Company NameOrchard Packaging Limited
Company StatusDissolved
Company Number01738341
CategoryPrivate Limited Company
Incorporation Date11 July 1983(40 years, 9 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameDerek Haynes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 03 August 2004)
RoleManaging Director
Correspondence AddressBeechcroft Fern Bank
Stalybridge
Cheshire
SK15 2QY
Director NameMichael Austin O`Hara
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 03 August 2004)
RoleOperations Director
Correspondence Address31 Mill Lane
Houghton Green
Warrington
WA2 0SX
Director NameMr Stephen Rector
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed24 May 2002(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 03 August 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address12 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Secretary NameMr Stephen Rector
NationalityEnglish
StatusClosed
Appointed24 May 2002(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 03 August 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address12 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameBrian Frederick Horrocks
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(8 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 May 2002)
RolePackages Manufacturer
Correspondence AddressKnowl Top Farm Knowl Top Lane
Uppermill Saddleworth
Oldham
OL3 6LQ
Director NameDavid Thomas Kaberry
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(8 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 May 2002)
RoleBuilding Contractor And Develo
Correspondence Address468 Bury Road
Rochdale
Lancashire
OL11 5EU
Director NameBrian Tootill
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(8 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 May 2002)
RolePackages Manufacturer
Correspondence Address6 Epsom Close
Bamford
Rochdale
Lancashire
OL11 5SQ
Secretary NameBrian Tootill
NationalityBritish
StatusResigned
Appointed07 July 1992(8 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address6 Epsom Close
Bamford
Rochdale
Lancashire
OL11 5SQ

Location

Registered AddressRibble Packaging Ltd
Greengate Street
Oldham
OL4 1DF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2004Application for striking-off (1 page)
9 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 July 2003Return made up to 19/06/03; full list of members (7 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (1 page)
20 September 2002Declaration of satisfaction of mortgage/charge (1 page)
20 September 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (1 page)
14 June 2002New secretary appointed;new director appointed (1 page)
6 June 2002Declaration of assistance for shares acquisition (6 pages)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 June 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(7 pages)
19 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 June 2000Return made up to 19/06/00; full list of members (7 pages)
5 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 July 1999Return made up to 19/06/99; no change of members (4 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 June 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 July 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1996Return made up to 01/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 May 1995Full accounts made up to 31 December 1994 (7 pages)