Company NameOrchidgrange Limited
DirectorGerrard Keaney
Company StatusDissolved
Company Number03259662
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerrard Keaney
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1996(1 month, 4 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1084 Rochdale Road
Blackley
Manchester
M9 7EQ
Secretary NameMr Kevin Keaney
NationalityBritish
StatusCurrent
Appointed05 December 1996(1 month, 4 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 Heywood Old Road
Middleton
Manchester
Lancashire
M24 4GQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 September 2006Dissolved (1 page)
28 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
26 August 2004Liquidators statement of receipts and payments (5 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
21 February 2003Registered office changed on 21/02/03 from: angel house angel street manchester lancashire M4 4BQ (1 page)
12 February 2003Appointment of a voluntary liquidator (1 page)
12 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2003Statement of affairs (5 pages)
17 January 2002Return made up to 07/10/01; full list of members (6 pages)
28 December 2001Full accounts made up to 31 March 2000 (13 pages)
26 November 2001Director's particulars changed (1 page)
6 February 2001Accounts for a small company made up to 31 March 1999 (5 pages)
13 December 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Secretary's particulars changed (1 page)
9 March 2000Accounts for a small company made up to 31 October 1997 (6 pages)
9 March 2000Director's particulars changed (1 page)
9 March 2000Return made up to 07/10/99; no change of members (6 pages)
28 February 2000Registered office changed on 28/02/00 from: 24 broad street salford manchester M6 5BY (1 page)
12 February 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
25 January 1999Return made up to 07/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1998Return made up to 07/10/97; full list of members (6 pages)
14 July 1998Registered office changed on 14/07/98 from: unit 9 corporation street manchester M4 4DG (1 page)
4 February 1998Registered office changed on 04/02/98 from: 318 barlow moor road chorlton manchester M21 8AY (1 page)
19 January 1997New secretary appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997Secretary resigned (1 page)
7 October 1996Incorporation (17 pages)