Company NameOrganic Crop Management Limited
Company StatusDissolved
Company Number03715412
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 3 months ago)
Dissolution Date25 September 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Foulkes Clare
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Melton Avenue
Walton
Warrington
WA4 6PQ
Secretary NameMr Edward David Wright
NationalityBritish
StatusClosed
Appointed18 February 1999(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address5 Woodside Avenue
Frodsham
Warrington
Cheshire
WA6 7RZ
Director NameMr Edward David Wright
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 25 September 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Woodside Avenue
Frodsham
Warrington
Cheshire
WA6 7RZ
Director NameMr Roger Anthony Cowgill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleSales Director
Correspondence Address23 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBurley Heyes Appleton Thorn
Warrington
Cheshire
WA4 4RS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardGrappenhall
Built Up AreaAppleton Thorn

Financials

Year2014
Net Worth-£7,578
Cash£101
Current Liabilities£7,679

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
30 April 2007Application for striking-off (1 page)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 March 2006Return made up to 18/02/06; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 March 2005Return made up to 18/02/05; full list of members (3 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 June 2004Director's particulars changed (1 page)
8 April 2004Return made up to 18/02/04; full list of members (7 pages)
23 February 2004Director resigned (1 page)
29 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 February 2003Return made up to 18/02/03; full list of members (7 pages)
31 December 2002Director's particulars changed (1 page)
24 June 2002New director appointed (2 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 February 2002Return made up to 18/02/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 February 2001Return made up to 18/02/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 July 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Ad 18/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
18 February 1999Incorporation (19 pages)