Company NameHatchlands House Orchard Limited
Company StatusDissolved
Company Number04389447
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan Christopher Hugh Richards
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 13 October 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHatchlands House
Chiddingfold Road
Dunsfold
Surrey
GU8 4PB
Secretary NameLucinda Elisabeth Weldon
NationalityBritish
StatusClosed
Appointed19 April 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 13 October 2015)
RoleAuthor
Correspondence AddressHatchlands House Chiddingfold Road
Dunsfold
Surrey
GU8 4PB
Director NameKevin John Newell
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleSolicitor
Correspondence AddressDown House
77 High Street
Hurstpierpoint
West Sussex
BN6 9RE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Graeme Stewart Bennett
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlaydells Farm Colwood Lane
Warninglid
Haywards Heath
West Sussex
RH17 5UQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address13/15 Carteret Street
London
SW1H 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Alan Christopher Hugh Richards
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,087
Current Liabilities£1,088

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2015Application to strike the company off the register (3 pages)
7 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
15 July 2014Registered office address changed from 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 15 July 2014 (1 page)
25 June 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
11 April 2012Secretary's details changed for Lucinda Elisabeth Weldon on 5 March 2012 (2 pages)
11 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
11 April 2012Secretary's details changed for Lucinda Elisabeth Weldon on 5 March 2012 (2 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
21 April 2011Registered office address changed from 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 21 April 2011 (1 page)
21 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
23 March 2010Director's details changed for Alan Christopher Hugh Richards on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
29 April 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 05/03/09; full list of members (3 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 05/03/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
26 March 2007Return made up to 05/03/07; full list of members (2 pages)
10 March 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 05/03/06; full list of members (2 pages)
16 May 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 05/03/05; full list of members (2 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 05/03/04; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
17 March 2003Return made up to 05/03/03; full list of members (6 pages)
12 July 2002Registered office changed on 12/07/02 from: hatchlands house chiddingfold road dunsfold surrey GU8 4PB (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: nightingale house 1-3 brighton road crawley west sussex RH10 6AE (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Registered office changed on 20/03/02 from: 16 saint john street london EC1M 4NT (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002New director appointed (2 pages)
7 March 2002Incorporation (14 pages)