Company NameOrchard Homes (North West) Limited
Company StatusDissolved
Company Number04306491
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 6 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameClive Haworth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(4 years after company formation)
Appointment Duration1 year, 4 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hill Rise
Altrincham
Cheshire
WA14 4QB
Secretary NameChristopher O'Brien
NationalityBritish
StatusClosed
Appointed31 October 2005(4 years after company formation)
Appointment Duration1 year, 4 months (closed 27 March 2007)
RoleCompany Director
Correspondence AddressApt 38 The Bayley
New Bailey Street
Salford
Lancs
M3 5AX
Director NameChristopher O'Brien
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (closed 27 March 2007)
RoleAccountant
Correspondence AddressApt 38 The Bayley
New Bailey Street
Salford
Lancs
M3 5AX
Director NameMr Graham Linden White
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressBrantwood
Skipton New Road Foulridge
Colne
Lancashire
BB8 7NN
Secretary NameMr Ian Stuart Griffiths
NationalityBritish
StatusResigned
Appointed24 June 2002(8 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address5 Arncliffe Grove Wheatley Springs
Barrowford
Nelson
Lancashire
BB9 8SH
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSteadings House
Lower Meadow Road
Wilmslow
Cheshire
SK9 3LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
6 November 2006Return made up to 17/10/06; full list of members (2 pages)
27 October 2006Application for striking-off (1 page)
5 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
2 October 2006New director appointed (3 pages)
4 September 2006Secretary's particulars changed (1 page)
16 January 2006Registered office changed on 16/01/06 from: suite 10 printworks hey rd ribble valley ent park clitheroe lancs BB7 9WA (1 page)
16 January 2006New director appointed (2 pages)
3 January 2006Registered office changed on 03/01/06 from: suite 10 printworks hey road ribble valley ent park clitheroe lancs BB7 9WA (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
17 November 2005Registered office changed on 17/11/05 from: brantwood, skipton new road foulridge colne lancashire BB8 7NN (1 page)
14 November 2005Return made up to 17/10/05; full list of members (6 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Accounts for a small company made up to 6 December 2004 (6 pages)
22 October 2004Return made up to 17/10/04; full list of members (6 pages)
2 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
17 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 November 2003Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
18 November 2003Return made up to 17/10/03; full list of members (6 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
28 October 2002Return made up to 17/10/02; full list of members (6 pages)
3 September 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Registered office changed on 02/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 July 2002New secretary appointed (1 page)
2 July 2002New director appointed (1 page)
17 October 2001Incorporation (15 pages)