Company NameOrchard Square Retailers Association Limited
Company StatusDissolved
Company Number02286625
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 August 1988(35 years, 8 months ago)
Dissolution Date14 December 1999 (24 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameGordon James Gabbani
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1992(4 years after company formation)
Appointment Duration7 years, 4 months (closed 14 December 1999)
RoleUk Shopping Centres Manager
Correspondence AddressBelmont House Vicarage Lane
Frodsham
Cheshire
WA6 7DX
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusClosed
Appointed15 November 1995(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 14 December 1999)
RoleSecretary
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameBernard Chambers
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 1999)
RoleAccountant
Correspondence AddressForge House
8 The Street
Cobham
Kent
DA12 3BN
Secretary NameMr Dennis Charles Pratt
NationalityBritish
StatusResigned
Appointed12 August 1992(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirfield 5 Menin Way
Farnham
Surrey
GU9 8DY

Location

Registered AddressNations House 103 Wigmore Street
London
W1H 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
11 August 1999Director resigned (1 page)
12 July 1999Application for striking-off (1 page)
1 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 October 1998Annual return made up to 12/08/98 (5 pages)
20 October 1998Registered office changed on 20/10/98 from: 12 st. James's square london SW1Y 4LB (1 page)
1 May 1998Location of register of members (1 page)
11 April 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
23 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
4 September 1997Annual return made up to 12/08/97 (5 pages)
28 January 1997Full accounts made up to 31 March 1996 (6 pages)
24 January 1997Secretary's particulars changed (1 page)
28 August 1996Annual return made up to 12/08/96 (5 pages)
26 January 1996Full accounts made up to 31 March 1995 (5 pages)
27 November 1995Secretary resigned;new secretary appointed (2 pages)