About

Registered Number: 01895890
Date of Incorporation: 15/03/1985 (39 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 4 months ago)
Registered Address: 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT

 

Tetbury Agricultural Merchants Ltd was founded on 15 March 1985 with its registered office in Stonehouse, Gloucestershire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies director is listed as Dennis, Robert George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Robert George N/A 29 February 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
DS01 - Striking off application by a company 07 September 2017
AA - Annual Accounts 25 July 2016
AA01 - Change of accounting reference date 25 July 2016
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 13 June 2016
RESOLUTIONS - N/A 27 April 2016
SH19 - Statement of capital 27 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 April 2016
CAP-SS - N/A 27 April 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 25 March 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 08 April 2009
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 27 June 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 14 March 2007
225 - Change of Accounting Reference Date 20 September 2006
363a - Annual Return 28 June 2006
225 - Change of Accounting Reference Date 11 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 17 February 2004
288c - Notice of change of directors or secretaries or in their particulars 23 January 2004
RESOLUTIONS - N/A 27 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
169 - Return by a company purchasing its own shares 22 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 17 June 1996
288 - N/A 14 March 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 04 July 1995
AA - Annual Accounts 06 March 1995
RESOLUTIONS - N/A 28 July 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 19 April 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 22 September 1992
288 - N/A 14 August 1992
AA - Annual Accounts 08 October 1991
363b - Annual Return 04 July 1991
363a - Annual Return 28 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1990
AA - Annual Accounts 30 August 1990
287 - Change in situation or address of Registered Office 06 December 1989
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 February 1988
395 - Particulars of a mortgage or charge 15 October 1987
AA - Annual Accounts 22 August 1986
363 - Annual Return 22 August 1986
CERTNM - Change of name certificate 19 April 1985
MISC - Miscellaneous document 15 March 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 1987 Fully Satisfied

N/A

Legal mortgage 17 January 1986 Outstanding

N/A

Legal mortgage 16 October 1985 Outstanding

N/A

Mortgage debenture 25 September 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.