GROWING SUCCESS ORGANICS LIMITED

Register to unlock more data on OkredoRegister

GROWING SUCCESS ORGANICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02105736

Incorporation date

03/03/1987

Size

-

Contacts

Registered address

Registered address

Unit 1 Quarrywood Industrial, Estate Burnt Ash Road, Aylesford, Kent ME20 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1987)
dot icon17/10/2011
Final Gazette dissolved via compulsory strike-off
dot icon04/07/2011
First Gazette notice for compulsory strike-off
dot icon07/06/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon14/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon04/11/2009
Annual return made up to 2009-03-24 with full list of shareholders
dot icon04/11/2009
Termination of appointment of Keith Cockrane as a director
dot icon29/07/2009
Appointment Terminated Director stephen chalk
dot icon29/07/2009
Secretary appointed graeme jennings
dot icon29/07/2009
Appointment Terminate, Director Alan Mcclymont Logged Form
dot icon29/07/2009
Appointment Terminated Secretary rosemary bancroft
dot icon29/07/2009
Appointment Terminate, Director Stanley Edward John Mernagh Logged Form
dot icon05/05/2009
Accounts made up to 2008-06-30
dot icon05/05/2008
Appointment Terminated Director alan mc clymont
dot icon05/05/2008
Appointment Terminated Director stanley mernagh
dot icon13/04/2008
Return made up to 24/03/08; full list of members
dot icon17/02/2008
Full accounts made up to 2007-06-30
dot icon21/06/2007
Director's particulars changed;director resigned
dot icon21/06/2007
Return made up to 24/03/07; full list of members
dot icon10/04/2007
Full accounts made up to 2006-06-30
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon17/05/2006
Accounting reference date shortened from 31/10/06 to 30/06/06
dot icon08/05/2006
Declaration of assistance for shares acquisition
dot icon08/05/2006
Auditor's resignation
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Memorandum and Articles of Association
dot icon08/05/2006
Resolutions
dot icon07/05/2006
Registered office changed on 08/05/06 from: wessex house unit 1-3 hilltop business park devizes road salisbury wiltshire SP3 4UF
dot icon04/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon27/04/2006
Particulars of mortgage/charge
dot icon25/04/2006
Particulars of mortgage/charge
dot icon23/04/2006
Accounts for a small company made up to 2005-10-31
dot icon28/03/2006
Return made up to 24/03/06; full list of members
dot icon06/09/2005
Accounts for a small company made up to 2004-10-31
dot icon04/04/2005
New director appointed
dot icon13/12/2004
Return made up to 06/12/04; full list of members
dot icon30/08/2004
Accounts for a medium company made up to 2003-10-31
dot icon21/04/2004
Return made up to 29/12/03; full list of members; amend
dot icon21/04/2004
Director's particulars changed
dot icon16/04/2004
New director appointed
dot icon29/03/2004
Return made up to 29/12/03; full list of members
dot icon29/03/2004
Director's particulars changed
dot icon17/09/2003
Accounts for a medium company made up to 2002-10-31
dot icon11/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon19/02/2003
Return made up to 29/12/02; full list of members
dot icon19/02/2003
Director's particulars changed
dot icon20/06/2002
Full accounts made up to 2001-10-31
dot icon03/04/2002
Accounts for a medium company made up to 2001-05-31
dot icon23/01/2002
Return made up to 29/12/01; full list of members
dot icon23/01/2002
Secretary's particulars changed;director's particulars changed
dot icon16/10/2001
Accounting reference date shortened from 31/05/02 to 31/10/01
dot icon25/06/2001
Return made up to 29/12/00; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-05-31
dot icon24/01/2000
Accounts for a small company made up to 1999-05-31
dot icon04/01/2000
Return made up to 29/12/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-05-31
dot icon29/12/1998
Return made up to 29/12/98; full list of members
dot icon19/01/1998
Accounts for a small company made up to 1997-05-31
dot icon14/01/1998
Return made up to 29/12/97; no change of members
dot icon21/10/1997
Registered office changed on 22/10/97 from: c/o wessex horticultural - - products LTD south newton salisbury wiltshire
dot icon19/01/1997
Return made up to 29/12/96; no change of members
dot icon05/01/1997
Accounts for a small company made up to 1996-05-31
dot icon29/02/1996
Return made up to 29/12/95; full list of members
dot icon27/12/1995
Accounts for a small company made up to 1995-05-31
dot icon12/02/1995
Accounts for a small company made up to 1994-05-31
dot icon03/01/1995
Return made up to 29/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/01/1994
Accounts for a small company made up to 1993-05-31
dot icon05/01/1994
Return made up to 29/12/93; no change of members
dot icon05/01/1994
Registered office changed on 06/01/94
dot icon10/05/1993
Full accounts made up to 1992-05-31
dot icon10/05/1993
Return made up to 29/12/92; full list of members
dot icon18/01/1992
Return made up to 29/12/91; no change of members
dot icon08/12/1991
Full accounts made up to 1991-05-31
dot icon12/03/1991
Full accounts made up to 1990-05-31
dot icon12/03/1991
Full accounts made up to 1989-05-31
dot icon19/02/1991
Director resigned
dot icon27/01/1991
Return made up to 29/12/90; no change of members
dot icon02/04/1990
Return made up to 29/12/89; full list of members
dot icon25/03/1990
Accounting reference date extended from 30/04 to 31/05
dot icon08/02/1990
Accounts for a small company made up to 1988-05-31
dot icon05/02/1990
Return made up to 16/09/88; full list of members
dot icon19/09/1989
Particulars of mortgage/charge
dot icon08/06/1989
Director resigned
dot icon09/11/1988
Registered office changed on 10/11/88 from: 85 mill lane bartley green birmingham B32 3BG
dot icon26/01/1988
New director appointed
dot icon08/09/1987
Accounting reference date notified as 30/04
dot icon10/08/1987
Memorandum and Articles of Association
dot icon01/07/1987
Secretary resigned;new secretary appointed
dot icon01/07/1987
Director resigned;new director appointed
dot icon01/07/1987
Registered office changed on 02/07/87 from: 2 baches street london N1 6EE
dot icon22/06/1987
Resolutions
dot icon22/06/1987
Resolutions
dot icon15/06/1987
Certificate of change of name
dot icon03/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, John
Director
20/04/2006 - Present
14
Jennings, Graeme
Director
20/04/2006 - Present
7
Sketchley, Richard Arthur
Director
29/03/2005 - 04/03/2007
3
Chalk, Stephen
Director
19/08/2003 - 21/04/2008
-
Cockrane, Keith
Director
01/01/2004 - 28/12/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GROWING SUCCESS ORGANICS LIMITED

GROWING SUCCESS ORGANICS LIMITED is an(a) Dissolved company incorporated on 03/03/1987 with the registered office located at Unit 1 Quarrywood Industrial, Estate Burnt Ash Road, Aylesford, Kent ME20 7AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GROWING SUCCESS ORGANICS LIMITED?

toggle

GROWING SUCCESS ORGANICS LIMITED is currently Dissolved. It was registered on 03/03/1987 and dissolved on 17/10/2011.

Where is GROWING SUCCESS ORGANICS LIMITED located?

toggle

GROWING SUCCESS ORGANICS LIMITED is registered at Unit 1 Quarrywood Industrial, Estate Burnt Ash Road, Aylesford, Kent ME20 7AD.

What does GROWING SUCCESS ORGANICS LIMITED do?

toggle

GROWING SUCCESS ORGANICS LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for GROWING SUCCESS ORGANICS LIMITED?

toggle

The latest filing was on 17/10/2011: Final Gazette dissolved via compulsory strike-off.