Company NameU.K. Fertilisers Limited
Company StatusDissolved
Company Number03606095
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 8 months ago)
Dissolution Date24 May 2011 (12 years, 10 months ago)
Previous NameEaglehill Limited

Business Activity

Section CManufacturing
SIC 2415Manufacture fertilizers, nitrogen compounds
SIC 20150Manufacture of fertilizers and nitrogen compounds

Directors

Director NameMr David Andre Harrod
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 24 May 2011)
RoleAgricultural Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressDawson's Wharf Depot Road
Middlesbrough
Cleveland
TS2 1DN
Director NameMr Ian William Tooley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 24 May 2011)
RoleAgricultural Merchant
Country of ResidenceEngland
Correspondence AddressDawson's Wharf Depot Road
Middlesbrough
Cleveland
TS2 1DN
Secretary NameMr Keith Paul Spanton
NationalityBritish
StatusClosed
Appointed19 August 1998(3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawson's Wharf Depot Road
Middlesbrough
Cleveland
TS2 1DN
Director NameMr Keith Paul Spanton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(5 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 24 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDawson's Wharf Depot Road
Middlesbrough
Cleveland
TS2 1DN
Director NameMr Martin Jeremy Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawson's Wharf Depot Road
Middlesbrough
Cleveland
TS2 1DN
Director NameWilliam Tooley
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2002)
RoleAgricultural Merchant
Correspondence Address98 Links Road
Gorleston
Great Yarmouth
Norfolk
NR31 6JX
Director NameWilliam Robert John Dawson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(3 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawson's Wharf Depot Road
Middlesbrough
Cleveland
TS2 1DN
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressDawson's Wharf
Depot Road
Middlesbrough
Cleveland
TS2 1DN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at 1J & H Bunn LTD
50.00%
Ordinary
1 at 1Martin Smith
50.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Termination of appointment of Martin Smith as a director (2 pages)
29 March 2011Termination of appointment of Martin Smith as a director (2 pages)
14 March 2011Termination of appointment of William Dawson as a director (2 pages)
14 March 2011Termination of appointment of William Dawson as a director (2 pages)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011Application to strike the company off the register (3 pages)
1 February 2011Application to strike the company off the register (3 pages)
2 August 2010Director's details changed for Martin Jeremy Smith on 29 July 2010 (2 pages)
2 August 2010Director's details changed for Martin Jeremy Smith on 29 July 2010 (2 pages)
2 August 2010Director's details changed for Mr David Andre Harrod on 29 July 2010 (2 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 2
(5 pages)
2 August 2010Director's details changed for Mr David Andre Harrod on 29 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Ian William Tooley on 26 July 2010 (2 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 2
(5 pages)
2 August 2010Secretary's details changed for Mr Keith Paul Spanton on 29 July 2010 (1 page)
2 August 2010Director's details changed for Mr Keith Paul Spanton on 29 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Keith Paul Spanton on 29 July 2010 (2 pages)
2 August 2010Director's details changed for William Robert John Dawson on 29 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Ian William Tooley on 26 July 2010 (2 pages)
2 August 2010Director's details changed for William Robert John Dawson on 29 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mr Keith Paul Spanton on 29 July 2010 (1 page)
27 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 August 2009Registered office changed on 10/08/2009 from c/o j & h bunn LTD south beach parade great yarmouth norfolk NR30 3QA (1 page)
10 August 2009Return made up to 29/07/09; full list of members (5 pages)
10 August 2009Registered office changed on 10/08/2009 from c/o j & h bunn LTD south beach parade great yarmouth norfolk NR30 3QA (1 page)
10 August 2009Return made up to 29/07/09; full list of members (5 pages)
13 July 2009Accounts made up to 31 March 2009 (5 pages)
13 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 August 2008Location of debenture register (1 page)
4 August 2008Return made up to 29/07/08; full list of members (5 pages)
4 August 2008Registered office changed on 04/08/2008 from riverside house dawsons wharf depot road middlesbrough cleveland TS2 1DN (1 page)
4 August 2008Location of register of members (1 page)
4 August 2008Location of debenture register (1 page)
4 August 2008Return made up to 29/07/08; full list of members (5 pages)
4 August 2008Location of register of members (1 page)
4 August 2008Registered office changed on 04/08/2008 from riverside house dawsons wharf depot road middlesbrough cleveland TS2 1DN (1 page)
1 August 2008Director's Change of Particulars / david harrod / 01/04/2008 / HouseName/Number was: , now: 86; Street was: the old rectory, now: allison bank; Area was: beccles road, fritton, now: geoffrey watling way; Post Town was: great yarmouth, now: norwich; Region was: , now: norfolk; Post Code was: NR31 9EX, now: NR1 1GW (1 page)
1 August 2008Director's change of particulars / david harrod / 01/04/2008 (1 page)
28 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 July 2008Accounts made up to 31 March 2008 (5 pages)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 October 2007Accounts made up to 31 March 2007 (5 pages)
14 September 2007Return made up to 29/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 September 2007Return made up to 29/07/07; no change of members (8 pages)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 September 2006Accounts made up to 31 March 2006 (5 pages)
23 August 2006Return made up to 29/07/06; full list of members (8 pages)
23 August 2006Return made up to 29/07/06; full list of members (8 pages)
15 November 2005Accounts made up to 31 March 2005 (5 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 August 2005Return made up to 29/07/05; full list of members (8 pages)
16 August 2005Return made up to 29/07/05; full list of members (8 pages)
1 February 2005Accounts made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 August 2004Return made up to 29/07/04; full list of members (8 pages)
13 August 2004Return made up to 29/07/04; full list of members (8 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
3 December 2003Accounts made up to 31 March 2003 (1 page)
3 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 August 2003Return made up to 29/07/03; full list of members (8 pages)
22 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2002Accounts made up to 31 March 2002 (1 page)
31 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 August 2002Return made up to 29/07/02; full list of members (8 pages)
18 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 January 2002Accounts made up to 31 March 2001 (1 page)
16 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2001Return made up to 29/07/01; full list of members (7 pages)
28 December 2000Accounts made up to 31 March 2000 (1 page)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2000Return made up to 29/07/00; full list of members (7 pages)
26 August 1999Return made up to 29/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/08/99
(8 pages)
26 August 1999Return made up to 29/07/99; full list of members (8 pages)
24 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 August 1999Accounts made up to 31 March 1999 (1 page)
1 June 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
1 June 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
7 October 1998Memorandum and Articles of Association (9 pages)
7 October 1998Memorandum and Articles of Association (9 pages)
11 September 1998Company name changed eaglehill LIMITED\certificate issued on 14/09/98 (2 pages)
11 September 1998Company name changed eaglehill LIMITED\certificate issued on 14/09/98 (2 pages)
29 July 1998Incorporation (15 pages)