Dissolved
Dissolved 2014-11-18
Company Information for AGLIME LIMITED
NORTH FERRIBY, EAST RIDING OF YORKSHIRE, HU14,
|
Company Registration Number
02585227
Private Limited Company
Dissolved Dissolved 2014-11-18 |
Company Name | |
---|---|
AGLIME LIMITED | |
Legal Registered Office | |
NORTH FERRIBY EAST RIDING OF YORKSHIRE | |
Company Number | 02585227 | |
---|---|---|
Date formed | 1991-02-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2014-11-18 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-06-03 03:06:37 |
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 | ||
---|---|---|---|---|
AGLIME & MINERAL CRUSHING LIMITED | CAHERMACULICK SHRULE, MAYO, IRELAND | Active | Company formed on the 2014-07-29 | |
AGLIME SALES, INC. | 1375 THORNBURG RD BABSON PARK FL 33827 | Active | Company formed on the 1989-04-06 |
Officer | Role | Date Appointed |
---|---|---|
RYAAN IRZAAD ABDUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLENN DIXON |
Company Secretary | ||
GLENN DIXON |
Director | ||
JOHN GRAHAM WRIGHT |
Director | ||
IAN BRUCE SMITH |
Company Secretary | ||
BARRY GRAHAM JONES |
Director | ||
ANDREW LINDSAY WATSON |
Director | ||
JOHN OSKAM |
Director | ||
ROBERT GORDON WINDER |
Director | ||
BARRY GRAHAM JONES |
Company Secretary | ||
IAN BRUCE SMITH |
Company Secretary | ||
MBC SECRETARIES LIMITED |
Nominated Secretary | ||
MBC NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOPEFARE LIMITED | Director | 2013-04-09 | CURRENT | 1999-04-15 | Dissolved 2014-11-18 | |
HUNTERCHEM LIMITED | Director | 2013-04-09 | CURRENT | 1976-04-28 | Dissolved 2014-11-18 | |
DERBYSHIRE STONE LIMITED | Director | 2013-04-09 | CURRENT | 1991-02-20 | Dissolved 2014-11-18 | |
LAMINOX LIMITED | Director | 2013-04-09 | CURRENT | 1988-05-31 | Dissolved 2014-11-18 | |
OMYA LIMITED | Director | 2013-04-09 | CURRENT | 1981-12-07 | Dissolved 2014-11-18 | |
NORTALC MILLING LIMITED | Director | 2013-04-09 | CURRENT | 1985-05-30 | Dissolved 2016-09-20 | |
NORWEGIAN TALC LIMITED | Director | 2013-04-09 | CURRENT | 1964-12-08 | Dissolved 2016-09-20 | |
PROTEXULATE LIMITED | Director | 2013-04-09 | CURRENT | 1960-04-21 | Dissolved 2016-09-27 | |
CROXTON + GARRY LIMITED | Director | 2013-04-09 | CURRENT | 1991-02-21 | Dissolved 2016-09-20 | |
EGLINTON LIMESTONE COMPANY LIMITED | Director | 2013-04-09 | CURRENT | 1900-01-26 | Dissolved 2016-09-27 | |
PLUSS-STAUFER LIMITED | Director | 2013-03-13 | CURRENT | 1995-12-15 | Active | |
BURLINGTON ROAD (TOTTENHAM) MANAGEMENT COMPANY LIMITED | Director | 2012-05-18 | CURRENT | 1971-06-22 | Active | |
OMYA UK LIMITED | Director | 2011-09-14 | CURRENT | 1947-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RYAAN IRZAAD ABDUL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM OMYA HOUSE STEPHENSONS WAY WYVERN BUSINES PARK CHADDESDEN DERBY DERBYSHIRE DE21 6LY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN DIXON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GLENN DIXON | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 25/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 25/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 25/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 25/02/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GLENN DIXON | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WRIGHT | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/12/05 FROM: C/O OMYA CROXTON+GARRY LTD CURTIS ROAD DORKING, SURREY RH4 1XA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 25/02/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 25/02/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/02/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS; AMEND | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 25/02/96; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.36 | 9 |
MortgagesNumMortOutstanding | 1.40 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 1 |
MortgagesNumMortSatisfied | 0.96 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
The top companies supplying to UK government with the same SIC code (08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate) as AGLIME 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. |