Company NameAgricon Limited
Company StatusDissolved
Company Number03860223
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)
Previous NameDynatalk Limited

Business Activity

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

Directors

Secretary NameClairer Thesleff
NationalityFinnish
StatusClosed
Appointed20 October 2000(1 year after company formation)
Appointment Duration4 years, 6 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address26-28 Calle Vado Del Moro
1490 Cabra Cordoba
Spain
Director NamePeter Thesleff
Date of BirthJune 1940 (Born 83 years ago)
NationalityFinnish
StatusClosed
Appointed31 March 2001(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 03 May 2005)
RoleManaging Director
Correspondence Address26-28 Calle Vado Del Moro
14940 Cabra Cordoba
Spain
Director NameRuth Clarke
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 20 October 2000)
RoleAccountant
Correspondence Address71 Avon Drive
Congleton
Cheshire
CW12 3RG
Secretary NameHelen Selina Williams
NationalityBritish
StatusResigned
Appointed23 November 1999(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address11 Townsend Road
Congleton
Cheshire
CW12 3DL
Director NameMarkus Thesleff
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFinnish
StatusResigned
Appointed20 October 2000(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2001)
RoleManager
Correspondence AddressLos Granados 2e Fase Apt 301
Puerto Banus
Marbella
SE1 7UP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
18 December 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
18 December 2002Return made up to 15/10/02; full list of members (6 pages)
21 December 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2001Director resigned (1 page)
25 April 2001Ad 31/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2001New director appointed (2 pages)
4 April 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned (1 page)
15 November 2000Return made up to 15/10/00; full list of members (6 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
6 January 2000Company name changed dynatalk LIMITED\certificate issued on 07/01/00 (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Registered office changed on 29/11/99 from: the britannia suite st james's buildings 79 oxford street,manchester lancashire M1 6FR (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
15 October 1999Incorporation (11 pages)