Company NameOrchard House Design Limited
Company StatusDissolved
Company Number02077989
CategoryPrivate Limited Company
Incorporation Date27 November 1986(37 years, 5 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameKevin Graham Dixon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(5 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 20 June 2006)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressDean Farm
Nesfield
Ilkley
West Yorkshire
LS29 0BP
Secretary NameMichele Dixon
NationalityBritish
StatusClosed
Appointed14 January 2000(13 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 20 June 2006)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressDean Farm
Nesfield
Ilkley
West Yorkshire
LS29 0BP
Director NameDavid Thomas Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(5 years, 1 month after company formation)
Appointment Duration-2 years, 12 months (resigned 19 January 1991)
RoleGraphic Designer
Correspondence Address20 The Avenue
Starbeck
Harrogate
North Yorkshire
HG1 4QD
Director NameNigel Salmon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 05 March 1999)
RoleGraphic Designer
Correspondence Address7 Woodhill Garth
Cookridge
Leeds
West Yorkshire
LS16 7DE
Secretary NameNigel Salmon
NationalityBritish
StatusResigned
Appointed24 January 1992(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address7 Woodhill Garth
Cookridge
Leeds
West Yorkshire
LS16 7DE

Location

Registered Address18 Fink Hill
Horsforth
Leeds
West Yorkshire
LS18 4DH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,995
Cash£2,947
Current Liabilities£4,788

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
20 January 2006Application for striking-off (1 page)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 February 2005Return made up to 24/01/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 30 December 2003 (4 pages)
3 February 2004Return made up to 24/01/04; full list of members (6 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 January 2003Return made up to 24/01/03; full list of members (6 pages)
24 October 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
30 January 2002Return made up to 24/01/02; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 January 2001Return made up to 24/01/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 June 2000Registered office changed on 23/06/00 from: 18 fink hill horsforth leeds west yorkshire LS18 4DH (1 page)
25 January 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2000New secretary appointed (2 pages)
18 January 2000Accounting reference date extended from 30/06/99 to 30/12/99 (1 page)
11 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
27 April 1999Secretary resigned (1 page)
22 April 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1999Director resigned (1 page)
15 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
8 April 1998Return made up to 24/01/98; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
2 February 1997Return made up to 24/01/97; full list of members (6 pages)
31 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 February 1996Return made up to 24/01/96; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
24 March 1995Return made up to 24/01/95; no change of members (4 pages)