Company NameBonar Nuway Limited
Company StatusDissolved
Company Number03302755
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameOrchardbay Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Joachim De Klerk
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed19 December 2017(20 years, 11 months after company formation)
Appointment Duration1 year (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Andrew Michael Watt
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed02 January 2018(20 years, 11 months after company formation)
Appointment Duration1 year (closed 15 January 2019)
RoleDeputy Cfo
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameMrs Erika Britt Percival
StatusClosed
Appointed19 June 2018(21 years, 5 months after company formation)
Appointment Duration7 months (closed 15 January 2019)
RoleCompany Director
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NamePeter Andrew Bartlett
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 September 1999)
RoleCompany Director
Correspondence AddressHill House
Somersal Herbert
Ashbourne
Derbyshire
DE6 5PD
Director NamePhilip Moffat
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address355 Topsham Road
Exeter
Devon
EX2 6EZ
Director NameBrian Charles Hill
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh
Derby
DE22 1AW
Secretary NameBrian Charles Hill
NationalityBritish
StatusResigned
Appointed05 August 1997(6 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 02 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh
Derby
DE22 1AW
Secretary NameThomas Nicholls
NationalityBritish
StatusResigned
Appointed02 March 1998(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2005)
RoleAccountant
Correspondence Address6 Ferrers Way
Ripley
Derbyshire
DE5 3GZ
Director NameMark Stephen Sefton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHiroo
Somerford Road
Cirencester
Gloucestershire
GL7 1TX
Wales
Director NameMr Christopher Gilbert Wood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(6 years after company formation)
Appointment Duration2 years (resigned 11 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address41 The Chancery
Bramcote
Nottingham
Nottinghamshire
NG9 3AJ
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed01 October 2005(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammonds (Ref : Sdw) Rutland House
148 Edmund Street
Birmingham
B3 2JR
Director NameGeoffrey Byard Hammond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 5 months after company formation)
Appointment Duration9 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address273 London Road
Stoneygate
Leicestershire
LE2 3BE
Secretary NameDavid Charles Morris
NationalityBritish
StatusResigned
Appointed13 August 2007(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2009)
RoleSecretary
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameMr Simon John Dray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(11 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 02 January 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Stephen Paul Good
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(12 years, 7 months after company formation)
Appointment Duration5 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquire Sanders (Uk) Llp (Ref: Csu) Rutland House
148 Edmund Street
Birmingham
B3 2JR
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 16 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Wallace Brett Simpson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian,British
StatusResigned
Appointed29 September 2014(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2009(12 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 19 June 2018)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
West Midlands
B3 2JR

Location

Registered AddressOne
Connaught Place
London
W2 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Low & Bonar PLC
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
9 October 2018Application to strike the company off the register (3 pages)
19 September 2018Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on 19 September 2018 (1 page)
30 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
24 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 August 2018Secretary's details changed for Mrs Erik Britt Percival on 19 June 2018 (1 page)
23 August 2018Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 19 June 2018 (1 page)
23 August 2018Appointment of Mrs Erik Britt Percival as a secretary on 19 June 2018 (2 pages)
24 January 2018Appointment of Mr Andrew Michael Watt as a director on 2 January 2018 (2 pages)
23 January 2018Termination of appointment of Simon John Dray as a director on 2 January 2018 (1 page)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
27 December 2017Appointment of Philip Joachim De Klerk as a director on 19 December 2017 (2 pages)
27 December 2017Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page)
23 May 2017Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page)
23 May 2017Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page)
4 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
4 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
20 February 2017Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
15 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
15 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(5 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(5 pages)
8 May 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
8 May 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
2 October 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2 October 2014 (1 page)
2 October 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014 (1 page)
2 October 2014Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page)
2 October 2014Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages)
2 October 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014 (1 page)
2 October 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page)
2 October 2014Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages)
2 October 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2 October 2014 (1 page)
28 April 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
28 April 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
14 May 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
14 May 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
17 January 2013Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 17 January 2013 (1 page)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
5 April 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
18 January 2012Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (2 pages)
18 January 2012Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (2 pages)
18 January 2012Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (2 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
18 January 2012Registered office address changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 18 January 2012 (1 page)
18 January 2012Registered office address changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 18 January 2012 (1 page)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
13 April 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
13 April 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
11 March 2011Appointment of Mr Micheal John Holt as a director (2 pages)
11 March 2011Appointment of Mr Micheal John Holt as a director (2 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
19 January 2011Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 19 January 2011 (1 page)
19 January 2011Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages)
19 January 2011Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages)
19 January 2011Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages)
8 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
8 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
23 March 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
23 March 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Simon John Dray on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Simon John Dray on 19 October 2009 (2 pages)
24 September 2009Director appointed stephen paul good (1 page)
24 September 2009Director appointed stephen paul good (1 page)
12 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
12 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
29 April 2009Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page)
29 April 2009Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page)
19 March 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
19 March 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
18 March 2009Appointment terminated secretary david morris (1 page)
18 March 2009Appointment terminated secretary david morris (1 page)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
9 January 2009Director appointed simon john dray (2 pages)
9 January 2009Director appointed simon john dray (2 pages)
9 January 2009Appointment terminated director mark sefton (1 page)
9 January 2009Appointment terminated director mark sefton (1 page)
22 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
22 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
30 June 2008Appointment terminated director geoffrey hammond (1 page)
30 June 2008Appointment terminated director geoffrey hammond (1 page)
7 February 2008Return made up to 15/01/08; full list of members (2 pages)
7 February 2008Return made up to 15/01/08; full list of members (2 pages)
28 December 2007Return made up to 15/01/07; no change of members (4 pages)
28 December 2007Return made up to 15/01/07; no change of members (4 pages)
7 November 2007Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (2 pages)
16 March 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
16 March 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
15 March 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
15 March 2007Registered office changed on 15/03/07 from: high holborn road ripley derbyshire DE5 3NT (1 page)
15 March 2007Registered office changed on 15/03/07 from: high holborn road ripley derbyshire DE5 3NT (1 page)
15 March 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
14 March 2006Return made up to 15/01/06; full list of members (6 pages)
14 March 2006Return made up to 15/01/06; full list of members (6 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
19 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
19 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
15 February 2005Return made up to 15/01/05; full list of members (7 pages)
15 February 2005Return made up to 15/01/05; full list of members (7 pages)
16 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
16 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
6 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
22 September 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
13 February 2003Return made up to 15/01/03; full list of members (7 pages)
13 February 2003Return made up to 15/01/03; full list of members (7 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
23 August 2002Full accounts made up to 1 December 2001 (11 pages)
23 August 2002Full accounts made up to 1 December 2001 (11 pages)
23 August 2002Full accounts made up to 1 December 2001 (11 pages)
11 February 2002Return made up to 15/01/02; full list of members (6 pages)
11 February 2002Return made up to 15/01/02; full list of members (6 pages)
5 September 2001Full accounts made up to 2 December 2000 (14 pages)
5 September 2001Full accounts made up to 2 December 2000 (14 pages)
5 September 2001Full accounts made up to 2 December 2000 (14 pages)
21 February 2001Return made up to 15/01/01; full list of members (7 pages)
21 February 2001Return made up to 15/01/01; full list of members (7 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
21 June 2000Full accounts made up to 27 November 1999 (15 pages)
21 June 2000Full accounts made up to 27 November 1999 (15 pages)
25 February 2000Return made up to 15/01/00; full list of members (6 pages)
25 February 2000Return made up to 15/01/00; full list of members (6 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
12 August 1999Full accounts made up to 28 November 1998 (15 pages)
12 August 1999Full accounts made up to 28 November 1998 (15 pages)
16 February 1999Return made up to 15/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 February 1999Return made up to 15/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
31 May 1998Full accounts made up to 29 November 1997 (15 pages)
31 May 1998Full accounts made up to 29 November 1997 (15 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
11 February 1998Return made up to 15/01/98; full list of members (8 pages)
11 February 1998Return made up to 15/01/98; full list of members (8 pages)
3 February 1998New secretary appointed;new director appointed (2 pages)
3 February 1998New secretary appointed;new director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Accounting reference date shortened from 31/01/98 to 30/11/97 (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997Registered office changed on 14/08/97 from: 200 aldersgate street london EC1A 4JJ (1 page)
14 August 1997Registered office changed on 14/08/97 from: 200 aldersgate street london EC1A 4JJ (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Accounting reference date shortened from 31/01/98 to 30/11/97 (1 page)
6 August 1997Company name changed orchardbay LIMITED\certificate issued on 06/08/97 (2 pages)
6 August 1997Company name changed orchardbay LIMITED\certificate issued on 06/08/97 (2 pages)
15 January 1997Incorporation (23 pages)
15 January 1997Incorporation (23 pages)