Company NameOrchard Road Developments Limited
Company StatusDissolved
Company Number04680177
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Henderson Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleDevelopment Director
Correspondence Address2 Laurel Avenue
Lenzie
East Dunbartonshire
G66 4RU
Scotland
Secretary NameAngus Stephen Graham Anthony Gardner
NationalityBritish
StatusClosed
Appointed01 January 2004(10 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelle Vue House
Humshaugh
Northumberland
NE46 4AG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressHadrian House
Front Street
Chester Le Street
Co Durham
DH3 3DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
8 May 2009Application for striking-off (1 page)
13 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
27 March 2008Director's change of particulars / david campbell / 01/01/2008 (2 pages)
27 March 2008Return made up to 27/02/08; full list of members (3 pages)
31 December 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
25 April 2007Return made up to 27/02/07; full list of members (2 pages)
21 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
18 August 2006Return made up to 27/02/06; full list of members (2 pages)
18 August 2006Director's particulars changed (1 page)
5 July 2006Registered office changed on 05/07/06 from: suite 6 coniston house washington tyne and wear NE38 7RN (1 page)
6 July 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
18 March 2005Return made up to 27/02/05; full list of members (6 pages)
4 February 2005Accounts for a dormant company made up to 29 February 2004 (5 pages)
26 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/04
(7 pages)
16 March 2004New secretary appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: suite 6 coniston house town centre washington tyne and wear NE38 7RN (1 page)
4 July 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)