Company NameOrchard Business Limited
DirectorsKay Turner and Andrew Turner
Company StatusDissolved
Company Number02727979
CategoryPrivate Limited Company
Incorporation Date1 July 1992(31 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Kay Turner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1993(7 months after company formation)
Appointment Duration31 years, 2 months
RoleManagement Consultants
Correspondence Address11 Richmond Avenue
Haslingden
Rossendale
Lancashire
BB4 6PJ
Director NameMr Andrew Turner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1995(3 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleBusiness Consultant
Correspondence Address11 Richmond Avenue
Haslingden
Rossendale
Lancashire
BB4 6PJ
Secretary NameMrs Kay Turner
NationalityBritish
StatusCurrent
Appointed05 September 1995(3 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address11 Richmond Avenue
Haslingden
Rossendale
Lancashire
BB4 6PJ
Director NameMr Brian Witty
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 1995)
RoleManagement Consultant
Correspondence Address8 Market Way
Hagley
Stourbridge
West Midlands
DY9 9LT
Secretary NameMrs Kay Turner
NationalityBritish
StatusResigned
Appointed02 February 1993(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 1995)
RoleManagement Consultants
Correspondence Address11 Richmond Avenue
Haslingden
Rossendale
Lancashire
BB4 6PJ
Secretary NamePatrick Leonard Loughrey
NationalityBritish
StatusResigned
Appointed22 March 1995(2 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 September 1995)
RoleCompany Director
Correspondence Address1 Edinburgh Road
Haslingden
Rossendale
Lancashire
BB4 4RA
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed01 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

30 April 2000Dissolved (1 page)
31 January 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
23 December 1998Liquidators statement of receipts and payments (5 pages)
30 December 1997Appointment of a voluntary liquidator (4 pages)
30 December 1997Registered office changed on 30/12/97 from: 47 deardengate haslingden rossendale lancs., BB4 5QN (1 page)
30 December 1997Statement of affairs (10 pages)
30 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 July 1997Location of register of members (1 page)
23 July 1997Return made up to 01/07/97; full list of members (5 pages)
6 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
5 July 1996Return made up to 01/07/96; full list of members (6 pages)
6 May 1996Full accounts made up to 31 January 1996 (4 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Accounts for a small company made up to 31 January 1995 (4 pages)
19 April 1995New secretary appointed (2 pages)
19 April 1995Secretary resigned (2 pages)
19 April 1995Director resigned (2 pages)