Company NameThe Organic Hamper Company Limited
Company StatusDissolved
Company Number03873260
CategoryPrivate Limited Company
Incorporation Date8 November 1999(24 years, 5 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)
Previous NameEachday Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Wendy Morton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed07 December 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House 1 Hargill Drive
Redmire
Leyburn
North Yorkshire
DL8 4DZ
Secretary NameMr David John Morton
NationalityBritish
StatusClosed
Appointed07 December 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House 1 Hargill Drive
Redmire
Leyburn
North Yorkshire
DL8 4DZ
Director NameMr David John Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(1 year after company formation)
Appointment Duration2 years, 5 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House 1 Hargill Drive
Redmire
Leyburn
North Yorkshire
DL8 4DZ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressUnit 4c Harmby Road
Leyburn
North Yorkshire
DL8 5QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn

Financials

Year2014
Net Worth-£348
Cash£208
Current Liabilities£1,453

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
10 September 2002Voluntary strike-off action has been suspended (1 page)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 August 2002Application for striking-off (1 page)
16 January 2002Return made up to 08/11/01; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 December 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000Return made up to 08/11/00; full list of members (6 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Registered office changed on 14/01/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
14 January 2000Director resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000New director appointed (2 pages)
21 December 1999Company name changed eachday LIMITED\certificate issued on 22/12/99 (2 pages)
17 December 1999Memorandum and Articles of Association (5 pages)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)