Company NameRichgro Horticulture Limited
DirectorJulian Crow
Company StatusDissolved
Company Number02791290
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section CManufacturing
SIC 2415Manufacture fertilizers, nitrogen compounds
SIC 20150Manufacture of fertilizers and nitrogen compounds

Directors

Director NameJulian Crow
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(same day as company formation)
RolePeat And Compost Manufacturer
Correspondence AddressRose Cottage
The Moors Crowle
Scunthorpe
S Humberside
DN17 4BL
Secretary NameMrs Linda Crow
NationalityBritish
StatusCurrent
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address262 Wharf Road
Ealand
Scunthorpe
South Humberside
DN17 4JN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Erns Cloth Hall Court
14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 July 2001Dissolved (1 page)
16 May 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
29 October 1997Registered office changed on 29/10/97 from: the moors crowle scunthorpe S. humberside DN17 4BL (1 page)
23 October 1997Appointment of a voluntary liquidator (1 page)
23 October 1997Statement of affairs (9 pages)
23 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
28 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 September 1995Return made up to 18/02/95; full list of members (6 pages)
19 April 1995Particulars of mortgage/charge (4 pages)