Company NameOrchard Engineering Services Limited
Company StatusDissolved
Company Number05496786
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 10 months ago)
Dissolution Date5 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Michael John Goodman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(same day as company formation)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Dene Undercliff Drive
St Lawrence
Isle Of Wight
Hampshire
PO38 1YA
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence AddressUnit 10 Robjohns House
Navigation Road
Chelmsford
Essex
CM2 6ND

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle-Upon-Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£2,708
Cash£416
Current Liabilities£46,670

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2017Final Gazette dissolved following liquidation (1 page)
5 October 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Notice of final account prior to dissolution (1 page)
5 July 2017Notice of final account prior to dissolution (1 page)
12 September 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 14/07/2016 (18 pages)
12 September 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 14/07/2016 (18 pages)
18 January 2016Appointment of a liquidator (9 pages)
18 January 2016Appointment of a liquidator (9 pages)
3 September 2015INSOLVENCY:re progress report 15/07/2014-14/07/2015 (8 pages)
3 September 2015INSOLVENCY:re progress report 15/07/2014-14/07/2015 (8 pages)
30 July 2014Registered office address changed from Orchard Close, Undercliff Drive St Lawrence Isle of Wight PO38 1YA to Floor D Milburn House Dean Street Newcastle-upon-Tyne NE1 1LE on 30 July 2014 (2 pages)
30 July 2014Registered office address changed from Orchard Close, Undercliff Drive St Lawrence Isle of Wight PO38 1YA to Floor D Milburn House Dean Street Newcastle-upon-Tyne NE1 1LE on 30 July 2014 (2 pages)
29 July 2014Appointment of a liquidator (1 page)
29 July 2014Appointment of a liquidator (1 page)
6 September 2013Order of court to wind up (2 pages)
6 September 2013Order of court to wind up (2 pages)
16 October 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1
(3 pages)
16 October 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1
(3 pages)
16 October 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1
(3 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Mr Michael John Goodman on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael John Goodman on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael John Goodman on 1 July 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2009Return made up to 01/07/09; full list of members (3 pages)
27 July 2009Return made up to 01/07/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Return made up to 01/07/08; full list of members (3 pages)
16 September 2008Return made up to 01/07/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
26 July 2007Return made up to 01/07/07; full list of members (2 pages)
26 July 2007Return made up to 01/07/07; full list of members (2 pages)
6 February 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 September 2006Return made up to 01/07/06; full list of members (6 pages)
22 September 2006Return made up to 01/07/06; full list of members (6 pages)
1 July 2005Incorporation (14 pages)
1 July 2005Incorporation (14 pages)