Orchard Park
Ivybridge
Devon
PL21 9PA
Director Name | Mr Patrick Philip Ernest Wearne |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Hill Orchard Park Ivybridge Devon PL21 9PA |
Secretary Name | Mrs Angela Wearne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Secretary Director |
Country of Residence | England |
Correspondence Address | Park Hill Orchard Park Ivybridge Devon PL21 9PA |
Director Name | Mr Simon Charles John Harvey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Fruit Importer |
Country of Residence | England |
Correspondence Address | 43 Longmore Avenue Southampton Hampshire SO19 9GA |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,965,851 |
Gross Profit | £237,386 |
Net Worth | £253,554 |
Cash | £198,859 |
Current Liabilities | £250,938 |
Latest Accounts | 5 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 November |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2010 | Application to strike the company off the register (3 pages) |
4 February 2010 | Application to strike the company off the register (3 pages) |
20 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
21 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
2 September 2008 | Total exemption full accounts made up to 5 November 2007 (18 pages) |
2 September 2008 | Total exemption full accounts made up to 5 November 2007 (18 pages) |
2 September 2008 | Total exemption full accounts made up to 5 November 2007 (18 pages) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Director resigned (1 page) |
8 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
18 April 2007 | Total exemption full accounts made up to 5 November 2006 (10 pages) |
18 April 2007 | Total exemption full accounts made up to 5 November 2006 (10 pages) |
18 April 2007 | Total exemption full accounts made up to 5 November 2006 (10 pages) |
13 March 2007 | Accounting reference date extended from 30/09/06 to 05/11/06 (1 page) |
13 March 2007 | Accounting reference date extended from 30/09/06 to 05/11/06 (1 page) |
11 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
28 October 2005 | Nc inc already adjusted 15/10/05 (1 page) |
28 October 2005 | New secretary appointed;new director appointed (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | New secretary appointed;new director appointed (1 page) |
28 October 2005 | Resolutions
|
28 October 2005 | Nc inc already adjusted 15/10/05 (1 page) |
28 October 2005 | Ad 15/02/05--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Ad 15/02/05--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
28 October 2005 | New director appointed (2 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
28 September 2005 | Incorporation (21 pages) |
28 September 2005 | Incorporation (21 pages) |