Company NameThe Organic Shop (Online) Limited
Company StatusDissolved
Company Number03687588
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Charles David Pollock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1998(1 day after company formation)
Appointment Duration7 years, 7 months (closed 25 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgeford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Secretary NameJulie Wright
NationalityBritish
StatusClosed
Appointed02 January 2003(4 years after company formation)
Appointment Duration3 years, 6 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address7 Broughton Road
Adlington
Macclesfield
Cheshire
SK10 4ND
Secretary NameTina Bridget Velarde
NationalityBritish
StatusResigned
Appointed24 December 1998(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2000)
RoleCompany Director
Correspondence AddressCental Chambers
London Road
Alderley Edge
Cheshire
SK9 7DZ
Secretary NameSusan Pollock
NationalityBritish
StatusResigned
Appointed21 March 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2003)
RoleSecretary
Correspondence AddressChapel House
Gilling East
York
North Yorkshire
YO62 4JN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,081
Cash£937
Current Liabilities£7,117

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
1 March 2006Return made up to 23/12/05; full list of members (6 pages)
1 March 2006Application for striking-off (1 page)
30 August 2005Registered office changed on 30/08/05 from: barrington house heyes lane alderley edge cheshire SK9 7LA (1 page)
26 April 2005Return made up to 23/12/04; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 March 2004Return made up to 23/12/03; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 April 2003Registered office changed on 16/04/03 from: central chambers london road alderley edge cheshire SK9 7DZ (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Return made up to 23/12/02; full list of members (6 pages)
27 February 2003Secretary resigned (1 page)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
19 July 2001Return made up to 23/12/00; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 30 April 2000 (3 pages)
17 October 2000Secretary resigned (1 page)
29 June 2000Return made up to 23/12/99; full list of members (6 pages)
11 April 2000New secretary appointed (2 pages)
10 June 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: central chambers london road alderley edge cheshire SK9 7DZ (1 page)
30 December 1998Registered office changed on 30/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Director resigned (1 page)
23 December 1998Incorporation (14 pages)