Company NameOrchard (Property Developers) Limited
Company StatusDissolved
Company Number04849533
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Wesley Gary Tuffin
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleProperty Developer
Correspondence Address5 Chantreys Drive
Elloughton
Brough
HU15 1LH
Secretary NameMrs Vera Tuffin
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleCommunity Nurse
Correspondence Address5 Chantreys Drive
Elloughton
Brough
HU15 1LH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address5 Chantreys Drive
Elloughton
Brough
HU15 1LH
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)

Financials

Year2014
Net Worth-£154
Cash£115
Current Liabilities£450

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
1 July 2009Application for striking-off (1 page)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 September 2008Return made up to 29/07/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 August 2007Return made up to 29/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/08/07
(6 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
8 August 2006Return made up to 29/07/06; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2005Return made up to 29/07/05; full list of members (6 pages)
22 November 2004Particulars of mortgage/charge (3 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 August 2004Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
2 September 2003New director appointed (1 page)
2 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
2 September 2003New secretary appointed (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
29 July 2003Incorporation (9 pages)