Company NameOrchard Environmental Limited
Company StatusDissolved
Company Number03456416
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 5 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMark Bramley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Pancake Lane
Hemel Hempstead
Herts
HP2 4NB
Secretary NameLee Ann Bramley
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Pancake Lane
Hemel Hempstead
Herts
HP2 4NB
Director NameStuart Richard Cruickshank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 28 October 2005)
RoleWindow Cleaner
Correspondence Address13 Manor Lane
Borstal
Rochester
Kent
ME1 3JN
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address86 Mildred Avenue
Watford
Herts
WD18 7DX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,007
Cash£1,591
Current Liabilities£99,253

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
21 February 2007Registered office changed on 21/02/07 from: po box 1183 hemel hempstead HP1 9DY (1 page)
1 December 2006Return made up to 28/10/06; full list of members
  • 363(287) ‐ Registered office changed on 01/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 December 2005Return made up to 28/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 January 2005Return made up to 28/10/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 June 2004Secretary's particulars changed (1 page)
18 June 2004Registered office changed on 18/06/04 from: 63 stonelea road hemel hempstead hertfordshire HP3 9JZ (1 page)
18 June 2004Director's particulars changed (1 page)
5 December 2003Return made up to 28/10/03; full list of members (7 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 November 2002Return made up to 28/10/02; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
14 November 2000Return made up to 28/10/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 October 1999 (10 pages)
4 November 1999Return made up to 28/10/99; full list of members (6 pages)
10 February 1999Full accounts made up to 31 October 1998 (9 pages)
7 December 1998Ad 08/05/98--------- £ si 1@1 (2 pages)
2 December 1998Return made up to 28/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 January 1998New director appointed (2 pages)
28 October 1997Incorporation (19 pages)