Company NameOrganic Seo Ltd
Company StatusDissolved
Company Number08606872
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andy Owen
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2013(same day as company formation)
RolePipe Fitter
Country of ResidenceWales
Correspondence AddressUnit B St Ives Way
Engineer Park
Sandycroft
Cheshire
CH5 2QS
Wales
Secretary NameMrs Tracie Anne Owen
StatusClosed
Appointed18 July 2013(6 days after company formation)
Appointment Duration7 years, 2 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address7 Summerfield Close
Broughton Chester
Chester
Cheshire
CH4 0FF
Wales
Director NameMr David Anthony Houston
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 7e Barrowmore Estate Barrow
Barnhouse Lane
Chester
Cheshire
CH3 7JA
Wales
Secretary NameMrs Jenny Black
StatusResigned
Appointed18 July 2013(6 days after company formation)
Appointment Duration5 months (resigned 17 December 2013)
RoleCompany Director
Correspondence Address20 Aspen Grove
Saughall
Chester
Cheshire
CH1 6AL
Wales
Director NameMr Brendan Carl Oldfield
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(6 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 30 January 2020)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit B St Ives Way
Engineer Park
Sandycroft
Cheshire
CH5 2QS
Wales

Contact

Websitewww.organicseo.org.uk/
Email address[email protected]
Telephone01244 888800
Telephone regionChester

Location

Registered AddressUnit 3 Kings Court
Prince William Avenue
Sandycroft
Flintshire
CH5 2QZ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
18 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
18 March 2020Application to strike the company off the register (3 pages)
4 February 2020Termination of appointment of Brendan Carl Oldfield as a director on 30 January 2020 (1 page)
22 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 April 2017Registered office address changed from Unit B, Kings Court Factory Road Sandycroft Deeside CH5 2QZ United Kingdom to Unit 3 Kings Court Prince William Avenue Sandycroft Flintshire CH5 2QZ on 20 April 2017 (1 page)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Registered office address changed from Unit B, Kings Court Factory Road Sandycroft Deeside CH5 2QZ United Kingdom to Unit 3 Kings Court Prince William Avenue Sandycroft Flintshire CH5 2QZ on 20 April 2017 (1 page)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 July 2016Registered office address changed from Unit B St Ives Way, Engineer Park St Ives Way Sandycroft Cheshire CH5 2QS to Unit B, Kings Court Factory Road Sandycroft Deeside CH5 2QZ on 26 July 2016 (1 page)
26 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
26 July 2016Registered office address changed from Unit B St Ives Way, Engineer Park St Ives Way Sandycroft Cheshire CH5 2QS to Unit B, Kings Court Factory Road Sandycroft Deeside CH5 2QZ on 26 July 2016 (1 page)
16 February 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
16 February 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
13 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(5 pages)
13 August 2015Director's details changed for Mr Andy Owen on 1 June 2015 (2 pages)
13 August 2015Director's details changed for Mr Brendan Carl Oldfield on 1 June 2015 (2 pages)
13 August 2015Director's details changed for Mr Brendan Carl Oldfield on 1 June 2015 (2 pages)
13 August 2015Director's details changed for Mr Andy Owen on 1 June 2015 (2 pages)
13 August 2015Registered office address changed from Unit 7E Barrowmore Estate Barrow Barnhouse Lane Chester Cheshire CH3 7JA to Unit B St Ives Way, Engineer Park St Ives Way Sandycroft Cheshire CH5 2QS on 13 August 2015 (1 page)
13 August 2015Director's details changed for Mr Brendan Carl Oldfield on 1 June 2015 (2 pages)
13 August 2015Director's details changed for Mr Andy Owen on 1 June 2015 (2 pages)
13 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(5 pages)
13 August 2015Registered office address changed from Unit 7E Barrowmore Estate Barrow Barnhouse Lane Chester Cheshire CH3 7JA to Unit B St Ives Way, Engineer Park St Ives Way Sandycroft Cheshire CH5 2QS on 13 August 2015 (1 page)
14 April 2015Accounts made up to 31 July 2014 (5 pages)
14 April 2015Accounts made up to 31 July 2014 (5 pages)
7 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 200
(5 pages)
7 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 200
(5 pages)
29 January 2014Appointment of Mr Brendan Carl Oldfield as a director on 29 January 2014 (2 pages)
29 January 2014Appointment of Mr Brendan Carl Oldfield as a director on 29 January 2014 (2 pages)
17 December 2013Termination of appointment of Jenny Black as a secretary on 17 December 2013 (1 page)
17 December 2013Termination of appointment of David Anthony Houston as a director on 17 December 2013 (1 page)
17 December 2013Termination of appointment of David Anthony Houston as a director on 17 December 2013 (1 page)
17 December 2013Termination of appointment of Jenny Black as a secretary on 17 December 2013 (1 page)
18 July 2013Appointment of Mrs Jenny Black as a secretary on 18 July 2013 (2 pages)
18 July 2013Appointment of Mrs Tracie Anne Owen as a secretary on 18 July 2013 (2 pages)
18 July 2013Appointment of Mrs Tracie Anne Owen as a secretary on 18 July 2013 (2 pages)
18 July 2013Appointment of Mrs Jenny Black as a secretary on 18 July 2013 (2 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)