Company NameOrchid House Foods Limited
Company StatusDissolved
Company Number03808734
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)
Previous NameNikomet Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraeme Alan Moore
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(3 days after company formation)
Appointment Duration7 years, 6 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address8 Hillclose Avenue
Darlington
County Durham
DL3 8BH
Director NameMr James Alan Moore
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(3 days after company formation)
Appointment Duration7 years, 6 months (closed 30 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View
Bolam
Darlington
County Durham
DL2 2UP
Director NameDavid Leslie Moore
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(8 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 30 January 2007)
RoleCompany Director
Correspondence AddressChurch Hill
Winston
Darlington
County Durham
DL2 3RW
Secretary NameMrs Berony Anne Abraham
NationalityBritish
StatusClosed
Appointed01 October 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address12 Westacres
Middleton St George
Darlington
County Durham
DL2 1LJ
Secretary NameGraeme Alan Moore
NationalityBritish
StatusResigned
Appointed19 July 1999(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address8 Hillclose Avenue
Darlington
County Durham
DL3 8BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEarl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£103,114
Cash£178
Current Liabilities£518,636

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
17 October 2006Strike-off action suspended (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
11 November 2005Receiver ceasing to act (1 page)
11 November 2005Receiver's abstract of receipts and payments (2 pages)
12 July 2005Receiver's abstract of receipts and payments (2 pages)
23 September 2004Administrative Receiver's report (5 pages)
16 August 2004Registered office changed on 16/08/04 from: orchid house four riggs darlington DL3 6LL (1 page)
19 July 2004Appointment of receiver/manager (1 page)
22 August 2003Return made up to 16/07/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
2 October 2002Return made up to 16/07/02; no change of members (7 pages)
30 July 2002Secretary resigned (1 page)
26 July 2002Auditor's resignation (1 page)
7 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(34 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
18 October 2001New secretary appointed (2 pages)
25 September 2001Return made up to 16/07/01; no change of members
  • 363(287) ‐ Registered office changed on 25/09/01
(7 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 July 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(7 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
17 May 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
15 May 2000New director appointed (2 pages)
22 April 2000Ad 04/04/00--------- £ si 80@1=80 £ ic 2/82 (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
27 July 1999Memorandum and Articles of Association (11 pages)
23 July 1999Registered office changed on 23/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
16 July 1999Incorporation (17 pages)