Company NameOrchard Murphy Limited
Company StatusDissolved
Company Number03284724
CategoryPrivate Limited Company
Incorporation Date27 November 1996(27 years, 5 months ago)
Dissolution Date26 April 2005 (19 years ago)
Previous NameSouperdouper Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBenjamin Hugh Roland Murphy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 74 Westbourne Terrace
London
W2 6QA
Director NameJonathan Martin Orchard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 19 Upper Berkeley Street
London
W1H 7PF
Secretary NameJonathan Martin Orchard
NationalityBritish
StatusClosed
Appointed27 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 19 Upper Berkeley Street
London
W1H 7PF
Director NameJames Richard Orman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 26 April 2005)
RoleFund Manager
Correspondence Address103 Eastbourne Mews
London
W2 6LQ
Director NameMr David William Nairn
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
The Meadows
Churt
Surrey
GU10 2JR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLanmor House
370/386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
1 December 2004Application for striking-off (1 page)
23 November 2004Director resigned (2 pages)
12 February 2004Return made up to 27/11/03; full list of members (8 pages)
12 May 2003Return made up to 27/11/02; full list of members (8 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
12 December 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 December 2001Return made up to 27/11/01; full list of members (7 pages)
2 February 2001Return made up to 27/11/00; full list of members (6 pages)
6 October 2000Particulars of mortgage/charge (4 pages)
17 May 2000Nc inc already adjusted 11/05/00 (1 page)
17 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
17 May 2000Ad 11/05/00--------- £ si 67520@1=67520 £ ic 246001/313521 (2 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 January 2000Return made up to 27/11/99; full list of members (8 pages)
30 June 1999Memorandum and Articles of Association (22 pages)
30 June 1999Ad 24/06/99--------- premium £ si 127500@1=127500 £ ic 118501/246001 (2 pages)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1999Nc inc already adjusted 07/01/99 (1 page)
22 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
22 March 1999Ad 07/01/99--------- £ si 13498@1=13498 £ ic 2/13500 (2 pages)
22 March 1999New director appointed (3 pages)
22 March 1999Ad 07/01/99--------- £ si 105001@1=105001 £ ic 13500/118501 (2 pages)
22 March 1999New director appointed (2 pages)
23 December 1998Return made up to 27/11/98; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
16 April 1998Director's particulars changed (1 page)
25 March 1998Registered office changed on 25/03/98 from: 21 princes mews bayswater london W2 4NX (1 page)
25 March 1998Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
11 March 1998Return made up to 27/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1996New secretary appointed;new director appointed (3 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
27 November 1996Incorporation (20 pages)