Company NameOrchard Contracts Limited
Company StatusDissolved
Company Number05511241
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date15 March 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Finlay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Gorsedene Road
Briardene
Whitley Bay
Tyne & Wear
NE26 4AH
Secretary NameMelanie Dewison
NationalityBritish
StatusClosed
Appointed10 January 2006(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 15 March 2012)
RoleChild Protection Advisor
Correspondence Address15 Gorsedene Road
Briardene
Whitley Bay
Tyne & Wear
NE26 4AH
Director NameAllan Fenwick
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleDeveloper
Correspondence Address9 East Avenue
Benton
Newcastle Upon Tyne
NE12 9PH
Secretary NameAllan Fenwick
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleDeveloper
Correspondence Address9 East Avenue
Benton
Newcastle Upon Tyne
NE12 9PH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£26,290
Cash£142,392
Current Liabilities£332,845

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2012Final Gazette dissolved following liquidation (1 page)
15 March 2012Final Gazette dissolved following liquidation (1 page)
15 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2011Liquidators statement of receipts and payments to 6 December 2011 (5 pages)
15 December 2011Liquidators' statement of receipts and payments to 6 December 2011 (5 pages)
15 December 2011Liquidators' statement of receipts and payments to 6 December 2011 (5 pages)
15 December 2011Liquidators statement of receipts and payments to 6 December 2011 (5 pages)
15 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2011Liquidators statement of receipts and payments to 9 October 2011 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 9 October 2011 (5 pages)
17 October 2011Liquidators statement of receipts and payments to 9 October 2011 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 9 October 2011 (5 pages)
15 April 2011Liquidators' statement of receipts and payments to 9 April 2011 (5 pages)
15 April 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
15 April 2011Liquidators' statement of receipts and payments to 9 April 2011 (5 pages)
15 April 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
27 October 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
27 October 2010Liquidators' statement of receipts and payments to 9 October 2010 (5 pages)
27 October 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
27 October 2010Liquidators' statement of receipts and payments to 9 October 2010 (5 pages)
20 April 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
20 April 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
20 April 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
20 April 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
19 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
19 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
19 October 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
19 October 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
29 October 2008Statement of affairs with form 4.19 (13 pages)
29 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-10
(1 page)
29 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2008Appointment of a voluntary liquidator (1 page)
29 October 2008Statement of affairs with form 4.19 (13 pages)
29 October 2008Appointment of a voluntary liquidator (1 page)
19 September 2008Registered office changed on 19/09/2008 from mitchells, suite 4, parsons house, parsons road washington tyne & wear NE37 1EZ (1 page)
19 September 2008Registered office changed on 19/09/2008 from mitchells, suite 4, parsons house, parsons road washington tyne & wear NE37 1EZ (1 page)
7 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 September 2007Return made up to 18/07/07; change of members (6 pages)
12 September 2007Return made up to 18/07/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 August 2006Return made up to 18/07/06; full list of members (6 pages)
15 August 2006Return made up to 18/07/06; full list of members (6 pages)
10 May 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
10 May 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006Secretary resigned;director resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
8 September 2005Ad 15/08/05--------- £ si 98@1=98 £ ic 3/101 (2 pages)
8 September 2005Ad 15/08/05--------- £ si 98@1=98 £ ic 3/101 (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New secretary appointed;new director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005Ad 19/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005Ad 19/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
26 July 2005Ad 19/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2005Ad 19/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2005Incorporation (20 pages)
18 July 2005Incorporation (20 pages)