About

Registered Number: 03212216
Date of Incorporation: 14/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 1 month ago)
Registered Address: Mills Road, Chilton Industrial Estate, Sudbury Suffolk, CO10 2XX

 

Founded in 1996, Agrilynk Ltd has its registered office in Sudbury Suffolk. The companies director is listed as Barrett, Lennard Arthur. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Lennard Arthur 01 August 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 04 January 2019
MR04 - N/A 04 December 2018
MR05 - N/A 14 November 2018
MR04 - N/A 14 November 2018
MR05 - N/A 14 November 2018
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 28 June 2018
AP01 - Appointment of director 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 27 June 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 04 July 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 23 June 2014
AD01 - Change of registered office address 12 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 July 2013
TM01 - Termination of appointment of director 25 April 2013
TM01 - Termination of appointment of director 14 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 08 July 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 17 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 04 July 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2004
AA - Annual Accounts 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 16 July 2001
287 - Change in situation or address of Registered Office 31 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 28 September 1999
288c - Notice of change of directors or secretaries or in their particulars 07 September 1999
363s - Annual Return 22 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1998
395 - Particulars of a mortgage or charge 27 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 10 June 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
363a - Annual Return 21 October 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 20 June 1997
288c - Notice of change of directors or secretaries or in their particulars 18 June 1997
395 - Particulars of a mortgage or charge 03 September 1996
225 - Change of Accounting Reference Date 29 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1996
288 - N/A 17 July 1996
RESOLUTIONS - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
MEM/ARTS - N/A 11 July 1996
NEWINC - New incorporation documents 14 June 1996

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement 20 January 2010 Fully Satisfied

N/A

Debenture 24 November 1998 Fully Satisfied

N/A

Fixed charge 21 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.