Company NameGrowhow Fertilisers Limited
Company StatusDissolved
Company Number00796014
CategoryPrivate Limited Company
Incorporation Date13 March 1964(60 years, 1 month ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)
Previous NamesM. Thomas Warehouses Limited and Growhow UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Joseph Stacey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2005(41 years, 1 month after company formation)
Appointment Duration3 years (closed 21 May 2008)
RoleCompany Director
Correspondence AddressThe Cottage
Barnhill
Broxton
Cheshire
CH3 9JL
Wales
Secretary NameSimon Gains Walkington
NationalityBritish
StatusClosed
Appointed30 April 2005(41 years, 1 month after company formation)
Appointment Duration3 years (closed 21 May 2008)
RoleCompany Director
Correspondence Address15 Woodland Drive
Lymm
Cheshire
WA13 0BL
Director NameSimon Gains Walkington
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(42 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 21 May 2008)
RoleDirector/Company Secretary
Correspondence Address15 Woodland Drive
Lymm
Cheshire
WA13 0BL
Director NameJack Coleman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(27 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressKnickerbrook
Old Hall Lane Over Tabley
Knutsford
Cheshire
WA16 0HT
Director NameColin James Powell
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(27 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address1 Pilgrim Close
Ravenshead
Nottingham
Nottinghamshire
NG15 9EQ
Secretary NameColin James Powell
NationalityBritish
StatusResigned
Appointed13 August 1991(27 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address1 Pilgrim Close
Ravenshead
Nottingham
Nottinghamshire
NG15 9EQ
Director NameJohn Brickhill Davies
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(30 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 December 1997)
RoleChemical Engineer
Correspondence AddressLongford Old Hall
Market Drayton
Shropshire
TF9 3PW
Director NameRobert Anthony Chorlton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(33 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2005)
RoleMarketing Executive
Correspondence Address2 Chetwyn Court
Gresford
Wrexham
Clwyd
LL12 8EG
Wales
Director NameRodney Charles Johnston
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(38 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2006)
RoleManager
Correspondence Address128 Ballylesson Road
Ballylesson
Belfast
County Down
BT8 8JU
Northern Ireland
Secretary NameRodney Charles Johnston
NationalityBritish
StatusResigned
Appointed01 May 2002(38 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 2005)
RoleManager
Correspondence Address128 Ballylesson Road
Ballylesson
Belfast
County Down
BT8 8JU
Northern Ireland

Location

Registered AddressC/O Kemira Growhow Uk Limited
Ince
Chester
CH2 4LB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardElton
Built Up AreaWorks, nr Birkenhead

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
31 December 2007Accounts made up to 31 December 2006 (8 pages)
27 September 2007Return made up to 13/08/07; full list of members (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (9 pages)
5 September 2006Return made up to 13/08/06; full list of members (2 pages)
20 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
13 September 2005Return made up to 13/08/05; full list of members (3 pages)
26 May 2005Accounts made up to 31 December 2004 (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
18 October 2004Accounts made up to 31 December 2003 (1 page)
4 October 2004Return made up to 13/08/04; full list of members (7 pages)
28 August 2003Accounts made up to 31 December 2002 (2 pages)
28 August 2003Return made up to 13/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(7 pages)
17 February 2003Company name changed M. thomas warehouses LIMITED\certificate issued on 17/02/03 (2 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Secretary resigned;director resigned (1 page)
28 August 2001Accounts made up to 31 December 2000 (5 pages)
28 August 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
28 September 2000Accounts made up to 31 December 1999 (5 pages)
17 August 2000Return made up to 13/08/00; full list of members (6 pages)
10 September 1999Return made up to 13/08/99; full list of members (6 pages)
3 June 1999Accounts made up to 31 December 1998 (5 pages)
2 September 1998Return made up to 13/08/98; no change of members (4 pages)
28 May 1998Accounts made up to 31 December 1997 (5 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
27 August 1997Accounts made up to 31 December 1996 (5 pages)
27 August 1997Return made up to 13/08/97; no change of members (4 pages)
27 August 1996Return made up to 13/08/96; full list of members (6 pages)
1 July 1996Accounts made up to 31 December 1995 (5 pages)
22 August 1995Accounts made up to 31 December 1994 (2 pages)
22 August 1995Return made up to 13/08/95; no change of members (4 pages)
19 January 1990Resolution passed on (1 page)