Company NameAgricola Recruitment Llp
Company StatusDissolved
Company NumberOC399819
CategoryLimited Liability Partnership
Incorporation Date11 May 2015(8 years, 11 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Directors

LLP Designated Member NameMr Daniel Dunning-Cole
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2017(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStapeley House London Road
Stapeley
Nantwich
CW5 7JW
LLP Designated Member NameAgricola Limited (Corporation)
StatusClosed
Appointed20 July 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 12 November 2019)
Correspondence AddressStapeley House London Road
Stapeley
Nantwich
CW5 7JW
LLP Designated Member NameTomasz Marek Janowski
Date of BirthJune 1978 (Born 45 years ago)
StatusResigned
Appointed11 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address228 Minshull New Road
Crewe
Cheshire
CW1 3PW
LLP Designated Member NameNicholas James Raymond Cooper
Date of BirthAugust 1983 (Born 40 years ago)
StatusResigned
Appointed11 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Whitchurch Road
Broomhall
Nantwich
Cheshire
CW5 8BZ
LLP Designated Member NameMark James Thomasson
Date of BirthJuly 1987 (Born 36 years ago)
StatusResigned
Appointed11 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston Lower Hall
Aston Juxta Mondrum
Cheshire
CW5 6DS
LLP Member NameMiss Katarzyna Maria Kliks
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed01 April 2016(10 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm Whitchurch Road
Broomhall
Nantwich
Cheshire
CW5 8BZ
LLP Designated Member NameMiss Katarzyna Maria Kliks
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed14 February 2017(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStapeley House London Road
Stapeley
Nantwich
CW5 7JW

Location

Registered AddressStapeley House London Road
Stapeley
Nantwich
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
19 August 2019Application to strike the limited liability partnership off the register (1 page)
14 May 2019Compulsory strike-off action has been discontinued (1 page)
11 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
20 July 2018Termination of appointment of Katarzyna Maria Kliks as a member on 20 July 2018 (1 page)
20 July 2018Appointment of Agricola Limited as a member on 20 July 2018 (2 pages)
16 July 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
5 September 2017Registered office address changed from Hill Farm Whitchurch Road Broomhall Nantwich Cheshire CW5 8BZ to Stapeley House London Road Stapeley Nantwich CW5 7JW on 5 September 2017 (1 page)
5 September 2017Registered office address changed from Hill Farm Whitchurch Road Broomhall Nantwich Cheshire CW5 8BZ to Stapeley House London Road Stapeley Nantwich CW5 7JW on 5 September 2017 (1 page)
5 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
22 March 2017Termination of appointment of Nicholas James Raymond Cooper as a member on 22 March 2017 (1 page)
22 March 2017Appointment of Mr Daniel Dunning-Cole as a member on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Nicholas James Raymond Cooper as a member on 22 March 2017 (1 page)
22 March 2017Appointment of Mr Daniel Dunning-Cole as a member on 22 March 2017 (2 pages)
15 February 2017Termination of appointment of Mark James Thomasson as a member on 14 February 2017 (1 page)
15 February 2017Appointment of Miss Katarzyna Maria Kliks as a member on 14 February 2017 (2 pages)
15 February 2017Appointment of Miss Katarzyna Maria Kliks as a member on 14 February 2017 (2 pages)
15 February 2017Termination of appointment of Mark James Thomasson as a member on 14 February 2017 (1 page)
9 February 2017Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
9 February 2017Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
10 November 2016Member's details changed for Mark James Thomasson on 6 April 2016 (2 pages)
10 November 2016Member's details changed for Mark James Thomasson on 6 April 2016 (2 pages)
24 October 2016Termination of appointment of Katarzyna Maria Kliks as a member on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Katarzyna Maria Kliks as a member on 24 October 2016 (1 page)
12 May 2016Annual return made up to 11 May 2016 (4 pages)
12 May 2016Appointment of Miss Katarzyna Maria Kliks as a member on 1 April 2016 (2 pages)
12 May 2016Appointment of Miss Katarzyna Maria Kliks as a member on 1 April 2016 (2 pages)
12 May 2016Annual return made up to 11 May 2016 (4 pages)
13 July 2015Termination of appointment of Tomasz Marek Janowski as a member on 6 July 2015 (2 pages)
13 July 2015Termination of appointment of Tomasz Marek Janowski as a member on 6 July 2015 (2 pages)
13 July 2015Termination of appointment of Tomasz Marek Janowski as a member on 6 July 2015 (2 pages)
10 June 2015Member's details changed for Nicholas Jr. Cooper on 10 June 2015 (2 pages)
10 June 2015Member's details changed for Nicholas Jr. Cooper on 10 June 2015 (2 pages)
11 May 2015Incorporation of a limited liability partnership (8 pages)
11 May 2015Incorporation of a limited liability partnership (8 pages)