About

Registered Number: 04427059
Date of Incorporation: 29/04/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (9 years and 10 months ago)
Registered Address: Framfield, Church Lane, Tarrington, Hereford, HR1 4EU

 

Arrow Organic Vegetables Ltd was registered on 29 April 2002 with its registered office in Hereford, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURTON, Matthew 13 May 2002 - 1
LANGE, Lars 13 May 2002 17 October 2005 1
Secretary Name Appointed Resigned Total Appointments
NORMAN, Richard Laurence 24 October 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 06 February 2015
CH03 - Change of particulars for secretary 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 08 May 2004
395 - Particulars of a mortgage or charge 16 October 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 28 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
287 - Change in situation or address of Registered Office 09 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 10 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.