UKBizDB.co.uk

ORCHID8 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Orchid8 Limited. The company was founded 20 years ago and was given the registration number 05135919. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ORCHID8 LIMITED
Company Number:05135919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 May 2004
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Georges House, 13-14 Ambrose Street, Cheltenham, England, GL50 3LG

Corporate Secretary24 October 2012Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director05 February 2014Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director01 December 2010Active
30 Eagle Way, Abbeydale, Gloucester, GL4 4WS

Secretary07 August 2006Active
23 Marle Hill Road, Cheltenham, GL50 4LN

Secretary14 September 2006Active
69 Denmark Road, Kingsholm, Gloucester, GL1 3JL

Secretary14 September 2006Active
8, Queensholme Pittville Circus Road, Cheltenham, United Kingdom, GL52 2QE

Secretary07 September 2005Active
128 Bath Road, Cheltenham, GL53 7JX

Secretary24 December 2004Active
Pickering House, Orchard Road Winchcombe, Cheltenham, GL54 5QB

Secretary24 May 2004Active
46 Rosedale Close, Hardwicke, Gloucester, GL2 4JL

Secretary14 September 2006Active
Cheltenham House, Clarence Street, Cheltenham, United Kingdom, GL50 3JR

Corporate Secretary30 June 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 May 2004Active
30 Eagle Way, Abbeydale, Gloucester, GL4 4WS

Director24 May 2004Active
Cheltenham House, Fourth Floor, Clarence Street, Cheltenham, GL50 3JR

Director17 January 2012Active
Cheltenham House, Fourth Floor, Clarence Street, Cheltenham, GL50 3JR

Director17 January 2012Active
Cheltenham House, Fourth Floor, Clarence Street, Cheltenham, GL50 3JR

Director01 November 2007Active
Pickering House, Orchard Road Winchcombe, Cheltenham, GL54 5QB

Director24 May 2004Active
11, Dryland Mews, Hucclecote, Gloucester, GL3 3UP

Director13 February 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 May 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-12Gazette

Gazette dissolved liquidation.

Download
2021-01-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-01Address

Change registered office address company with date old address new address.

Download
2017-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-20Resolution

Resolution.

Download
2017-05-10Mortgage

Mortgage satisfy charge full.

Download
2017-05-10Mortgage

Mortgage satisfy charge full.

Download
2017-05-10Mortgage

Mortgage satisfy charge full.

Download
2017-05-04Resolution

Resolution.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-09-23Officers

Change corporate secretary company with change date.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-17Address

Change registered office address company with date old address new address.

Download
2016-01-10Accounts

Accounts with accounts type full.

Download
2015-08-12Officers

Termination director company with name termination date.

Download
2015-08-12Officers

Termination director company with name termination date.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-20Accounts

Accounts with accounts type group.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Officers

Appoint person director company with name.

Download
2014-02-11Mortgage

Mortgage create with deed with charge number.

Download
2014-02-11Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.