About

Registered Number: 04427059
Date of Incorporation: 29/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 11 months ago)
Registered Address: Framfield, Church Lane, Tarrington, Hereford, HR1 4EU

 

Having been setup in 2002, Arrow Organic Vegetables Ltd have registered office in Tarrington in Hereford. We don't know the number of employees at this company. The current directors of this organisation are listed as Norman, Richard Laurence, Murton, Matthew, Lange, Lars in the Companies House registry.

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.