Company NameOrchard Premier Provisions Limited
Company StatusDissolved
Company Number05863646
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 9 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Alfred John Webb
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(2 months after company formation)
Appointment Duration4 years, 2 months (closed 09 November 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Folly
Old Dartford Road
Farningham
Kent
DA4 0EB
Director NameDinah Williams
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(2 months after company formation)
Appointment Duration4 years, 2 months (closed 09 November 2010)
RoleSecretary
Correspondence AddressThe Folly
Old Dartford Road
Farningham
Kent
DA4 0EB
Secretary NameDinah Williams
NationalityBritish
StatusClosed
Appointed30 August 2006(2 months after company formation)
Appointment Duration4 years, 2 months (closed 09 November 2010)
RoleSecretary
Correspondence AddressThe Folly
Old Dartford Road
Farningham
Kent
DA4 0EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMelbury House, 34 Southborough
Road, Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2009Compulsory strike-off action has been suspended (1 page)
7 August 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Compulsory strike-off action has been discontinued (1 page)
31 October 2008Compulsory strike-off action has been discontinued (1 page)
30 October 2008Return made up to 30/06/08; full list of members (7 pages)
30 October 2008Return made up to 30/06/08; full list of members (7 pages)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
30 June 2006Incorporation (16 pages)
30 June 2006Incorporation (16 pages)