About

Registered Number: 03865918
Date of Incorporation: 26/10/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: Ellesmere Dairy Farm, Cobbs Lane, Wybunbury Nantwich, Cheshire, CW5 7NT

 

Cheshire Organic Farmers Ltd was established in 1999, it has a status of "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRISFORD, Janet Mary 22 October 2007 - 1
BERRISFORD, Philip John 24 November 1999 - 1
BERESFORD, Derek Marshall 24 November 1999 22 October 2007 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Sarah 02 October 2002 14 November 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 25 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 10 November 2011
AA01 - Change of accounting reference date 23 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 19 March 2008
AA - Annual Accounts 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 07 February 2003
288b - Notice of resignation of directors or secretaries 22 November 2002
363s - Annual Return 21 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 15 November 2000
225 - Change of Accounting Reference Date 01 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
CERTNM - Change of name certificate 02 February 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
287 - Change in situation or address of Registered Office 19 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.