Dissolved
Dissolved 2014-03-11
Company Information for EUROGRAIN LIMITED
DARLINGTON, DURHAM, DL2,
|
Company Registration Number
01341550
Private Limited Company
Dissolved Dissolved 2014-03-11 |
Company Name | |
---|---|
EUROGRAIN LIMITED | |
Legal Registered Office | |
DARLINGTON DURHAM | |
Company Number | 01341550 | |
---|---|---|
Date formed | 1977-12-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-03-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-10 22:33:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EUROGRAIN (U.K.) LIMITED | CASTLE MEWS 83 HIGH STREET HADLEIGH ESSEX SS7 2PA | Active | Company formed on the 1977-12-01 | |
EUROGRAIN PTE LTD | Singapore | Dissolved | Company formed on the 2008-09-09 |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANDREW RICHARDSON |
||
JOHN PETER HULL |
||
JOHN FREDERICK SEYMOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM GODFREY RAYFIELD |
Director | ||
JOHN HART SIMPSON |
Company Secretary | ||
LINDA GREENHALGH |
Company Secretary | ||
PETER RIDDLE ALLAN |
Company Secretary | ||
PETER RIDDLE ALLAN |
Director | ||
SUSAN ELIZABETH CRAIG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARMWAY MACHINERY LIMITED | Company Secretary | 2009-08-06 | CURRENT | 1996-11-08 | Dissolved 2014-03-11 | |
MICHAEL C L HODGSON LIMITED | Director | 2015-11-27 | CURRENT | 2002-08-01 | Dissolved 2016-12-06 | |
FARMWAY LIMITED | Director | 2011-09-02 | CURRENT | 2011-09-02 | Liquidation | |
FARMWAY MACHINERY LIMITED | Director | 2003-10-09 | CURRENT | 1996-11-08 | Dissolved 2014-03-11 | |
FARMWAY FUEL LIMITED | Director | 2003-03-28 | CURRENT | 1989-11-02 | Dissolved 2014-04-08 | |
HALLSHAW FARM SUPPLIES LIMITED | Director | 2003-03-11 | CURRENT | 1978-11-29 | Dissolved 2014-03-11 | |
FARMWAY MACHINERY LIMITED | Director | 2012-11-02 | CURRENT | 1996-11-08 | Dissolved 2014-03-11 | |
FARMWAY FUEL LIMITED | Director | 2012-11-02 | CURRENT | 1989-11-02 | Dissolved 2014-04-08 | |
FARMWAY LIMITED | Director | 2011-09-02 | CURRENT | 2011-09-02 | Liquidation | |
NORTH YORKSHIRE DIRECT LTD | Director | 2000-09-01 | CURRENT | 2000-01-27 | Active | |
BUSBY FARM HOLDINGS (STOKESLEY) LIMITED | Director | 1992-03-05 | CURRENT | 1974-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP01 | DIRECTOR APPOINTED MR JOHN FREDERICK SEYMOUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM RAYFIELD | |
LATEST SOC | 03/09/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/07/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MALCOLM GODFREY RAYFIELD | |
288a | SECRETARY APPOINTED JOHN ANDREW RICHARDSON | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN SIMPSON | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY LINDA GREENHALGH | |
288a | SECRETARY APPOINTED MR JOHN HART SIMPSON | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/02 FROM: C/O FARMWAY LIMITED KING STREET DARLINGTON COUNTY DURHAM DL3 6JL | |
363s | RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 17/08/94 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363a | RETURN MADE UP TO 27/07/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EUROGRAIN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |