERVICES LIMITED is registered at 21 The Vision Centre, 5 Eastern Way, Bury St. Edmunds, Suffolk IP32 7AB.

What does ELY AGRONOMY SERVICES LIMITED do?

toggle

ELY AGRONOMY SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ELY AGRONOMY SERVICES LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.