About

Registered Number: 04144482
Date of Incorporation: 19/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: Badger Farm, Willow Pit Lane, Hilton, Derbyshire, DE65 5FN

 

Established in 2001, The Organic Egg Company Ltd has its registered office in Hilton, Derbyshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. This company has 2 directors listed as Plant, Andrea, Shed, Colin Roy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PLANT, Andrea 19 January 2001 28 January 2005 1
SHED, Colin Roy 29 January 2005 02 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 18 January 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 29 January 2016
TM01 - Termination of appointment of director 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 21 November 2013
AA - Annual Accounts 03 April 2013
AA01 - Change of accounting reference date 26 March 2013
AP01 - Appointment of director 22 March 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 23 March 2010
CH03 - Change of particulars for secretary 20 January 2010
AR01 - Annual Return 20 January 2010
363a - Annual Return 19 January 2009
AA - Annual Accounts 27 November 2008
287 - Change in situation or address of Registered Office 05 August 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 29 January 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 09 May 2007
AA - Annual Accounts 15 May 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 24 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
AA - Annual Accounts 19 April 2004
363s - Annual Return 14 February 2004
363s - Annual Return 27 January 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 07 February 2002
288c - Notice of change of directors or secretaries or in their particulars 31 January 2002
225 - Change of Accounting Reference Date 07 November 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2001
NEWINC - New incorporation documents 19 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.