Company NameFeed Organically Limited
Company StatusDissolved
Company Number03018187
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)
Dissolution Date5 August 1997 (26 years, 8 months ago)
Previous NameHoodco 456 Limited

Directors

Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleSecretary
Correspondence AddressAlliance House Hood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6LJ
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleSecretary
Correspondence AddressAlliance House Hood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6LJ
Director NameMaximilian Paul Cook
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 16 October 1995)
RoleSales Representative
Correspondence Address29 Ridley Avenue
Acklam
Middlesbrough
Cleveland
TS5 7AR
Director NameDavid Richardson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 1996)
RoleFertilizer Manufacturer
Correspondence Address32 Alnwick Street
Horden
Peterlee
County Durham
SR8 4BG
Secretary NameEllen Richardson
NationalityBritish
StatusResigned
Appointed16 March 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address32 Alnwick Street
Horden
Peterlee
County Durham
SR8 4BG

Location

Registered AddressUnit 1
Thornley Station Industrial Est
Shotton
County Durham
DH6 2QA
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Secretary resigned (1 page)
14 June 1995Ad 18/04/95--------- £ si 11664@1 (2 pages)
14 June 1995Statement of affairs (22 pages)
24 May 1995Ad 18/04/95--------- £ si 11664@1=11664 £ ic 22002/33666 (2 pages)
23 April 1995Memorandum and Articles of Association (46 pages)
23 April 1995Accounting reference date notified as 31/03 (1 page)
23 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 April 1995£ nc 100/33666 18/04/95 (1 page)
23 April 1995Registered office changed on 23/04/95 from: alliance house hood st newcastle upon tyne tyne and wear NE1 6LJ (1 page)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
23 April 1995Ad 18/04/95--------- £ si 22000@1=22000 £ ic 2/22002 (2 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
7 April 1995New secretary appointed (2 pages)