Company NameOrchard Internet Limited
DirectorNicholas Patrick Henley
Company StatusDissolved
Company Number03966683
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNicholas Patrick Henley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(1 day after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address8 Horn Hill
Whitwell
Hitchin
Hertfordshire
SG4 8AS
Secretary NameKate Lindsey Henley
NationalityBritish
StatusCurrent
Appointed04 April 2000(1 day after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address8 Horn Hill
Whitwell
Hitchin
Hertfordshire
SG4 8AS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,675
Cash£5,606
Current Liabilities£20,550

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2004Dissolved (1 page)
31 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
26 June 2002Registered office changed on 26/06/02 from: the grange 3 codicote road welwyn hertfordshire AL6 9LY (1 page)
26 June 2002Appointment of a voluntary liquidator (1 page)
26 June 2002Statement of affairs (10 pages)
26 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2002Return made up to 03/04/02; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 April 2001Return made up to 03/04/01; full list of members (6 pages)
15 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: 31 corsham street london N1 6DR (1 page)
3 April 2000Incorporation (18 pages)