Company NameOrchard In The City Limited
Company StatusDissolved
Company Number07947861
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen John Clare
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Michael William Ray
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameMr Stephen Clare
StatusClosed
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Robert John Wright
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

2 at £1Michael Ray
66.67%
Ordinary
1 at £1Stephen Clare
33.33%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 3
(4 pages)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 3
(4 pages)
17 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
26 October 2012Termination of appointment of Robert Wright as a director (1 page)
26 October 2012Termination of appointment of Robert Wright as a director (1 page)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)