Company NameThe Orchard Press (Watford) Limited
DirectorsIan Christopher Wicks and Anita Mary Wicks
Company StatusDissolved
Company Number02849815
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Christopher Wicks
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(same day as company formation)
RolePrinter
Correspondence Address998 St Albans Road
Watford
WD2 6NP
Secretary NameIan Christopher Wicks
NationalityBritish
StatusCurrent
Appointed01 September 1993(same day as company formation)
RolePrinter
Correspondence Address998 St Albans Road
Watford
WD2 6NP
Director NameAnita Mary Wicks
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(6 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address998 St Albans Road
Watford
Hertfordshire
WD2 6NP
Director NameMr Brian Croxford
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(same day as company formation)
RoleScreen Printer
Correspondence Address34 Orchard Drive
Watford
Hertfordshire
WD17 3DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3/5 Rickmansworth Road
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£861,588
Gross Profit£256,385
Net Worth£10,916
Cash£2,250
Current Liabilities£445,081

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 March 2004Dissolved (1 page)
5 December 2003Liquidators statement of receipts and payments (5 pages)
5 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
15 September 2003Liquidators statement of receipts and payments (5 pages)
2 April 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
20 March 2002Liquidators statement of receipts and payments (5 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2001O/C 13/12/00 rem/appt liqds (16 pages)
29 September 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
22 March 1999Appointment of a voluntary liquidator (2 pages)
22 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 1999Statement of affairs (13 pages)
22 March 1999Notice of Constitution of Liquidation Committee (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 73 high road leavesden watford hertfordshire WD2 7AL (1 page)
2 September 1998Return made up to 01/09/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 August 1997 (11 pages)
3 September 1997Return made up to 01/09/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 August 1996 (10 pages)
23 September 1996Return made up to 01/09/96; no change of members (4 pages)
19 March 1996Full accounts made up to 31 August 1995 (10 pages)
5 September 1995Return made up to 01/09/95; no change of members (4 pages)