Company NameOrchard Electric Co. Limited
Company StatusDissolved
Company Number01107653
CategoryPrivate Limited Company
Incorporation Date11 April 1973(51 years ago)
Dissolution Date14 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Gillian Lynne Sutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(31 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 14 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKlosters
5 Brincliffe Crescent
Sheffield
South Yorkshire
S11 9AW
Secretary NameDavid Ian Sutton
NationalityBritish
StatusClosed
Appointed01 October 2004(31 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 14 August 2008)
RoleCompany Director
Correspondence Address5 Brincliffe Crescent
Sheffield
South Yorkshire
S11 9AW
Director NameRay Crookes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(17 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 September 2003)
RoleElectrical Installation Engineer
Correspondence AddressWayside
Cowley Lane, Holmesfield
Dronfield
Derbyshire
S18 7SD
Director NamePaul Vincent Newbould
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(17 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 September 2003)
RoleElectrical Installation Engineer
Correspondence Address16 Bowdon Avenue
Barlborough
Chesterfield
Derbyshire
S43 4JE
Director NameVincent Spooner
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1995)
RoleElectrical Installation Engineer
Correspondence Address1 Drury Lane
Coal Aston
Sheffield
South Yorkshire
S18 6AP
Secretary NameRay Crookes
NationalityBritish
StatusResigned
Appointed14 February 1991(17 years, 10 months after company formation)
Appointment Duration5 years (resigned 22 February 1996)
RoleCompany Director
Correspondence AddressWayside
Cowley Lane, Holmesfield
Dronfield
Derbyshire
S18 7SD
Secretary NameShirley Ford
NationalityBritish
StatusResigned
Appointed22 February 1996(22 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 October 2003)
RoleCompany Director
Correspondence Address15 Ringwood Crescent
Sothall
Sheffield
S20 2DT
Director NameMr David Ian Sutton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(30 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKlosters 5 Brincliffe Crescent
Nether Edge
Sheffield
South Yorkshire
S11 9AW
Secretary NameMr Peter Lomas
NationalityBritish
StatusResigned
Appointed09 October 2003(30 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Abbeydale Road South
Sheffield
South Yorkshire
S7 2QN
Secretary NameMrs Gillian Lynne Sutton
NationalityBritish
StatusResigned
Appointed01 October 2004(31 years, 6 months after company formation)
Appointment Duration1 day (resigned 02 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKlosters
5 Brincliffe Crescent
Sheffield
South Yorkshire
S11 9AW

Location

Registered AddressSutton McGrath Ltd
5 Westbrook Court
Sharrow Vale Road Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth£699,815
Cash£746,470
Current Liabilities£655,598

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2008Completion of winding up (1 page)
17 July 2007First Gazette notice for compulsory strike-off (1 page)
11 July 2007Court order notice of winding up (2 pages)
17 October 2006Strike-off action suspended (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
23 December 2004New secretary appointed (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Director resigned (1 page)
10 December 2004New secretary appointed (1 page)
10 December 2004Secretary resigned (1 page)
15 September 2004New director appointed (1 page)
1 March 2004Return made up to 14/02/04; full list of members (6 pages)
15 December 2003£ ic 15200/7270 13/10/03 £ sr 7930@1=7930 (1 page)
15 December 2003£ ic 7270/3000 30/10/03 £ sr 4270@1=4270 (1 page)
24 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003Declaration of assistance for shares acquisition (7 pages)
18 October 2003New secretary appointed (1 page)
18 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Registered office changed on 30/09/03 from: 45 robin lane beighton sheffield S20 1BB (1 page)
30 September 2003New director appointed (1 page)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 September 2003Re section 394 (1 page)
26 February 2003Return made up to 14/02/03; full list of members (7 pages)
17 February 2003Accounts for a small company made up to 30 June 2002 (8 pages)
28 February 2002Return made up to 14/02/02; full list of members (6 pages)
13 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
16 February 2001Return made up to 14/02/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 30 June 2000 (8 pages)
14 March 2000£ sr 7600@1 01/06/98 (1 page)
16 February 2000Return made up to 14/02/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
23 February 1999Return made up to 14/02/99; full list of members
  • 363(287) ‐ Registered office changed on 23/02/99
(6 pages)
17 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
30 April 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 February 1998Return made up to 14/02/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
13 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1996Director resigned (1 page)
13 March 1996Secretary resigned;new secretary appointed (2 pages)
29 February 1996Return made up to 14/02/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
11 April 1973Certificate of incorporation (1 page)