Company NameOrchard Security Limited
Company StatusDissolved
Company Number04148099
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameEsq Christopher Douglas Lee
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(4 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 25 November 2003)
RoleSecurity Consultant
Correspondence AddressReedham Court
199 Aveling Close
Purley
Surrey
CR8 4DY
Director NameSuzanne Angela Reuben
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(4 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 25 November 2003)
RoleSecurity Consultant
Correspondence Address4 Coachmans Lodge 24-26 Friern Park
London
N12 9DN
Director NameStephen James Carey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(9 months, 1 week after company formation)
Appointment Duration2 years (closed 25 November 2003)
RoleSecurity Consultant
Correspondence Address1 Meadow Avenue
Shirley
Croydon
CR0 7RS
Secretary NameSuzanne Angela Reuben
NationalityBritish
StatusClosed
Appointed03 January 2002(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 25 November 2003)
RoleSecurity Consultant
Correspondence Address4 Coachmans Lodge 24-26 Friern Park
London
N12 9DN
Secretary NameSuzanne Angela Reuben
NationalityBritish
StatusResigned
Appointed23 February 2001(4 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2001)
RoleSecurity Consultant
Correspondence Address4 Coachmans Lodge 24-26 Friern Park
London
N12 9DN
Secretary NameRoy William Leavers
NationalityBritish
StatusResigned
Appointed01 November 2001(9 months, 1 week after company formation)
Appointment Duration2 months (resigned 03 January 2002)
RoleSecurity Consultant
Correspondence Address11 Follyfield Road
Banstead
Surrey
SM7 2LA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite 2 Eurocrown House
23 Grafton Road
Croydon
Surrey
CR0 3RP
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
5 February 2003Registered office changed on 05/02/03 from: old bank house 342-344 london road mitcham CR4 3ND (1 page)
28 March 2002Return made up to 25/01/02; full list of members (7 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002Secretary resigned (1 page)
27 December 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
12 November 2001New director appointed (2 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001Ad 01/11/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
18 May 2001New director appointed (2 pages)
2 March 2001New secretary appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Ad 23/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: suite 26868 72 new bond street london W1S 1RR (1 page)
25 January 2001Incorporation (31 pages)