About

Registered Number: 03961599
Date of Incorporation: 31/03/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2015 (8 years and 10 months ago)
Registered Address: 289 Monks Road, Lincoln, Lincolnshire, LN2 5LA

 

Based in Lincolnshire, Agripro (UK) Ltd was registered on 31 March 2000, it has a status of "Dissolved". We don't currently know the number of employees at this company. The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETRAUSKAS, Andrius 31 August 2007 - 1
BOOMER, James 19 October 2000 01 September 2007 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Jamie Kenneth 09 June 2003 17 June 2005 1
CLARIDGE, Deborah Frances 31 March 2000 09 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2015
L64.04 - Directions to defer dissolution 30 June 2009
L64.07 - Release of Official Receiver 30 June 2009
COCOMP - Order to wind up 03 June 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 05 July 2006
287 - Change in situation or address of Registered Office 23 June 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
AA - Annual Accounts 26 October 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 17 September 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
NEWINC - New incorporation documents 31 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.