Company NameOrchardside Nurseries Limited
Company StatusDissolved
Company Number05899524
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 9 months ago)
Dissolution Date3 July 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Colin Alan Roberts
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(same day as company formation)
RoleGarden Centre Director
Country of ResidenceEngland
Correspondence Address95 Theobalds Park Road
Crews Hill
Enfield
Middlesex
EN2 9BS
Secretary NameMr Aaron Vincent Hicks
NationalityBritish
StatusClosed
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Theobalds Park Road
Enfield
Middlesex
EN2 9BS
Director NameMr Aaron Vincent Hicks
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleGarden Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Theobalds Park Road
Enfield
Middlesex
EN2 9BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

59 at £1Colin Alan Roberts
59.60%
Ordinary
40 at £1Aaron Vincent Hicks
40.40%
Ordinary

Financials

Year2014
Turnover£680,130
Gross Profit£244,800
Net Worth-£35,972
Current Liabilities£135,810

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
3 April 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
8 March 2013Liquidators statement of receipts and payments to 1 February 2013 (15 pages)
8 March 2013Liquidators' statement of receipts and payments to 1 February 2013 (15 pages)
8 March 2013Liquidators statement of receipts and payments to 1 February 2013 (15 pages)
8 March 2013Liquidators' statement of receipts and payments to 1 February 2013 (15 pages)
30 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
24 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
15 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2012Appointment of a voluntary liquidator (1 page)
15 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2012Statement of affairs with form 4.19 (6 pages)
15 February 2012Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 15 February 2012 (2 pages)
15 February 2012Statement of affairs with form 4.19 (6 pages)
15 February 2012Appointment of a voluntary liquidator (1 page)
15 February 2012Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 15 February 2012 (2 pages)
11 January 2012Termination of appointment of Aaron Hicks as a director (2 pages)
11 January 2012Termination of appointment of Aaron Hicks as a director (2 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 99
(5 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 99
(5 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 99
(5 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
2 June 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
18 August 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
18 August 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
17 August 2009Return made up to 08/08/09; full list of members (4 pages)
17 August 2009Return made up to 08/08/09; full list of members (4 pages)
5 November 2008Return made up to 08/08/08; full list of members (4 pages)
5 November 2008Registered office changed on 05/11/2008 from springfield house 99/101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
5 November 2008Return made up to 08/08/08; full list of members (4 pages)
5 November 2008Registered office changed on 05/11/2008 from springfield house 99/101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
18 August 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
18 August 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
23 August 2007Return made up to 08/08/07; full list of members (2 pages)
23 August 2007Return made up to 08/08/07; full list of members (2 pages)
5 March 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
5 March 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
16 October 2006Ad 08/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2006Ad 08/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
8 August 2006Incorporation (16 pages)
8 August 2006Incorporation (16 pages)