Company NameCrop Nutrients Limited
Company StatusDissolved
Company Number03797115
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)
Previous NameNutricrop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMartin Lloyd Steele
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 The Lanes
Over
Cambridge
CB4 5NQ
Director NameSusan Steele
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPoplar Farm 61 The Lanes
Over
Cambridge
Cambridgeshire
CB4 5NQ
Secretary NameSusan Steele
NationalityBritish
StatusClosed
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPoplar Farm 61 The Lanes
Over
Cambridge
Cambridgeshire
CB4 5NQ
Director NameJohn Christopher Blaydes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2001)
RoleChemist
Correspondence Address33 Kingston Vale
Royston
Hertfordshire
SG8 9UG
Director NameNigel Seve
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2001)
RoleSales Director
Correspondence Address1 Woodall Lane
Balsham
Cambridge
Cambridgeshire
CB1 6DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/0 Peters Elworthy Moore 17
Church Street, Saffron Walden
Essex
CB10 1JW
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Financials

Year2014
Turnover£89,968
Gross Profit£28,514
Net Worth£1,982

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
11 April 2002Application for striking-off (1 page)
12 March 2002Full accounts made up to 31 December 2001 (11 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
4 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2002£ ic 3100/3050 30/11/01 £ sr 50@1=50 (1 page)
25 July 2001Return made up to 03/07/01; full list of members (7 pages)
22 June 2001Full accounts made up to 31 December 2000 (10 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 July 2000Return made up to 28/06/00; full list of members (6 pages)
31 July 2000Ad 04/01/00--------- £ si 198@1 (2 pages)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
14 September 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
21 July 1999Memorandum and Articles of Association (15 pages)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
28 June 1999Incorporation (21 pages)