This company is commonly known as Orchard Health Limited. The company was founded 22 years ago and was given the registration number 04390450. The firm's registered office is in WHITELEY FAREHAM. You can find them at 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire. This company's SIC code is 99999 - Dormant Company.
Name | : | ORCHARD HEALTH LIMITED |
---|---|---|
Company Number | : | 04390450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 March 2002 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire, PO15 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Eastern Avenue, Reading, England, RG1 5RX | Director | 19 October 2016 | Active |
Orchard Cottage, Bath Road, Midgham, Reading, RG7 5UU | Secretary | 08 March 2002 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 08 March 2002 | Active |
Homeleigh, Fairoak Green, Stratfield Saye, Reading, England, RG7 2DN | Director | 08 March 2002 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 08 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-10 | Address | Change registered office address company with date old address new address. | Download |
2018-04-19 | Address | Change registered office address company with date old address new address. | Download |
2018-04-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-04-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-11 | Resolution | Resolution. | Download |
2017-04-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-02-28 | Gazette | Gazette notice compulsory. | Download |
2016-10-19 | Officers | Appoint person director company with name date. | Download |
2016-10-19 | Miscellaneous | Legacy. | Download |
2016-10-19 | Officers | Termination director company with name termination date. | Download |
2016-10-19 | Miscellaneous | Legacy. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-21 | Officers | Change person director company with change date. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-03 | Officers | Change person director company with change date. | Download |
2013-11-22 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.