Company NameOrchid Hosiery Limited
Company StatusDissolved
Company Number00477595
CategoryPrivate Limited Company
Incorporation Date25 January 1950(74 years, 3 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Nellie Louvain Ticehurst
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(41 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 25 November 2003)
RoleCompany Director
Correspondence AddressMynchens Orsett Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NR
Secretary NameMrs Nellie Louvain Ticehurst
NationalityBritish
StatusClosed
Appointed26 June 1991(41 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 25 November 2003)
RoleCompany Director
Correspondence AddressMynchens Orsett Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NR
Director NameGraham Meddings
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(45 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 25 November 2003)
RoleFinancial Consultant
Correspondence Address22 Springfields Close
Colden Common
Winchester
Hampshire
SO21 1SU
Director NameMr Gaius Mark Ticehurst
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(41 years, 5 months after company formation)
Appointment Duration1 month (resigned 26 July 1991)
RoleCompany Director
Correspondence AddressMynchens Orsett Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NR
Director NameMr William John Ticehurst
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(41 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 1995)
RoleCompany Director
Correspondence Address217 Collondale House
Albert Dock
Liverpool

Location

Registered AddressAbacus House
7 Argent Court,Sylvan Way
Sothfields Business Park
Basildon Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Financials

Year2014
Net Worth£95,726
Cash£104,587
Current Liabilities£4,630

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
2 July 2003Application for striking-off (1 page)
30 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Return made up to 26/06/01; full list of members (7 pages)
10 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
22 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
12 July 2000Return made up to 26/06/00; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
30 June 1999Return made up to 26/06/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
7 July 1998Return made up to 26/06/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
23 July 1997Return made up to 26/06/97; full list of members (6 pages)
2 September 1996Accounts for a small company made up to 31 January 1996 (3 pages)
7 July 1996Return made up to 26/06/96; no change of members (4 pages)
11 September 1995New director appointed (2 pages)
5 July 1995Return made up to 26/06/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1995Accounts for a small company made up to 31 January 1995 (5 pages)