Company NameOrganic Engineering Solutions Limited
Company StatusDissolved
Company Number08430951
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Phillip Mitchell Bellman Boyle
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Gypsy Lane
Nunthorpe
Middlesbrough
TS7 0DR
Secretary NameMr Phillip Mitchell Bellman Boyle
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address104 Gypsy Lane
Nunthorpe
Middlesbrough
TS7 0DR

Contact

Websitewww.organicengineeringsolutions.com
Telephone01642 714632
Telephone regionMiddlesbrough

Location

Registered AddressUnit 14 Roseberry Court
Stokesley
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Secretary's details changed for Mr Phillip Boyle on 1 January 2015 (1 page)
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Secretary's details changed for Mr Phillip Boyle on 1 January 2015 (1 page)
8 April 2015Secretary's details changed for Mr Phillip Boyle on 1 January 2015 (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
5 March 2013Incorporation (25 pages)
5 March 2013Incorporation (25 pages)