Company NameCrichel Organics Limited
Company StatusDissolved
Company Number03964586
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Timothy John Palmer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWest Woodyates Manor
Salisbury
Wiltshire
SP5 5QS
Director NameMr Ruaidhri Marius James McDonaugh
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2008(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 08 October 2013)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressCrichel House
Moor Crichel
Wimborne
Dorset
BH21 5DT
Secretary NameIan Montrose
StatusClosed
Appointed07 July 2008(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 08 October 2013)
RoleCompany Director
Correspondence Address65 Tavistock Court Tavistock Square
London
WC1H 9HG
Director NameAntony Michael Rawson Lumby
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleChartered Surveyor
Correspondence AddressHome Farm House
Athelhampton
Dorchester
Dorset
DT2 7LH
Director NameAndrew John Sanders
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleFarm Manager
Correspondence AddressWhite Farm
Witchampton
Wimborne
Dorset
BH21 5DR
Secretary NameAndrew John Sanders
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleFarm Manager
Correspondence AddressWhite Farm
Witchampton
Wimborne
Dorset
BH21 5DR
Director NameMr Andrew Irwin Blenkiron
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2012)
RoleFarm Manager
Country of ResidenceEngland
Correspondence AddressWhite Farm House Witchampton
Wimborne
Dorset
BH21 5DR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressFifth Floor
10 St Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Crichel Farms LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Application to strike the company off the register (3 pages)
17 June 2013Application to strike the company off the register (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Termination of appointment of Andrew Irwin Blenkiron as a director on 15 June 2012 (2 pages)
5 July 2012Termination of appointment of Andrew Blenkiron as a director (2 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100
(6 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100
(6 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100
(6 pages)
27 January 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Andrew Irwin Blenkiron on 5 April 2010 (2 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Andrew Irwin Blenkiron on 5 April 2010 (2 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Andrew Irwin Blenkiron on 5 April 2010 (2 pages)
21 August 2009Full accounts made up to 31 March 2009 (12 pages)
21 August 2009Full accounts made up to 31 March 2009 (12 pages)
20 April 2009Director appointed mr andrew irwin blenkiron (1 page)
20 April 2009Return made up to 05/04/09; full list of members (4 pages)
20 April 2009Director appointed mr andrew irwin blenkiron (1 page)
20 April 2009Return made up to 05/04/09; full list of members (4 pages)
17 April 2009Appointment terminated director andrew sanders (1 page)
17 April 2009Appointment Terminated Director andrew sanders (1 page)
17 April 2009Appointment Terminated Director antony lumby (1 page)
17 April 2009Appointment terminated director antony lumby (1 page)
23 July 2008Return made up to 05/04/08; full list of members (7 pages)
23 July 2008Return made up to 05/04/08; full list of members (7 pages)
17 July 2008Registered office changed on 17/07/2008 from white farm moor crichel wimborne dorset BH21 5DR (1 page)
17 July 2008Secretary appointed ian montrose (2 pages)
17 July 2008Secretary appointed ian montrose (2 pages)
17 July 2008Director appointed ruaidhri marius james mcdonaugh (2 pages)
17 July 2008Appointment terminated secretary andrew sanders (1 page)
17 July 2008Appointment Terminated Secretary andrew sanders (1 page)
17 July 2008Director appointed ruaidhri marius james mcdonaugh (2 pages)
17 July 2008Registered office changed on 17/07/2008 from white farm moor crichel wimborne dorset BH21 5DR (1 page)
3 July 2008Full accounts made up to 31 March 2008 (12 pages)
3 July 2008Full accounts made up to 31 March 2008 (12 pages)
6 February 2008Full accounts made up to 31 March 2007 (13 pages)
6 February 2008Full accounts made up to 31 March 2007 (13 pages)
22 May 2007Return made up to 05/04/07; no change of members (7 pages)
22 May 2007Return made up to 05/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Full accounts made up to 31 March 2006 (14 pages)
2 November 2006Full accounts made up to 31 March 2006 (14 pages)
31 May 2006Return made up to 05/04/06; full list of members (7 pages)
31 May 2006Return made up to 05/04/06; full list of members (7 pages)
25 November 2005Full accounts made up to 31 March 2005 (15 pages)
25 November 2005Full accounts made up to 31 March 2005 (15 pages)
12 May 2005Return made up to 05/04/05; full list of members (7 pages)
12 May 2005Return made up to 05/04/05; full list of members (7 pages)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
22 April 2004Return made up to 05/04/04; full list of members (7 pages)
22 April 2004Return made up to 05/04/04; full list of members (7 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
5 February 2004Full accounts made up to 31 March 2003 (13 pages)
5 February 2004Full accounts made up to 31 March 2003 (13 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Return made up to 05/04/03; full list of members (7 pages)
15 May 2003Return made up to 05/04/03; full list of members (7 pages)
20 September 2002Full accounts made up to 31 March 2002 (12 pages)
20 September 2002Full accounts made up to 31 March 2002 (12 pages)
5 April 2002Return made up to 05/04/02; full list of members (7 pages)
5 April 2002Return made up to 05/04/02; full list of members (7 pages)
8 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2001Full accounts made up to 31 March 2001 (9 pages)
28 October 2001Full accounts made up to 31 March 2001 (9 pages)
17 April 2001Return made up to 05/04/01; full list of members (7 pages)
17 April 2001Return made up to 05/04/01; full list of members (7 pages)
2 October 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
2 October 2000New secretary appointed;new director appointed (2 pages)
2 October 2000Ad 29/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Ad 29/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed;new director appointed (2 pages)
2 October 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)
5 April 2000Incorporation (31 pages)