Company NameAGRI Electrics (Holdings) Limited
Company StatusDissolved
Company Number01766678
CategoryPrivate Limited Company
Incorporation Date2 November 1983(40 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(10 years after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(10 years after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(10 years after company formation)
Appointment Duration30 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Secretary NameMr William Sones Woof
NationalityBritish
StatusCurrent
Appointed12 November 1993(10 years after company formation)
Appointment Duration30 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameMr Richard Charles William Jackson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 16 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
38 Long Road Framingham Earl
Norwich
Norfolk
NR14 7RY
Director NameAlec Berzack
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 1993)
RoleCompany Director
Correspondence AddressCedar Court
63 Cavendish Road
Matlock
Derbyshire
DE4 3HD
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 1993)
Correspondence Address1a The Old Yard Rectory Lane
Brasted
Westerham
Kent
TN16 1JP

Location

Registered AddressPO Box 1
Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 March 1997Dissolved (1 page)
8 January 1996Appointment of a voluntary liquidator (1 page)
8 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 1996Declaration of solvency (3 pages)
8 January 1996Ex/res 22/12/95 liq's authority (1 page)
10 July 1995Full accounts made up to 31 December 1994 (7 pages)
12 May 1995Registered office changed on 12/05/95 from: maxmor house 40 warton rd london E15 2ND (1 page)
25 February 1986Accounts made up to 28 February 1985 (15 pages)