Company NameOrchid Telecom Limited
Company StatusDissolved
Company Number03400220
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 9 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Michael William Peter Seabrook
NationalityBritish
StatusClosed
Appointed18 December 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Horsell Park Close
Horsell
Woking
Surrey
GU21 4LZ
Director NameStephen Howard Wykes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(5 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 22 July 2003)
RoleCompany Director
Correspondence Address18 Mayflower Drive
Yateley
Hampshire
GU46 7RR
Director NameMr Jonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address54 Howitt Road
London
NW3 4LJ
Director NameMr Max William Simon Ashton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 18 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Holne Chase
London
N2 0QP
Director NameWarren Andrew Hardy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 18 December 1997)
RoleChief Executive
Correspondence AddressGreat Gables Burkes Crescent
Beaconsfield
Buckinghamshire
HP9 1PD
Secretary NameMr Max William Simon Ashton
NationalityBritish
StatusResigned
Appointed08 October 1997(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 18 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Holne Chase
London
N2 0QP
Director NameEdward Belgeonne
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 2002)
RoleCompany Director
Correspondence AddressWinters Barn Cottage
Frensham Lane
Headley
Hampshire
GU35 8RU
Director NameDaniel Joseph Gallagher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish And Irish
StatusResigned
Appointed18 December 1997(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address9 Cavendish Meads
Sunninghill
Ascot
Berkshire
SL5 9TB
Secretary NameJohn Victor Belcher
NationalityBritish
StatusResigned
Appointed18 December 1997(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address5 Woodpecker Close
Twyford
Reading
Berkshire
RG10 0BB
Secretary NameTrevor Sheldon Price
NationalityBritish
StatusResigned
Appointed10 November 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2001)
RoleChief Financial Officer
Correspondence Address29 Manor Road
East Molesey
Surrey
KT8 9JU
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered Address2 Dashwood Lang Road
The Bourne Business Park
Addlestone Weybridge
Surrey
KT15 2NX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
21 February 2003Application for striking-off (1 page)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2002New director appointed (2 pages)
30 October 2002Secretary's particulars changed (1 page)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Secretary's particulars changed (1 page)
5 August 2002Registered office changed on 05/08/02 from: richmond court 309 fleet road fleet hampshire GU51 3NY (1 page)
12 April 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
25 February 2002Registered office changed on 25/02/02 from: first floor, compass house davis road chessington surrey KT9 1TP (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
19 September 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
24 November 2000Director resigned (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000Registered office changed on 24/11/00 from: richmond court 309 fleet road fleet hampshire GU13 8BU (1 page)
24 November 2000New secretary appointed (2 pages)
14 July 2000Return made up to 02/07/00; no change of members (5 pages)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
28 July 1999Return made up to 02/07/99; no change of members (5 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
26 July 1998Return made up to 02/07/98; full list of members (6 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998New director appointed (3 pages)
10 February 1998Director resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998New director appointed (3 pages)
10 February 1998Registered office changed on 10/02/98 from: brook house riverside park poyle road colnbrook slough SL3 0AA (1 page)
10 February 1998Director resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997New director appointed (3 pages)
15 October 1997New secretary appointed;new director appointed (3 pages)
15 October 1997Registered office changed on 15/10/97 from: brook house riverside park colnbrook slough SL3 0AA (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)