Company NameWild Orchid Restaurant Limited
Company StatusDissolved
Company Number04764590
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGraham Pyatt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Hampson Street
Stockport
Cheshire
SK1 4JQ
Secretary NameGraham Pyatt
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Hampson Street
Stockport
Cheshire
SK1 4JQ
Director NameJumjim Pyatt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2003(7 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 26 January 2010)
RoleCompany Director
Correspondence Address15 Hampson Street
Offerton
Stockport
Cheshire
SK1 4JQ
Director NameSamrit Barber
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Nickleby Road
Poynton
Stockport
SK12 1LE
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Mitchell Charlesworth
101 Albert Road
Widnes
WA8 6LB
RegionNorth West
ConstituencyHalton
CountyCheshire
WardAppleton
Built Up AreaWidnes

Financials

Year2014
Net Worth-£100,677
Cash£571
Current Liabilities£130,851

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
7 June 2009Registered office changed on 07/06/2009 from 15 hampson street offerton stockport cheshire SK1 4JQ (1 page)
7 June 2009Return made up to 14/05/09; full list of members (4 pages)
7 June 2009Registered office changed on 07/06/2009 from 15 hampson street offerton stockport cheshire SK1 4JQ (1 page)
7 June 2009Return made up to 14/05/09; full list of members (4 pages)
27 April 2009Registered office changed on 27/04/2009 from 13 drake street rochdale lancashire OL16 1RE (1 page)
27 April 2009Registered office changed on 27/04/2009 from 13 drake street rochdale lancashire OL16 1RE (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 June 2008Return made up to 14/05/08; full list of members (4 pages)
10 June 2008Return made up to 14/05/08; full list of members (4 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
27 June 2007Return made up to 14/05/07; no change of members (7 pages)
27 June 2007Return made up to 14/05/07; no change of members (7 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 June 2006Return made up to 14/05/06; full list of members (7 pages)
28 June 2006Return made up to 14/05/06; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 May 2005Return made up to 14/05/05; full list of members (2 pages)
31 May 2005Return made up to 14/05/05; full list of members (2 pages)
11 April 2005Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
11 April 2005Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
8 March 2005Accounts made up to 31 January 2004 (1 page)
8 March 2005Accounting reference date shortened from 31/10/04 to 31/01/04 (1 page)
8 March 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
8 March 2005Accounting reference date shortened from 31/10/04 to 31/01/04 (1 page)
24 August 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
24 August 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
11 June 2004Return made up to 14/05/04; full list of members (7 pages)
11 June 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
(7 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
16 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2003Nc inc already adjusted 20/05/03 (1 page)
16 August 2003Nc inc already adjusted 20/05/03 (1 page)
16 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2003Ad 20/05/03-20/05/03 £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2003Ad 20/05/03-20/05/03 £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003New director appointed (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
14 May 2003Incorporation (11 pages)
14 May 2003Incorporation (11 pages)