Company NameOrchard Residential Developments Limited
Company StatusDissolved
Company Number04902517
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date13 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher William Cleghorn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Moor Lane
Whitburn
Sunderland
Tyne & Wear
SR6 7JT
Secretary NameDianne Cleghorn
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Moor Lane
Whitburn
Sunderland
SR6 7JT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Rw And Co Accountants
Suite 4 Earls House Earls Way
Team Valley Gateshead
Tyne & Wear
NE11 0RY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2005
Net Worth£13,109
Current Liabilities£453,834

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 August 2017Final Gazette dissolved following liquidation (1 page)
13 August 2017Final Gazette dissolved following liquidation (1 page)
12 October 2012Completion of winding up (1 page)
12 October 2012Dissolution deferment (1 page)
12 October 2012Completion of winding up (1 page)
12 October 2012Dissolution deferment (1 page)
20 February 2009Order of court to wind up (1 page)
20 February 2009Order of court to wind up (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2007Return made up to 17/09/07; full list of members (2 pages)
20 November 2007Return made up to 17/09/07; full list of members (2 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 December 2006Return made up to 17/09/06; full list of members (6 pages)
10 December 2006Return made up to 17/09/06; full list of members (6 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (4 pages)
4 October 2006Particulars of mortgage/charge (4 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (1 page)
21 September 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 June 2006Registered office changed on 26/06/06 from: c/o accountants @ 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
26 June 2006Registered office changed on 26/06/06 from: c/o accountants @ 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (5 pages)
6 December 2005Particulars of mortgage/charge (5 pages)
12 November 2005Particulars of mortgage/charge (5 pages)
12 November 2005Particulars of mortgage/charge (5 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (4 pages)
1 November 2005Particulars of mortgage/charge (4 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
26 September 2005Return made up to 17/09/05; full list of members (6 pages)
26 September 2005Return made up to 17/09/05; full list of members (6 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (5 pages)
22 March 2005Particulars of mortgage/charge (5 pages)
7 December 2004Particulars of mortgage/charge (5 pages)
7 December 2004Particulars of mortgage/charge (5 pages)
26 October 2004Particulars of mortgage/charge (5 pages)
26 October 2004Particulars of mortgage/charge (5 pages)
20 October 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(6 pages)
20 October 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(6 pages)
2 June 2004Particulars of mortgage/charge (5 pages)
2 June 2004Particulars of mortgage/charge (5 pages)
7 April 2004Particulars of mortgage/charge (7 pages)
7 April 2004Particulars of mortgage/charge (7 pages)
1 April 2004Registered office changed on 01/04/04 from: r walker & company 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
1 April 2004Registered office changed on 01/04/04 from: r walker & company 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
1 October 2003Registered office changed on 01/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 October 2003Director resigned (1 page)
17 September 2003Incorporation (16 pages)
17 September 2003Incorporation (16 pages)