Company NameORG Organics Limited
Company StatusDissolved
Company Number03921126
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

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 NameWai-Yii Yeung
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(same day as company formation)
RoleTemporary Sales And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address21 Aberdeen Grove
Upper Armley
Leeds
LS12 3QY
Secretary NameMs Wai-Yii Yeung
StatusClosed
Appointed01 November 2009(9 years, 8 months after company formation)
Appointment Duration1 year (closed 09 November 2010)
RoleCompany Director
Correspondence AddressUnit 183
57 Great George St
Leeds
West Yorkshire
LS1 3AJ
Director NameMrs Novita Williamson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address39 Kineholme Drive
Otley
West Yorkshire
LS21 3LX
Secretary NameMrs Novita Williamson
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address39 Kineholme Drive
Otley
West Yorkshire
LS21 3LX
Director NameCharles Yeung
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2001(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 11 September 2001)
RoleCompany Director
Correspondence Address47 Hawtrey Avenue
Northolt
Middlesex
UB5 5JD
Secretary NameRalph Peter Rogers
NationalityBritish
StatusResigned
Appointed01 September 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address21 Aberdeen Grove
Upper Armley
Leeds
West Yorkshire
LS12 3QY

Location

Registered Address57 Great George St
Leeds
West Yorkshire
LS1 3AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£42,313
Cash£1,071
Current Liabilities£32,520

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
15 July 2010Application to strike the company off the register (3 pages)
15 July 2010Application to strike the company off the register (3 pages)
18 May 2010Appointment of Ms Wai-Yii Yeung as a secretary (1 page)
18 May 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 100
(4 pages)
18 May 2010Director's details changed for Wai-Yii Yeung on 7 February 2010 (2 pages)
18 May 2010Appointment of Ms Wai-Yii Yeung as a secretary (1 page)
18 May 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 100
(4 pages)
18 May 2010Director's details changed for Wai-Yii Yeung on 7 February 2010 (2 pages)
18 May 2010Director's details changed for Wai-Yii Yeung on 7 February 2010 (2 pages)
18 May 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 100
(4 pages)
18 May 2010Termination of appointment of Ralph Rogers as a secretary (1 page)
18 May 2010Termination of appointment of Ralph Rogers as a secretary (1 page)
6 April 2010Registered office address changed from 79 Great George Street Leeds West Yorkshire LS1 3BR on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 79 Great George Street Leeds West Yorkshire LS1 3BR on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 79 Great George Street Leeds West Yorkshire LS1 3BR on 6 April 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2009Secretary's details changed for Ralph Peter Rogers on 5 October 2009 (1 page)
29 October 2009Secretary's details changed for Ralph Peter Rogers on 5 October 2009 (1 page)
29 October 2009Secretary's details changed for Ralph Peter Rogers on 5 October 2009 (1 page)
5 March 2009Return made up to 07/02/09; full list of members (3 pages)
5 March 2009Return made up to 07/02/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
2 May 2008Return made up to 07/02/08; full list of members (3 pages)
2 May 2008Return made up to 07/02/08; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
4 December 2007New secretary appointed (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007Secretary resigned (1 page)
28 October 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
28 October 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
14 February 2007Return made up to 07/02/07; full list of members (2 pages)
14 February 2007Return made up to 07/02/07; full list of members (2 pages)
7 February 2006Return made up to 07/02/06; full list of members (2 pages)
7 February 2006Return made up to 07/02/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 February 2005Return made up to 08/02/05; full list of members (2 pages)
9 February 2005Return made up to 08/02/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2004Return made up to 08/02/04; full list of members (7 pages)
4 February 2004Return made up to 08/02/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2003Return made up to 08/02/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
8 February 2002Return made up to 08/02/02; full list of members (6 pages)
8 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
14 March 2001Return made up to 08/02/01; full list of members (6 pages)
14 March 2001Return made up to 08/02/01; full list of members (6 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
19 July 2000Director's particulars changed (1 page)
19 July 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
19 July 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
19 July 2000Director's particulars changed (1 page)
19 July 2000Registered office changed on 19/07/00 from: 67 vesper road leeds west yorkshire LS5 3QT (1 page)
19 July 2000Registered office changed on 19/07/00 from: 67 vesper road leeds west yorkshire LS5 3QT (1 page)
8 February 2000Incorporation (15 pages)
8 February 2000Incorporation (15 pages)