About

Registered Number: NI624533
Date of Incorporation: 12/05/2014 (10 years and 1 month ago)
Company Status: Liquidation
Date of Dissolution: 29/12/2015 (8 years and 5 months ago)
Registered Address: 94 Ballycastle Road, Coleraine, BT52 2DZ,

 

Agri-trans Ltd was established in 2014, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this organisation. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONAGHY, Brian 12 May 2014 08 August 2019 1
QUINN, Mary Louise 12 May 2014 05 June 2015 1

Filing History

Document Type Date
COCOMP - Order to wind up 06 March 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
CS01 - N/A 18 December 2019
AA - Annual Accounts 18 December 2019
TM01 - Termination of appointment of director 22 August 2019
DISS16(SOAS) - N/A 10 August 2019
AD01 - Change of registered office address 02 August 2019
AP01 - Appointment of director 02 August 2019
PSC07 - N/A 02 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 14 March 2019
DISS40 - Notice of striking-off action discontinued 30 June 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
AP01 - Appointment of director 12 March 2018
PSC01 - N/A 29 June 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 30 August 2016
DISS40 - Notice of striking-off action discontinued 20 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AD01 - Change of registered office address 21 June 2016
AD01 - Change of registered office address 20 June 2016
TM01 - Termination of appointment of director 12 April 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 04 February 2016
RT01 - Application for administrative restoration to the register 04 February 2016
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1 - First notification of strike-off action in London Gazette 11 September 2015
NEWINC - New incorporation documents 12 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.