Company NameAgridata Limited
Company StatusDissolved
Company Number01706171
CategoryPrivate Limited Company
Incorporation Date14 March 1983(41 years ago)
Dissolution Date20 November 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Philip Acton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(17 years after company formation)
Appointment Duration1 year, 8 months (closed 20 November 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shop Farm
Aston By Budworth
Northwich
Cheshire
CW9 6LT
Secretary NameFrancis Hall
NationalityBritish
StatusClosed
Appointed01 April 2001(18 years after company formation)
Appointment Duration7 months, 3 weeks (closed 20 November 2001)
RoleCompany Director
Correspondence Address58 Pillory Street
Nantwich
Cheshire
CW5 5BG
Director NameDavid John Corbett
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(9 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 July 1999)
RoleMarket Research Consultant
Correspondence AddressBeeches
Newtown Common
Newbury
Berkshire
RG20 9DD
Director NameAntony Mark Houghton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(9 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleMarket Research Consultant
Correspondence AddressHosanna
Woody Farm Lane East Hendred
Wantage
Oxfordshire
OX12 8JA
Secretary NameErnest Gordon Andrews
NationalityBritish
StatusResigned
Appointed19 October 1992(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address14 Priorsfield
Marlborough
Wiltshire
SN8 4AQ
Secretary NameHeather Ann Williams
NationalityBritish
StatusResigned
Appointed01 July 1995(12 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 November 1998)
RoleCertified Accountant
Correspondence AddressThe Old Post Office
Brimpton
Reading
Berkshire
RG7 4TE
Secretary NameLawrence David Fairall
NationalityBritish
StatusResigned
Appointed11 November 1998(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address2 Four Seasons Close
Crewe
Cheshire
CW2 6TN
Director NameRoger Binney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(16 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 March 2000)
RoleMarket Research Consultant
Correspondence AddressTree Tops Lower Road
Edington
Westbury
Wiltshire
BA13 4QW
Director NameLawrence David Fairall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(17 years after company formation)
Appointment Duration1 year (resigned 31 March 2001)
RoleSecretary
Correspondence Address2 Four Seasons Close
Crewe
Cheshire
CW2 6TN
Director NameJohn Charles Berry
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(18 years after company formation)
Appointment Duration3 months (resigned 03 July 2001)
RoleManaging Director
Correspondence AddressAston Cottage
Cinder Lane, Reaseheath
Nantwich
Cheshire
CW5 6AJ

Location

Registered AddressC/O Genus Plc
Westmere Drive
Crewe
Cheshire
CW1 6ZY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
27 July 2001Director resigned (1 page)
18 June 2001Application for striking-off (1 page)
11 May 2001Director resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001New director appointed (2 pages)
24 October 2000Return made up to 19/10/00; full list of members (6 pages)
6 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
9 May 2000New director appointed (3 pages)
5 May 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
22 November 1999Return made up to 19/10/99; full list of members (5 pages)
1 October 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
23 September 1999New director appointed (3 pages)
8 September 1999Director resigned (1 page)
16 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 December 1998Return made up to 19/10/98; full list of members (6 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998Registered office changed on 19/11/98 from: northcroft house west st newbury berkshire RG13 1HD (1 page)
19 November 1998Secretary resigned (1 page)
29 May 1998Director resigned (1 page)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
26 October 1997Return made up to 19/10/97; full list of members (6 pages)
23 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
14 November 1996Return made up to 19/10/96; full list of members (6 pages)
5 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
29 December 1995Return made up to 19/10/95; full list of members (12 pages)
28 December 1995Director's particulars changed (4 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)