Company NameOrchard Self Drive Limited
Company StatusDissolved
Company Number01590965
CategoryPrivate Limited Company
Incorporation Date13 October 1981(42 years, 6 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NameRegencywell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed01 December 1997(16 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(26 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 20 March 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(29 years, 7 months after company formation)
Appointment Duration10 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameGeoffrey Dunn
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressSilvergarth
The Ashes Barton
Richmond
North Yorkshire
DL10 6NG
Secretary NameMaureen Ashley
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressSilvergarth
2 The Ashes
Barton
North Yorkshire
DL10 6NG
Director NameMaureen Dunn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(13 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 June 1996)
RoleSecretary
Correspondence Address2 Silver Garth
Barton
Richmond
North Yorkshire
DL10 6NG
Secretary NameMaureen Dunn
NationalityBritish
StatusResigned
Appointed30 June 1995(13 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 June 1996)
RoleCompany Director
Correspondence Address2 Silver Garth
Barton
Richmond
North Yorkshire
DL10 6NG
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(14 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(14 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Secretary NamePhilip James Moorhouse
NationalityBritish
StatusResigned
Appointed14 June 1996(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elmwood Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8EX
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(21 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY

Location

Registered AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
26 October 2011Application to strike the company off the register (3 pages)
26 October 2011Application to strike the company off the register (3 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(4 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(4 pages)
24 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
24 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
24 May 2011Termination of appointment of Christopher Muir as a director (1 page)
24 May 2011Termination of appointment of Christopher Muir as a director (1 page)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
11 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
11 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
23 September 2009Accounts made up to 30 April 2009 (5 pages)
23 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 March 2009Accounts made up to 30 April 2008 (3 pages)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
17 May 2007Return made up to 30/04/07; full list of members (2 pages)
17 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (10 pages)
7 March 2007Full accounts made up to 30 April 2006 (10 pages)
4 July 2006Return made up to 30/04/06; full list of members (2 pages)
4 July 2006Return made up to 30/04/06; full list of members (2 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
27 February 2006Full accounts made up to 30 April 2005 (10 pages)
27 February 2006Full accounts made up to 30 April 2005 (10 pages)
6 July 2005Return made up to 30/04/05; full list of members (2 pages)
6 July 2005Return made up to 30/04/05; full list of members (2 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
25 January 2005Full accounts made up to 30 April 2004 (10 pages)
25 January 2005Full accounts made up to 30 April 2004 (10 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
27 February 2004Full accounts made up to 30 April 2003 (9 pages)
27 February 2004Full accounts made up to 30 April 2003 (9 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
5 March 2003Full accounts made up to 30 April 2002 (9 pages)
5 March 2003Full accounts made up to 30 April 2002 (9 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
22 February 2002Full accounts made up to 30 April 2001 (10 pages)
22 February 2002Full accounts made up to 30 April 2001 (10 pages)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house darlington durham DL1 1XA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house darlington durham DL1 1XA (1 page)
29 May 2001Return made up to 30/04/01; full list of members (6 pages)
29 May 2001Return made up to 30/04/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
16 September 1999Declaration of satisfaction of mortgage/charge (1 page)
16 September 1999Declaration of satisfaction of mortgage/charge (1 page)
16 September 1999Declaration of satisfaction of mortgage/charge (1 page)
16 September 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 1999Return made up to 25/06/99; full list of members (6 pages)
1 February 1999Full accounts made up to 30 April 1998 (15 pages)
1 February 1999Full accounts made up to 30 April 1998 (15 pages)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Return made up to 30/06/98; no change of members (4 pages)
17 July 1998Return made up to 30/06/98; no change of members (4 pages)
26 February 1998Full accounts made up to 30 April 1997 (16 pages)
26 February 1998Full accounts made up to 30 April 1997 (16 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (1 page)
15 July 1997New secretary appointed (1 page)
15 July 1997Return made up to 30/06/97; no change of members (4 pages)
15 July 1997Return made up to 30/06/97; no change of members (4 pages)
29 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/05/97
(1 page)
29 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/05/97
(1 page)
1 October 1996Company name changed regencywell LIMITED\certificate issued on 02/10/96 (2 pages)
1 October 1996Company name changed regencywell LIMITED\certificate issued on 02/10/96 (2 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
28 September 1996Particulars of mortgage/charge (4 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
28 September 1996Particulars of mortgage/charge (4 pages)
16 September 1996Return made up to 30/06/96; full list of members (6 pages)
16 September 1996Return made up to 30/06/96; full list of members (6 pages)
23 June 1996Secretary resigned;director resigned (1 page)
23 June 1996New director appointed (2 pages)
23 June 1996Director resigned (1 page)
23 June 1996New director appointed (2 pages)
23 June 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
23 June 1996Registered office changed on 23/06/96 from: rear of carter steel yarm road stockton-on-tee cleveland TS18 3RW (1 page)
23 June 1996Secretary resigned;director resigned (1 page)
23 June 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
23 June 1996Director resigned (1 page)
23 June 1996Registered office changed on 23/06/96 from: rear of carter steel yarm road stockton-on-tee cleveland TS18 3RW (1 page)
17 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
25 July 1995Return made up to 30/06/95; full list of members (4 pages)
25 July 1995Return made up to 30/06/95; full list of members (8 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 May 1992Accounts for a small company made up to 31 March 1991 (4 pages)
13 May 1992Accounts for a small company made up to 31 March 1991 (4 pages)
25 June 1990Accounts for a small company made up to 31 March 1989 (4 pages)
25 June 1990Accounts for a small company made up to 31 March 1989 (4 pages)
19 August 1988Accounts for a small company made up to 31 March 1987 (7 pages)
19 August 1988Accounts for a small company made up to 31 March 1987 (7 pages)
27 June 1986Full accounts made up to 31 March 1985 (14 pages)
27 June 1986Full accounts made up to 31 March 1985 (14 pages)