About

Registered Number: 05149640
Date of Incorporation: 09/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (7 years and 11 months ago)
Registered Address: Sheepdrove Organic Farm Sheepdrove, Lambourn, Hungerford, Berkshire, RG17 7UU

 

Sheepdrove Organic Orchards Ltd was founded on 09 June 2004 and has its registered office in Hungerford, Berkshire, it's status in the Companies House registry is set to "Dissolved". This business has one director. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAR, David Edward Anderson 13 September 2007 23 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 May 2016
SOAS(A) - Striking-off action suspended (Section 652A) 23 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2015
DS01 - Striking off application by a company 26 August 2015
TM01 - Termination of appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
AD01 - Change of registered office address 13 July 2015
CH01 - Change of particulars for director 04 July 2014
AC92 - N/A 04 July 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2012
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2011
DS01 - Striking off application by a company 19 October 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 14 September 2009
RESOLUTIONS - N/A 08 July 2009
363a - Annual Return 03 July 2009
225 - Change of Accounting Reference Date 12 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 19 June 2008
287 - Change in situation or address of Registered Office 08 May 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
AA - Annual Accounts 18 January 2008
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 July 2007
CERTNM - Change of name certificate 27 July 2007
363s - Annual Return 09 July 2007
MEM/ARTS - N/A 28 February 2007
CERTNM - Change of name certificate 14 February 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
287 - Change in situation or address of Registered Office 26 September 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 14 July 2005
225 - Change of Accounting Reference Date 06 April 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
CERTNM - Change of name certificate 07 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.