Company NameOrchidale Limited
Company StatusDissolved
Company Number05297691
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 4 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMatthew Loughran
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(2 months after company formation)
Appointment Duration5 years, 6 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address13 Barker Road
Linthorpe
Middlesbrough
Cleveland
TS5 5EW
Secretary NameKelly Anne Smith
NationalityBritish
StatusClosed
Appointed14 April 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 10 August 2010)
RoleMachinist
Correspondence Address13 Barker Road
Linthorpe
Middlesbrough
Cleveland
TS5 5EW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address13 Barker Road
Linthorpe
Middlesbrough
Cleveland
TS5 5EW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside

Financials

Year2014
Turnover£49,810
Cash£1,135
Current Liabilities£5,003

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2009Annual return made up to 26 November 2008 with a full list of shareholders (10 pages)
5 October 2009Annual return made up to 26 November 2008 with a full list of shareholders (10 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Return made up to 26/11/07; full list of members (3 pages)
10 December 2007Return made up to 26/11/07; full list of members (3 pages)
4 August 2007Secretary resigned (1 page)
4 August 2007Secretary resigned (1 page)
17 May 2007Registered office changed on 17/05/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page)
17 May 2007Registered office changed on 17/05/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007New secretary appointed (1 page)
28 November 2006Return made up to 26/11/06; full list of members (3 pages)
28 November 2006Return made up to 26/11/06; full list of members (3 pages)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
1 December 2005Return made up to 26/11/05; full list of members (2 pages)
1 December 2005Return made up to 26/11/05; full list of members (2 pages)
1 July 2005Secretary's particulars changed (1 page)
1 July 2005Secretary's particulars changed (1 page)
13 May 2005Ad 31/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 2005New director appointed (1 page)
13 May 2005Ad 31/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 2005Accounting reference date extended from 30/11/05 to 30/03/06 (1 page)
13 May 2005Accounting reference date extended from 30/11/05 to 30/03/06 (1 page)
13 May 2005New director appointed (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
26 November 2004Incorporation (9 pages)
26 November 2004Incorporation (9 pages)