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.
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 | : |
|
Registered Address | : | The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Georges House, 13-14 Ambrose Street, Cheltenham, England, GL50 3LG | Corporate Secretary | 24 October 2012 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 05 February 2014 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 01 December 2010 | Active |
30 Eagle Way, Abbeydale, Gloucester, GL4 4WS | Secretary | 07 August 2006 | Active |
23 Marle Hill Road, Cheltenham, GL50 4LN | Secretary | 14 September 2006 | Active |
69 Denmark Road, Kingsholm, Gloucester, GL1 3JL | Secretary | 14 September 2006 | Active |
8, Queensholme Pittville Circus Road, Cheltenham, United Kingdom, GL52 2QE | Secretary | 07 September 2005 | Active |
128 Bath Road, Cheltenham, GL53 7JX | Secretary | 24 December 2004 | Active |
Pickering House, Orchard Road Winchcombe, Cheltenham, GL54 5QB | Secretary | 24 May 2004 | Active |
46 Rosedale Close, Hardwicke, Gloucester, GL2 4JL | Secretary | 14 September 2006 | Active |
Cheltenham House, Clarence Street, Cheltenham, United Kingdom, GL50 3JR | Corporate Secretary | 30 June 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 24 May 2004 | Active |
30 Eagle Way, Abbeydale, Gloucester, GL4 4WS | Director | 24 May 2004 | Active |
Cheltenham House, Fourth Floor, Clarence Street, Cheltenham, GL50 3JR | Director | 17 January 2012 | Active |
Cheltenham House, Fourth Floor, Clarence Street, Cheltenham, GL50 3JR | Director | 17 January 2012 | Active |
Cheltenham House, Fourth Floor, Clarence Street, Cheltenham, GL50 3JR | Director | 01 November 2007 | Active |
Pickering House, Orchard Road Winchcombe, Cheltenham, GL54 5QB | Director | 24 May 2004 | Active |
11, Dryland Mews, Hucclecote, Gloucester, GL3 3UP | Director | 13 February 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 24 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2021-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-01 | Address | Change registered office address company with date old address new address. | Download |
2017-07-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-20 | Resolution | Resolution. | Download |
2017-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-04 | Resolution | Resolution. | Download |
2017-01-03 | Accounts | Accounts with accounts type full. | Download |
2016-09-23 | Officers | Change corporate secretary company with change date. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-17 | Address | Change registered office address company with date old address new address. | Download |
2016-01-10 | Accounts | Accounts with accounts type full. | Download |
2015-08-12 | Officers | Termination director company with name termination date. | Download |
2015-08-12 | Officers | Termination director company with name termination date. | Download |
2015-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-20 | Accounts | Accounts with accounts type group. | Download |
2014-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-05 | Officers | Appoint person director company with name. | Download |
2014-02-11 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-02-11 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.