Company NameOrganicpage Limited
Company StatusDissolved
Company Number03961554
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Maxwell Henry Stewart Ford
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressBarn House
Moor Lane, Thormanby
York
North Yorkshire
YO61 4NN
Secretary NameLesly Ann Ford
NationalityBritish
StatusClosed
Appointed20 October 2001(1 year, 6 months after company formation)
Appointment Duration9 years (closed 09 November 2010)
RoleCompany Director
Correspondence AddressBarn House
Moor Lane, Thormanby
York
North Yorkshire
YO61 4NN
Director NameMrs Victoria Ann Ford
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFeatherbed Cottage
Watchet Lane, Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DR
Secretary NameMrs Victoria Ann Ford
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFeatherbed Cottage
Watchet Lane, Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DR
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address4420 Nash Court
John Smith Drive Oxford Business Par
Oxford
OX4 2RU
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address4420 Nash Court
John Smith Drive Oxford Business Par
Oxford
OX4 2RU

Location

Registered AddressThe Barn House, Moor Lane
Thormanby
York
North Yorkshire
YO61 4NN
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThormanby
WardRaskelf & White Horse

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 June 2009Return made up to 31/03/09; full list of members (3 pages)
29 June 2009Return made up to 31/03/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 January 2009Accounts made up to 31 March 2008 (6 pages)
2 January 2009Return made up to 31/03/08; full list of members (3 pages)
2 January 2009Return made up to 31/03/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 January 2008Accounts made up to 31 March 2007 (5 pages)
5 August 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 August 2007Accounts made up to 31 March 2006 (4 pages)
30 July 2007Return made up to 31/03/07; full list of members (2 pages)
30 July 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Registered office changed on 12/04/07 from: st andrews house spen lane york north yorkshire YO1 2BS (1 page)
12 April 2007Registered office changed on 12/04/07 from: st andrews house spen lane york north yorkshire YO1 2BS (1 page)
24 May 2006Return made up to 31/03/06; full list of members (2 pages)
24 May 2006Return made up to 31/03/06; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 January 2006Accounts made up to 31 March 2005 (4 pages)
25 October 2005Return made up to 31/03/05; full list of members (3 pages)
25 October 2005Return made up to 31/03/05; full list of members (3 pages)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
10 October 2005Secretary's particulars changed (1 page)
10 October 2005Secretary's particulars changed (1 page)
3 February 2005Accounts made up to 31 March 2004 (4 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 April 2004Return made up to 31/03/04; full list of members (6 pages)
22 April 2004Return made up to 31/03/04; full list of members (6 pages)
23 January 2004Accounts made up to 31 March 2003 (4 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 April 2003Accounts made up to 31 March 2002 (4 pages)
28 April 2003Return made up to 31/03/03; full list of members (6 pages)
28 April 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 April 2003Return made up to 31/03/03; full list of members (6 pages)
17 July 2002Return made up to 31/03/02; full list of members (6 pages)
17 July 2002Return made up to 31/03/02; full list of members (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 February 2002Accounts made up to 31 March 2001 (4 pages)
27 October 2001Ad 08/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 October 2001Ad 08/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 7 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 7 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE (1 page)
26 October 2001Secretary resigned;director resigned (1 page)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Registered office changed on 16/04/00 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000Registered office changed on 16/04/00 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU (1 page)
31 March 2000Incorporation (12 pages)