Thomastown
Kilkenny
Irish
Director Name | Mr Norman Heskin |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 May 2009(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Medinah Close Collingtree Park Northampton Northamptonshire NN4 0YS |
Secretary Name | Mr John McLaughlin |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 May 2009(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 November 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 9 Rock Court Blackrock County Louth Irish |
Director Name | James Richard Gerard Igoe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hathaway Drive Giffnock Glasgow G46 7AE Scotland |
Secretary Name | Caroline Marie Igoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hathaway Drive Giffnock Glasgow G46 7AE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | agrienergy.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Unit 6 Palacecraig Street Coatbridge North Lanarkshire ML5 4RY Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
100 at £1 | Abp Foods 100.00% Ordinary |
---|
Latest Accounts | 29 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Application to strike the company off the register (3 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
11 January 2016 | Accounts for a small company made up to 29 March 2015 (7 pages) |
11 January 2016 | Accounts for a small company made up to 29 March 2015 (7 pages) |
18 December 2015 | Re-registration from a private limited company to a private unlimited company
|
18 December 2015 | Certificate of re-registration from Limited to Unlimited (1 page) |
18 December 2015 | Re-registration assent (1 page) |
18 December 2015 | Re-registration of Memorandum and Articles (18 pages) |
18 December 2015 | Re-registration from a private limited company to a private unlimited company (2 pages) |
20 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
12 January 2015 | Accounts for a small company made up to 30 March 2014 (7 pages) |
12 January 2015 | Accounts for a small company made up to 30 March 2014 (7 pages) |
22 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
31 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
22 January 2013 | Accounts for a small company made up to 1 April 2012 (7 pages) |
22 January 2013 | Accounts for a small company made up to 1 April 2012 (7 pages) |
22 January 2013 | Accounts for a small company made up to 1 April 2012 (7 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a small company made up to 27 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 27 March 2011 (7 pages) |
1 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 28 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 28 March 2010 (7 pages) |
16 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Robert Behan on 13 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Robert Behan on 13 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Mr Norman Heskin on 13 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Norman Heskin on 13 August 2010 (2 pages) |
28 May 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
28 May 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
8 October 2009 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 8 October 2009 (2 pages) |
15 September 2009 | Return made up to 13/08/09; full list of members (5 pages) |
15 September 2009 | Return made up to 13/08/09; full list of members (5 pages) |
10 July 2009 | Director appointed robert behan (4 pages) |
10 July 2009 | Appointment terminated secretary caroline igoe (1 page) |
10 July 2009 | Director appointed norman heskin (4 pages) |
10 July 2009 | Secretary appointed john mclaughlin (2 pages) |
10 July 2009 | Appointment terminated secretary caroline igoe (1 page) |
10 July 2009 | Appointment terminated director james igoe (1 page) |
10 July 2009 | Director appointed norman heskin (4 pages) |
10 July 2009 | Secretary appointed john mclaughlin (2 pages) |
10 July 2009 | Appointment terminated director james igoe (1 page) |
10 July 2009 | Director appointed robert behan (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 January 2009 | Secretary's change of particulars caroline marie igoe logged form (1 page) |
7 January 2009 | Director's change of particulars / james igoe / 29/12/2008 (1 page) |
7 January 2009 | Director's change of particulars / james igoe / 29/12/2008 (1 page) |
7 January 2009 | Secretary's change of particulars caroline marie igoe logged form (1 page) |
29 December 2008 | Secretary's change of particulars / caroline igoe / 29/12/2008 (1 page) |
29 December 2008 | Director's change of particulars / james igoe / 29/12/2008 (1 page) |
29 December 2008 | Director's change of particulars / james igoe / 29/12/2008 (1 page) |
29 December 2008 | Secretary's change of particulars / caroline igoe / 29/12/2008 (1 page) |
29 December 2008 | Return made up to 13/08/08; full list of members (3 pages) |
29 December 2008 | Return made up to 13/08/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 October 2007 | Return made up to 13/08/07; full list of members (2 pages) |
9 October 2007 | Return made up to 13/08/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 October 2006 | Return made up to 13/08/06; full list of members (2 pages) |
25 October 2006 | Return made up to 13/08/06; full list of members (2 pages) |
17 July 2006 | Amended accounts made up to 31 August 2005 (6 pages) |
17 July 2006 | Amended accounts made up to 31 August 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
27 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
17 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Ad 13/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 2003 | Ad 13/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Incorporation (16 pages) |
13 August 2003 | Incorporation (16 pages) |