Company NameThe Orangery Company (NE) Limited
DirectorsAlan Bertram and Neil Bertram
Company StatusDissolved
Company Number04197248
CategoryPrivate Limited Company
Incorporation Date10 April 2001(22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2664Manufacture of mortars
SIC 23640Manufacture of mortars

Directors

Director NameMr Alan Bertram
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(3 months, 3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleBusiness Proprietor
Country of ResidenceEngland
Correspondence AddressHillcrest
Whitley Road Longbenton
Newcastle
Tyne & Wear
NE12 8BP
Director NameNeil Bertram
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(3 months, 3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleGeneral Works
Correspondence AddressHillcrest
Whitley Road Longbenton
Newcastle
Tyne & Wear
NE12 8BP
Secretary NameMr David Patrick Thomas Hedges
NationalityBritish
StatusCurrent
Appointed01 February 2002(9 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address14 Church Wynd
Sherburn
Durham
County Durham
DH6 1QU
Secretary NameNeil Bertram
NationalityBritish
StatusResigned
Appointed01 August 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2003)
RoleGeneral Works
Correspondence AddressHillcrest
Whitley Road Longbenton
Newcastle
Tyne & Wear
NE12 8BP
Director NameMr David Patrick Thomas Hedges
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(9 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2004)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address14 Church Wynd
Sherburn
Durham
County Durham
DH6 1QU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Haines Watts
Firest Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 August 2006Dissolved (1 page)
11 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (7 pages)
20 June 2005Registered office changed on 20/06/05 from: algernon industrial estate new york road shiremoor newcastle upon tyne NE27 0NB (1 page)
4 May 2005Appointment of a voluntary liquidator (1 page)
4 May 2005Statement of affairs (5 pages)
4 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2004Director resigned (1 page)
6 August 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
(7 pages)
16 February 2004Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
29 June 2002Return made up to 10/04/02; full list of members (7 pages)
11 February 2002New secretary appointed;new director appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Director resigned (1 page)
10 April 2001Incorporation (13 pages)