Company NameOrchard Park And North Hull Enterprises Limited
Company StatusDissolved
Company Number02427839
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 September 1989(34 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Geoffrey Colley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleAssistant Manager Lloyds Bank
Correspondence Address24 Queensmead
Beverley
North Humberside
HU17 8PQ
Director NameMr Robert Moon Edmondson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address6 Kingston Wharf
Hull
North Humberside
HU1 2ES
Director NameMr Gary Donald Porter
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleInsurance Broker
Correspondence AddressLongsite House Manor Lane
Hollym
Withernsea
North Humberside
HU19 2SD
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleBusiness Development Executive
Correspondence Address29 West Ella Way
Kirk Ella
Hull
North Humberside
HU10 7LN
Secretary NameMr Robert Moon Edmondson
NationalityBritish
StatusCurrent
Appointed29 September 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingston Wharf
Hull
North Humberside
HU1 2ES
Director NameMr James Patrick Gallagher
Date of BirthJune 1927 (Born 96 years ago)
NationalityIrish
StatusCurrent
Appointed24 March 1993(3 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleRetired Local Government Officer
Correspondence Address54 Hall Road
Hull
HU6 8SA
Director NameMs Susan Margaret Morland
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1993(3 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleCommunity Housing Officert
Country of ResidenceEngland
Correspondence Address23 X 37th Avenue
North Hull Estate
Hull
North Humberside
HU6 8AU
Director NameStephen Leonard Hodgson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1993(3 years, 10 months after company formation)
Appointment Duration30 years, 9 months
RoleWelfare Rights Counsellor
Correspondence Address91 Ashthorpe
Orchard Park Estate
Hull
North Humberside
HU6 9HL
Director NameCllr Steven James Bayes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(10 years after company formation)
Appointment Duration24 years, 7 months
RoleCouncillor
Correspondence Address79 Hymers Avenue
Spring Bank West
Hull
East Yorkshire
HU3 1LL
Director NameMark Andrew Pearson Kendall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2000(11 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleSolicitor
Correspondence Address32 Raleigh Drive
Victoria Dock
Hull
East Yorkshire
HU9 1UN
Director NameRaymond James Ford
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(3 years after company formation)
Appointment Duration10 months (resigned 30 July 1993)
RoleGroup Personnel Director
Correspondence AddressCedar House Church Lane
Lockington
Driffield
North Humberside
YO25 9SU
Director NameMrs Doreen Way Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 1992(3 years after company formation)
Appointment Duration10 months (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Jetcourt
Hull
North Humberside
HU6 9SR
Director NameMaureen Shaw
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(3 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 February 1993)
RoleHousewife
Correspondence Address118 5th Avenue
North Hill Estate
Hull
HU6 8EF
Director NameMr James Sidney Mulgrove
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 26 June 1997)
RoleTrade Union Officer
Correspondence Address6 Apple Tree Close
Hull
North Humberside
HU8 0EQ
Director NameMrs Carol Ann Howell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(3 years after company formation)
Appointment Duration10 months (resigned 30 July 1993)
RoleHome Executive
Correspondence Address7 Knightscourt
Hull
North Humberside
HU6 9SZ
Director NameMr Raymond Gaston
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 1993)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address39 West Ella Way
Kirk Ella
Hull
North Humberside
HU10 7LN
Director NameJohn Stephen Ranby
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1994)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Wordsworth Street
Holderness Road
Hull
North Humberside
HU8 8LT
Director NameColin John Crisell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 September 1999)
RoleSmall Business Owner
Correspondence Address22 Blythorpe
Hull
North Humberside
HU6 9HG
Director NameMr Benjamin Matthew Tarbotton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Egginton Close
Kirkella
Hull
East Yorkshire
HU10 7LT
Director NameNorman John Oneill
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 1995)
RoleUniversity Lecturer
Correspondence Address26 Park Avenue
Princes Avenue
Hull
North Humberside
HU5 3ER
Director NameCllr Steven James Bayes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(5 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1996)
RoleCouncillor
Correspondence Address79 Hymers Avenue
Spring Bank West
Hull
East Yorkshire
HU3 1LL
Director NameMichael Edward Elsworthy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(7 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 January 1998)
RoleOwner/Manager
Correspondence Address8 Saxcourt
Kingston Upon Hull
Hull
East Yorkshire
HU6 9TP
Director NameTrevor Peter Larsen
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 1999)
RoleCareers Manager
Correspondence Address1x Fortieth Avenue
Hull
Yorkshire
HU6 9QR
Director NameSamantha Louise Garner
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 September 2000)
RoleSolicitor
Correspondence Address60 Megson Way
Bishop Burton
Beverley
North Humberside
HU17 8YA
Director NameMr Colin Brian Kellock
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years after company formation)
Appointment Duration2 years (resigned 19 October 2001)
RoleBath Plant Operator
Correspondence Address122 Isledane
Hull
North Humberside
HU6 9AW
Director NameMr Colin Brian Kellock
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years after company formation)
Appointment Duration2 years (resigned 19 October 2001)
RoleBath Plant Operator
Correspondence Address122 Isledane
Hull
North Humberside
HU6 9AW
Director NameSheila King
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2001)
RoleCommunity Work
Correspondence Address110 Hardane
Hull
North Humberside
HU6 9BE

Location

Registered AddressPricewaterhousecoopers
9 Bond Street
Leeds
West Yorkshire
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£849,886
Cash£4,856
Current Liabilities£976,828

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 October 2005Dissolved (1 page)
5 July 2005Liquidators statement of receipts and payments (7 pages)
5 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 2005Liquidators statement of receipts and payments (5 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (6 pages)
16 April 2003Liquidators statement of receipts and payments (7 pages)
20 March 2003Notice of ceasing to act as a voluntary liquidator (1 page)
20 March 2003O/C replacement of liquidator (9 pages)
20 March 2003Appointment of a voluntary liquidator (1 page)
28 February 2003Registered office changed on 28/02/03 from: danepark road hull HU6 9AR (1 page)
26 February 2003Notice of Constitution of Liquidation Committee (2 pages)
26 February 2003Appointment of a voluntary liquidator (1 page)
26 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2001Accounts for a small company made up to 31 December 2000 (9 pages)
2 November 2001Annual return made up to 29/09/01
  • 363(288) ‐ Director resigned
(6 pages)
2 November 2001New director appointed (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
23 October 2000Annual return made up to 29/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
29 October 1999Annual return made up to 29/09/99
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1999Memorandum and Articles of Association (17 pages)
29 April 1999Particulars of mortgage/charge (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
16 November 1998New director appointed (2 pages)
29 October 1998Annual return made up to 29/09/98
  • 363(288) ‐ Director resigned
(6 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 October 1997Annual return made up to 29/09/97
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1997Director resigned (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1997Particulars of mortgage/charge (7 pages)
13 February 1997Particulars of mortgage/charge (6 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
25 October 1996Annual return made up to 29/09/96
  • 363(288) ‐ Director resigned
(8 pages)
14 June 1995Director resigned (2 pages)