Company NamePremier Organics Limited
Company StatusDissolved
Company Number05605665
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 5 months ago)
Dissolution Date5 June 2013 (10 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameJoachim Igor Ferdinand Blok
Date of BirthJune 1964 (Born 59 years ago)
NationalityNetherlands
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grey Friars
Chester
CH1 2NW
Wales
Secretary NameJohn Clive Griffiths
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHillside
Upware
Ely
Cambridgeshire
CB7 5YQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1000 at £1Joachim Igor Ferdinand Blok
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,774
Cash£183
Current Liabilities£196,394

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 June 2013Final Gazette dissolved following liquidation (1 page)
5 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2013Final Gazette dissolved following liquidation (1 page)
5 March 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 2012Liquidators' statement of receipts and payments to 14 February 2012 (4 pages)
2 March 2012Liquidators' statement of receipts and payments to 14 February 2012 (4 pages)
2 March 2012Liquidators statement of receipts and payments to 14 February 2012 (4 pages)
22 February 2011Registered office address changed from the Stables Wynters Farm Magdalen Laver Essex CM5 0EW on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from The Stables Wynters Farm Magdalen Laver Essex CM5 0EW on 22 February 2011 (2 pages)
21 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-15
(1 page)
21 February 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2011Statement of affairs with form 4.19 (6 pages)
21 February 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Statement of affairs with form 4.19 (6 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 1,000
(3 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 1,000
(3 pages)
5 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 June 2010Termination of appointment of John Griffiths as a secretary (1 page)
24 June 2010Termination of appointment of John Griffiths as a secretary (1 page)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Joachim Igor Ferdinand Blok on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Joachim Igor Ferdinand Blok on 27 October 2009 (2 pages)
27 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (3 pages)
27 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 January 2009Return made up to 27/10/08; full list of members (3 pages)
30 January 2009Return made up to 27/10/08; full list of members (3 pages)
19 February 2008Return made up to 27/10/07; no change of members (6 pages)
19 February 2008Return made up to 27/10/07; no change of members (6 pages)
1 November 2007Ad 30/11/05--------- £ si 998@1 (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Return made up to 27/10/06; full list of members (6 pages)
1 November 2007Ad 30/11/05--------- £ si 998@1 (2 pages)
1 November 2007Return made up to 27/10/06; full list of members
  • 363(287) ‐ Registered office changed on 01/11/07
(6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 July 2007Strike-off action suspended (1 page)
17 July 2007Strike-off action suspended (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
2 August 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
2 August 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
29 November 2005Particulars of mortgage/charge (7 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (7 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Ad 27/10/05--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
17 November 2005Registered office changed on 17/11/05 from: 18 silver street enfield middlesex EN1 3EG (1 page)
17 November 2005Ad 27/10/05--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
17 November 2005Registered office changed on 17/11/05 from: 18 silver street enfield middlesex EN1 3EG (1 page)
10 November 2005New secretary appointed (1 page)
10 November 2005Registered office changed on 10/11/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Registered office changed on 10/11/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
10 November 2005New director appointed (1 page)
10 November 2005New director appointed (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005New secretary appointed (1 page)
10 November 2005Director resigned (1 page)
27 October 2005Incorporation (14 pages)
27 October 2005Incorporation (14 pages)