Company NameOrangery Property Maintenance Limited
Company StatusDissolved
Company Number07013617
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard David Simon Busby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Castle Dyke Wynd
Yarm
Stockton-On-Tees
TS15 9DE
Director NameMr Stuart Michael Miller
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG
Secretary NameStacey Lea Phipps
StatusClosed
Appointed21 October 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 03 May 2011)
RoleCompany Director
Correspondence Address2 Bethune Road
Middlesbrough
Cleveland
TS5 4PD
Director NameMr Andrew Paul Busby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceEngland
Correspondence Address7 Beechfield
Coulby Newham
Middlesbrough
TS7 0TY
Director NameMiss Stacey Lea Phipps
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleDirector & Shareholder
Correspondence Address2 Bethune Road
West Lane
Middlesbrough
TS5 4PD

Location

Registered AddressOffice 2 62 High Street
Yarm
Cleveland
TS15 9AH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
5 January 2011Application to strike the company off the register (3 pages)
5 January 2011Application to strike the company off the register (3 pages)
9 November 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1,000
(5 pages)
9 November 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1,000
(5 pages)
9 November 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1,000
(5 pages)
13 October 2010Registered office address changed from the Wynyard Club Wellilngton Drive Wynyard Park Billingham TS22 5QJ on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from The Wynyard Club Wellilngton Drive Wynyard Park Billingham TS22 5QJ on 13 October 2010 (2 pages)
21 October 2009Appointment of Stacey Lea Phipps as a secretary (1 page)
21 October 2009Termination of appointment of Andrew Busby as a director (1 page)
21 October 2009Termination of appointment of Stacey Phipps as a director (1 page)
21 October 2009Termination of appointment of Andrew Busby as a director (1 page)
21 October 2009Termination of appointment of Stacey Phipps as a director (1 page)
21 October 2009Appointment of Stacey Lea Phipps as a secretary (1 page)
9 September 2009Incorporation (29 pages)
9 September 2009Incorporation (29 pages)