Company NameOrchard Landscapes Limited
Company StatusDissolved
Company Number03850126
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 6 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMichael Hunter
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(same day as company formation)
RoleLandscape Contractor
Correspondence AddressThe Conifers
Woodland Road, Bearpark
Durham
County Durham
DH7 7DQ
Director NameOwen Hunter
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(same day as company formation)
RoleLandscape Contractor
Correspondence Address20 Rowley Drive
Ushaw Moor
Durham
County Durham
DH7 7QR
Secretary NameCaroline Jackson
NationalityBritish
StatusClosed
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Hunter Avenue
Ushaw Moor
Durham
County Durham
DH7 7LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressExchange Buildings
Railway Street. Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9HY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£390
Cash£20,309
Current Liabilities£161,698

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
28 June 2005Voluntary strike-off action has been suspended (1 page)
1 June 2005Application for striking-off (1 page)
12 November 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 November 2004Particulars of mortgage/charge (5 pages)
26 September 2003Return made up to 29/09/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 October 2002Return made up to 29/09/02; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
3 October 2000Return made up to 29/09/00; full list of members (6 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Secretary resigned (1 page)
29 September 1999Incorporation (18 pages)