Company NameOrgania Limited
Company StatusDissolved
Company Number04231042
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 11 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NamesOrganic Corporation Plc and Organia Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Christopher Hobson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(1 week, 6 days after company formation)
Appointment Duration11 years, 9 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Secretary NameMr Andrew Christopher Hobson
NationalityBritish
StatusClosed
Appointed21 June 2001(1 week, 6 days after company formation)
Appointment Duration11 years, 9 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMs Amanda Jane Hobson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummers Gill
Lothersdale
Keighley
West Yorkshire
BD20 8HQ
Director NameMr Sean Gerard Hickey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2001(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 21 July 2006)
RoleRecruitment Professional
Country of ResidenceEngland
Correspondence Address20 Tree Tops Close
Marple
Stockport
Cheshire
SK6 6GD
Director NameJohn Robert Peter Middleton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2004)
RoleSolicitor
Correspondence AddressBankfield House 16 Derry Hill
Menston
West Yorkshire
LS29 6NF
Director NameMr Dale Walter Chapman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn
High Grain Eldroth
Austwick
North Yorkshire
LA2 8AN
Director NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressVictoria House
Bradford Road
Guiseley
West Yorkshire
LS20 8NH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2012Voluntary strike-off action has been suspended (1 page)
22 November 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
3 October 2012Application to strike the company off the register (3 pages)
3 October 2012Application to strike the company off the register (3 pages)
24 September 2012Statement of capital on 24 September 2012
  • GBP 1
(4 pages)
24 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2012Statement by directors (1 page)
24 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2012Statement by Directors (1 page)
24 September 2012Solvency statement dated 10/09/12 (1 page)
24 September 2012Statement of capital on 24 September 2012
  • GBP 1
(4 pages)
24 September 2012Solvency Statement dated 10/09/12 (1 page)
21 September 2012Re-registration from a public company to a private limited company (1 page)
21 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 September 2012Re-registration of Memorandum and Articles (11 pages)
21 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 2012Re-registration of Memorandum and Articles (11 pages)
21 September 2012Re-registration from a public company to a private limited company (1 page)
4 July 2012Full accounts made up to 31 December 2011 (10 pages)
4 July 2012Full accounts made up to 31 December 2011 (10 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
6 July 2011Register(s) moved to registered office address (2 pages)
6 July 2011Register(s) moved to registered office address (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (9 pages)
29 June 2011Full accounts made up to 31 December 2010 (9 pages)
3 February 2011Auditor's resignation (1 page)
3 February 2011Auditor's resignation (1 page)
9 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
9 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
9 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
2 July 2010Full accounts made up to 31 December 2009 (10 pages)
2 July 2010Full accounts made up to 31 December 2009 (10 pages)
24 June 2010Register(s) moved to registered inspection location (2 pages)
24 June 2010Register(s) moved to registered inspection location (2 pages)
24 June 2010Register inspection address has been changed (2 pages)
24 June 2010Register inspection address has been changed (2 pages)
14 April 2010Appointment of Amanda Jane Hobson as a director (2 pages)
14 April 2010Appointment of Amanda Jane Hobson as a director (2 pages)
15 February 2010Annual return made up to 8 June 2009 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 8 June 2009 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 8 June 2009 with a full list of shareholders (6 pages)
17 September 2009Full accounts made up to 31 December 2008 (11 pages)
17 September 2009Full accounts made up to 31 December 2008 (11 pages)
18 August 2009Appointment terminated director dale chapman (1 page)
18 August 2009Appointment Terminated Director dale chapman (1 page)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 July 2008Accounts made up to 31 December 2007 (6 pages)
17 June 2008Return made up to 08/06/08; full list of members (3 pages)
17 June 2008Return made up to 08/06/08; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from, 16-18 devonshire street, keighley, west yorkshire, BD21 2DG (1 page)
24 April 2008Registered office changed on 24/04/2008 from, 16-18 devonshire street, keighley, west yorkshire, BD21 2DG (1 page)
5 August 2007Full accounts made up to 31 December 2006 (16 pages)
5 August 2007Full accounts made up to 31 December 2006 (16 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
12 June 2007Return made up to 08/06/07; full list of members (2 pages)
12 June 2007Return made up to 08/06/07; full list of members (2 pages)
4 August 2006Return made up to 08/06/06; full list of members (6 pages)
4 August 2006Return made up to 08/06/06; full list of members (6 pages)
26 July 2006Full accounts made up to 31 December 2005 (17 pages)
26 July 2006Full accounts made up to 31 December 2005 (17 pages)
23 August 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
23 August 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
1 July 2005Return made up to 08/06/05; full list of members (7 pages)
1 July 2005Return made up to 08/06/05; full list of members (7 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
5 August 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
5 August 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
9 July 2004Return made up to 08/06/04; full list of members (12 pages)
9 July 2004Return made up to 08/06/04; full list of members (12 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
4 March 2004Ad 23/10/03-31/12/03 £ si 15000@1=15000 £ ic 255002/270002 (2 pages)
4 March 2004Ad 23/10/03-31/12/03 £ si 15000@1=15000 £ ic 255002/270002 (2 pages)
18 August 2003Return made up to 08/06/03; full list of members (11 pages)
18 August 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 August 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
6 August 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
19 June 2003Ad 07/04/03-27/05/03 £ si 25000@1=25000 £ ic 255002/280002 (2 pages)
19 June 2003Ad 07/04/03-27/05/03 £ si 25000@1=25000 £ ic 255002/280002 (2 pages)
27 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2003Ad 13/02/03-04/03/03 £ si 75000@1=75000 £ ic 180002/255002 (4 pages)
27 May 2003Ad 13/02/03-04/03/03 £ si 75000@1=75000 £ ic 180002/255002 (4 pages)
27 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2003Nc inc already adjusted 13/05/03 (1 page)
27 May 2003Nc inc already adjusted 13/05/03 (1 page)
15 May 2003Ad 04/11/02-12/12/02 £ si 10000@1=10000 £ ic 170002/180002 (2 pages)
15 May 2003Ad 04/11/02-12/12/02 £ si 10000@1=10000 £ ic 170002/180002 (2 pages)
5 February 2003Ad 18/12/02-03/01/03 £ si 45000@1=45000 £ ic 125002/170002 (2 pages)
5 February 2003Ad 18/12/02-03/01/03 £ si 45000@1=45000 £ ic 125002/170002 (2 pages)
21 November 2002Ad 03/10/02--------- £ si 55000@1=55000 £ ic 70002/125002 (2 pages)
21 November 2002Ad 03/10/02--------- £ si 55000@1=55000 £ ic 70002/125002 (2 pages)
24 September 2002New director appointed (1 page)
24 September 2002New director appointed (1 page)
10 September 2002Amended full accounts made up to 31 December 2001 (13 pages)
10 September 2002Amended full accounts made up to 31 December 2001 (13 pages)
3 August 2002Full accounts made up to 31 December 2001 (13 pages)
3 August 2002Full accounts made up to 31 December 2001 (13 pages)
25 June 2002Return made up to 08/06/02; full list of members (8 pages)
25 June 2002Return made up to 08/06/02; full list of members (8 pages)
6 June 2002Ad 14/03/02--------- £ si 10000@1=10000 £ ic 60002/70002 (2 pages)
6 June 2002Ad 14/03/02--------- £ si 10000@1=10000 £ ic 60002/70002 (2 pages)
2 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
2 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
20 February 2002Ad 07/02/02--------- £ si 10000@1=10000 £ ic 50002/60002 (2 pages)
20 February 2002Ad 07/02/02--------- £ si 10000@1=10000 £ ic 50002/60002 (2 pages)
16 November 2001Ad 24/10/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
16 November 2001Ad 24/10/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
13 November 2001Application to commence business (2 pages)
13 November 2001Certificate of authorisation to commence business and borrow (1 page)
13 November 2001Certificate of authorisation to commence business and borrow (1 page)
13 November 2001Application to commence business (2 pages)
13 July 2001Company name changed organic corporation PLC\certificate issued on 13/07/01 (2 pages)
13 July 2001Company name changed organic corporation PLC\certificate issued on 13/07/01 (2 pages)
26 June 2001Secretary resigned;director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (3 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: windsor house, temple row, birmingham, west midlands B2 5JX (1 page)
26 June 2001Registered office changed on 26/06/01 from: windsor house, temple row, birmingham, west midlands B2 5JX (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (3 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned;director resigned (1 page)
8 June 2001Incorporation (15 pages)
8 June 2001Incorporation (15 pages)